Preston Brook
Runcorn
WA7 3DJ
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(38 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowlands & Co (Retail) Limited Rivington Road Preston Brook Runcorn WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Closed |
Appointed | 13 May 2019(40 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | L Rowlands & Co (Retail) Limited Rivington Road Preston Brook Runcorn WA7 3DJ |
Director Name | Mr Walter Didushko |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 April 2006) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 24 Hollam Drive Fareham Hampshire PO14 3DY |
Director Name | Mr Patrick Arthur Leppard |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 April 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Caspian Close Fishbourne Chichester West Sussex PO18 8AY |
Director Name | Mohan Singh Nijkar |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 April 2006) |
Role | Chemist |
Correspondence Address | Cedar House Stakes Hill Road Waterlooville Hampshire PO7 7BD |
Director Name | Albert Frederick Tozer |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 September 2002) |
Role | Chemist |
Correspondence Address | 35 Markway Close Emsworth Hampshire PO10 7NX |
Secretary Name | Albert Frederick Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 35 Markway Close Emsworth Hampshire PO10 7NX |
Director Name | Sanjeet Alexander Singh Nijkar |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2006) |
Role | Pharmacist |
Correspondence Address | 17 Queens Keep Clarence Parade Southsea Hampshire PO5 3NX |
Secretary Name | Mr Patrick Arthur Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Caspian Close Fishbourne Chichester West Sussex PO18 8AY |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowlands & Co (Retail) Limited Rivington Road Preston Brook Runcorn WA7 3DJ |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | L Rowlands & Co (Retail) Limited Rivington Road Preston Brook Runcorn WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|
Registered Address | L Rowlands & Co (Retail) Limited Rivington Road Preston Brook Runcorn WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1000 at £1 | L. Rowland & Co. (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 June 2005 | Delivered on: 25 June 2005 Satisfied on: 24 June 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 bedhampton road bedhampton havant hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 September 1994 | Delivered on: 2 September 1994 Satisfied on: 7 March 2006 Persons entitled: Midland 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: Property k/a 1 middle park way leigh park havant hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 July 1994 | Delivered on: 14 July 1994 Satisfied on: 24 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 April 1984 | Delivered on: 13 April 1984 Satisfied on: 7 March 2006 Persons entitled: Midland 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: F/H property 294 london road, north end portsmouth hampshire. Fully Satisfied |
25 March 1981 | Delivered on: 8 April 1981 Satisfied on: 7 March 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 purbrook chase precinct pinbrook portsmouth hants together with all fixtures. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
7 October 2019 | Statement of capital on 7 October 2019
|
10 September 2019 | Statement by Directors (1 page) |
10 September 2019 | Solvency Statement dated 28/08/19 (1 page) |
10 September 2019 | Resolutions
|
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
13 June 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
3 June 2019 | Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
18 February 2019 | Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 August 2018 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (12 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (12 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 June 2014 | Satisfaction of charge 3 in full (2 pages) |
24 June 2014 | Satisfaction of charge 5 in full (2 pages) |
24 June 2014 | Satisfaction of charge 5 in full (2 pages) |
24 June 2014 | Satisfaction of charge 3 in full (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from c/o l rowland & co (retail) LTD rivington road whitehouse indust estate preston brook runcorn cheshire WA7 3DJ (1 page) |
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from c/o l rowland & co (retail) LTD rivington road whitehouse indust estate preston brook runcorn cheshire WA7 3DJ (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
1 December 2007 | Full accounts made up to 31 January 2007 (18 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (18 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
21 March 2007 | Accounting reference date shortened from 09/04/07 to 31/01/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 09/04/07 to 31/01/07 (1 page) |
14 February 2007 | Accounts for a small company made up to 9 April 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 9 April 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 9 April 2006 (8 pages) |
7 December 2006 | Accounting reference date extended from 31/03/06 to 09/04/06 (2 pages) |
7 December 2006 | Accounting reference date extended from 31/03/06 to 09/04/06 (2 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Location of register of members (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 294 london road north end portsmouth hants PO2 9JN (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (18 pages) |
12 May 2006 | New director appointed (19 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 294 london road north end portsmouth hants PO2 9JN (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (18 pages) |
12 May 2006 | New director appointed (19 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 27/08/05; full list of members (3 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 27/08/05; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Return made up to 27/08/03; full list of members
|
27 November 2003 | Return made up to 27/08/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
21 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
6 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
11 April 2001 | Return made up to 27/08/00; full list of members
|
11 April 2001 | Return made up to 27/08/00; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 27/08/99; full list of members (8 pages) |
8 March 2000 | Return made up to 27/08/99; full list of members (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Return made up to 27/08/96; full list of members
|
28 August 1996 | Return made up to 27/08/96; full list of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
6 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
25 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
25 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
4 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
4 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
5 December 1988 | Full accounts made up to 31 March 1988 (14 pages) |
5 December 1988 | Full accounts made up to 31 March 1988 (14 pages) |
13 October 1986 | Full accounts made up to 31 March 1986 (14 pages) |
13 October 1986 | Full accounts made up to 31 March 1986 (14 pages) |
18 January 1985 | Accounts made up to 31 March 1984 (12 pages) |
18 January 1985 | Accounts made up to 31 March 1984 (12 pages) |
22 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
22 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
1 September 1982 | Allotment of shares (2 pages) |
1 September 1982 | Allotment of shares (2 pages) |
30 July 1981 | Accounts made up to 31 March 1980 (10 pages) |
30 July 1981 | Accounts made up to 31 March 1980 (10 pages) |
22 January 1981 | Allotment of shares (2 pages) |
22 January 1981 | Allotment of shares (2 pages) |