Company NameRiddings Court (Hartford) Management Limited
Company StatusActive
Company Number02278289
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCol David Tasker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Riddings Court Morris Park
Hartford
Northwich
CW8 1SB
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed29 December 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Peter Tarry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMs Sally Louise Kellet
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Dino Manfredi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Andrew Beesley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Norman Beswick
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 February 1993)
RoleRetired
Correspondence Address5 Riddings Court
Morris Park Hartford
Northwich
Cheshire
CW8 1NE
Director NameMr Anthony James Mills
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 January 2005)
RoleRetired
Correspondence Address7 Riddings Court
Morris Park Hartford
Northwich
Cheshire
CW8 1SB
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr William Michael Hawksworth
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 January 2005)
RoleRetired
Correspondence Address3 Riddings Court Morris Park
Hartford
Northwich
Cheshire
CW8 1SB
Secretary NameMargaret Hawksworth
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address3 Riddings Court
Hartford
Northwich
Cheshire
CW8 1SB
Director NameValerie Watson Hamlett
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleRetired
Correspondence Address4 Riddings Court
Hartford
Northwich
Cheshire
CW8 1SB
Director NameMr John Brian Earley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(16 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Riddings Court
Morris Park
Hartford Northwich
Cheshire
CW8 1SB
Secretary NameCol David Tasker
NationalityBritish
StatusResigned
Appointed19 January 2008(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2012)
RoleHM Revenue And Customs
Country of ResidenceEngland
Correspondence AddressFlat 7 Riddings Court
Hartford
Northwich
Cheshire
CW8 1SB
Director NameMrs Josephine Catherine Coles
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Riddings Court
Morris Park Hartford
Northwich
Cheshire
CW8 1SB
Director NameMrs Margaret Molyneux
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2011(22 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs June Orton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMrs June Orton
StatusResigned
Appointed12 April 2012(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Alan Francis Byrne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs Tracy Ann Mitchell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(29 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 July 2023)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address20 Parker Avenue
Hartford
Northwich
Cheshire
CW8 3AH
Director NameCol David Tasker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(31 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 April 2020)
RoleNone Stated
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed23 September 2020(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs Elizabeth Anne Holdcroft
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(34 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 October 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1June Orton
20.00%
Ordinary
1 at £1David Tasker
10.00%
Ordinary
1 at £1Ernest Rogers & Gwyneth R. Rogers
10.00%
Ordinary
1 at £1Heather Ann Burrows
10.00%
Ordinary
1 at £1John B. Earley
10.00%
Ordinary
1 at £1Josephine Catherine Coles
10.00%
Ordinary
1 at £1Margaret Molyneux
10.00%
Ordinary
1 at £1Veronica Mary Noble
10.00%
Ordinary
1 at £1William M. Hawksworth
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
8 October 2020Termination of appointment of Alan Francis Byrne as a director on 23 September 2020 (1 page)
8 October 2020Appointment of Mr Christopher Holdcroft as a secretary on 23 September 2020 (2 pages)
15 June 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 June 2020 (1 page)
7 April 2020Termination of appointment of David Tasker as a director on 7 April 2020 (1 page)
10 March 2020Appointment of Lt. Col David Tasker as a director on 3 December 2019 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with updates (6 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (6 pages)
14 February 2018Termination of appointment of June Orton as a director on 1 September 2017 (1 page)
5 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 October 2017Termination of appointment of June Orton as a secretary on 1 October 2017 (1 page)
26 October 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2017 (2 pages)
26 October 2017Termination of appointment of June Orton as a secretary on 1 October 2017 (1 page)
26 October 2017Registered office address changed from Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB England to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB England to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017 (1 page)
26 October 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2017 (2 pages)
15 August 2017Appointment of Mrs Tracy Ann Mitchell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mrs Tracy Ann Mitchell as a director on 15 August 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 March 2017Appointment of Mr Alan Francis Byrne as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Alan Francis Byrne as a director on 6 March 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
12 November 2016Registered office address changed from Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB to Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB on 12 November 2016 (1 page)
12 November 2016Termination of appointment of Josephine Catherine Coles as a director on 31 October 2016 (1 page)
12 November 2016Registered office address changed from Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB to Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB on 12 November 2016 (1 page)
12 November 2016Termination of appointment of Josephine Catherine Coles as a director on 31 October 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(5 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(5 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(5 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(5 pages)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages)
13 February 2013Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages)
13 February 2013Director's details changed for Mrs Margaret Molyneux on 4 April 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 April 2012Termination of appointment of David Tasker as a secretary (1 page)
12 April 2012Termination of appointment of David Tasker as a secretary (1 page)
12 April 2012Appointment of Mrs June Orton as a secretary (1 page)
12 April 2012Appointment of Mrs June Orton as a secretary (1 page)
12 April 2012Registered office address changed from Flat 7 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB on 12 April 2012 (1 page)
12 April 2012Appointment of Mrs June Orton as a director (2 pages)
12 April 2012Registered office address changed from Flat 7 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB on 12 April 2012 (1 page)
12 April 2012Appointment of Mrs June Orton as a director (2 pages)
23 March 2012Termination of appointment of David Tasker as a director (1 page)
23 March 2012Termination of appointment of David Tasker as a director (1 page)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
8 December 2011Termination of appointment of John Earley as a director (1 page)
8 December 2011Termination of appointment of John Earley as a director (1 page)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 February 2011Director's details changed for Col David Tasker on 22 October 2010 (2 pages)
24 February 2011Director's details changed for Col David Tasker on 22 October 2010 (2 pages)
24 February 2011Director's details changed for Mrs Margaret Miolyneux on 22 February 2011 (2 pages)
24 February 2011Appointment of Mrs Margaret Miolyneux as a director (2 pages)
24 February 2011Appointment of Mrs Josephine Catherine Coles as a director (2 pages)
24 February 2011Director's details changed for Mrs Margaret Molyneux on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Appointment of Mrs Margaret Miolyneux as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Mrs Margaret Molyneux on 22 February 2011 (2 pages)
24 February 2011Appointment of Mrs Josephine Catherine Coles as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Mrs Margaret Miolyneux on 22 February 2011 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Col David Tasker on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Col David Tasker on 11 March 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Return made up to 01/02/09; full list of members (7 pages)
11 February 2009Return made up to 01/02/09; full list of members (7 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: flat 3 riddings court morris park hartford northwich cheshire CW8 1SB (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Return made up to 01/02/08; full list of members (5 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: flat 3 riddings court morris park hartford northwich cheshire CW8 1SB (1 page)
7 February 2008Return made up to 01/02/08; full list of members (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (11 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (11 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2006Return made up to 01/02/06; full list of members (11 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
14 March 2006Return made up to 01/02/06; full list of members (11 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
8 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Return made up to 01/02/04; full list of members (11 pages)
16 February 2004Return made up to 01/02/04; full list of members (11 pages)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (11 pages)
11 February 2003Return made up to 01/02/03; full list of members (11 pages)
11 February 2002Return made up to 01/02/02; full list of members (10 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (10 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 February 2001Return made up to 01/02/01; full list of members (10 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001Return made up to 01/02/01; full list of members (10 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 February 1999Return made up to 01/02/99; change of members (6 pages)
18 February 1999Return made up to 01/02/99; change of members (6 pages)
27 January 1998Return made up to 01/02/98; full list of members (6 pages)
27 January 1998Return made up to 01/02/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 February 1997Full accounts made up to 30 September 1996 (10 pages)
2 February 1997Full accounts made up to 30 September 1996 (10 pages)
21 January 1997Return made up to 01/02/97; change of members (6 pages)
21 January 1997Return made up to 01/02/97; change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (10 pages)
28 February 1996Full accounts made up to 30 September 1995 (10 pages)
21 February 1996Return made up to 01/02/96; change of members (6 pages)
21 February 1996Return made up to 01/02/96; change of members (6 pages)