Northwich
Cheshire
CW8 4EE
Director Name | Mr Daniel Stuart Jepson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(10 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Alexandra Clare Rhodes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(10 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Gillian Jepson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2001) |
Role | Secretary |
Correspondence Address | 35 Long Lane Charlesworth Derbyshire SK13 5ET |
Secretary Name | Mrs Gillian Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 35 Long Lane Charlesworth Derbyshire SK13 5ET |
Secretary Name | Leslie Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Crown Point South Industrial Park King Street, Denton Manchester Lancashire M34 6PF |
Website | www.plasticformers.co.uk |
---|---|
Telephone | 0161 3207200 |
Telephone region | Manchester |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,456,759 |
Cash | £12,426 |
Current Liabilities | £474,563 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
20 September 2005 | Delivered on: 21 September 2005 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. See the mortgage charge document for full details. Outstanding |
---|---|
26 September 2000 | Delivered on: 28 September 2000 Persons entitled: National Westminster 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/Hold property known as land lying to the east of pitt st,denton and land and buildings on the east side of pitt lane,denton,gt.manchester; t/nos GM675092 and GM44396. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 1991 | Delivered on: 12 September 1991 Persons entitled: National Westminster 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: Land on the east side of stockport road denton title no: la 243501 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 August 1991 | Delivered on: 12 September 1991 Persons entitled: National Westminster 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: 77,79,81,83,85,87 and 89 stockprot rd and land at the rear denton greater manchester, title no: gm 28434 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 2015 | Delivered on: 27 February 2015 Persons entitled: Robert Graham Trustees Limited Daniel Stuart Jepson Alexandra Clare Rhodes Stuart William Jepson Classification: A registered charge Particulars: Capital investment bond XU220059814. Outstanding |
8 December 2011 | Delivered on: 10 December 2011 Persons entitled: Stuart William Jepson, Alexandra Clare Rhodes, Daniel Stuart Jepson and Robert Graham Trustees Limited Classification: Legal charge Secured details: £371,250.00 due or to become due from the company to the chargee. Particulars: Land on the east side of stockport road denton manchester. Outstanding |
17 November 2011 | Delivered on: 22 November 2011 Persons entitled: Stuart William Jepson, Alexandra Clare Rhodes, Daniel Stuart Jepson and Robert Graham Trustees Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of stockport road denton manchester. Outstanding |
12 November 2007 | Delivered on: 24 November 2007 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: F/H land situated off king street stockport road denton manchester forming part of t/no MAN40278. 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. Outstanding |
20 September 2005 | Delivered on: 21 September 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money due to the company pursuant to the agreement all the companys interest in the property the plant machinery fixtures and fittings thje proceeds of insurance. See the mortgage charge document for full details. Outstanding |
29 August 1991 | Delivered on: 12 September 1991 Satisfied on: 17 January 2014 Persons entitled: National Westminster 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: 13 market street denton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1991 | Delivered on: 12 September 1991 Satisfied on: 17 January 2014 Persons entitled: National Westminster 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: 18,20,22 and 24 stockport road, denton title no: gm 129364 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1991 | Delivered on: 12 September 1991 Satisfied on: 17 January 2014 Persons entitled: National Westminster 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: 26 & 28 stockport road denton title no: la 137344 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1991 | Delivered on: 12 September 1991 Satisfied on: 17 January 2014 Persons entitled: National Westminster 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: 18 & 20 stockport road denton, title no: gm 126889 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2011 | Delivered on: 26 August 2011 Satisfied on: 22 November 2011 Persons entitled: Stuart William Jepson, Alexandra Clare Rhodes, Daniel Stuart Jepson and Robert Graham Trustees LTD Classification: Legal charge Secured details: £550,000.00 due or to become due from the company to the chargee. Particulars: Landon east side of stockport road, denton. Fully Satisfied |
21 June 2010 | Delivered on: 14 October 2010 Satisfied on: 26 August 2011 Persons entitled: Trustees of the Plastic Formers Pension Scheme Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on east side of stockport road, denton, greater manchester t/no LA243501. Fully Satisfied |
29 August 1991 | Delivered on: 12 September 1991 Satisfied on: 17 January 2014 Persons entitled: National Westminster 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: Land at the rear of 26 and 28 stockport road land at the rear of 13 market street and land fronting to saxon street denton greater manchester title no: GM538494 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 January 2019 | Change of share class name or designation (2 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (8 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 August 2015 | Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
27 February 2015 | Registration of charge 024796650016, created on 27 February 2015 (11 pages) |
27 February 2015 | Registration of charge 024796650016, created on 27 February 2015 (11 pages) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Company name changed plastic formers (investments) LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed plastic formers (investments) LIMITED\certificate issued on 22/12/14
|
7 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
17 January 2014 | Satisfaction of charge 4 in full (1 page) |
17 January 2014 | Satisfaction of charge 6 in full (1 page) |
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
17 January 2014 | Satisfaction of charge 7 in full (1 page) |
17 January 2014 | Satisfaction of charge 7 in full (1 page) |
17 January 2014 | Satisfaction of charge 4 in full (1 page) |
17 January 2014 | Satisfaction of charge 5 in full (1 page) |
17 January 2014 | Satisfaction of charge 6 in full (1 page) |
17 January 2014 | Satisfaction of charge 5 in full (1 page) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
29 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
12 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
12 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from Crown Point South Industrial Park King Street, Denton Manchester Lancashire M34 6PF on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Crown Point South Industrial Park King Street, Denton Manchester Lancashire M34 6PF on 16 January 2013 (1 page) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 February 2011 | Director's details changed for Alexandra Clare Rhodes on 18 December 2009 (2 pages) |
23 February 2011 | Director's details changed for Mr Stuart William Jepson on 18 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
23 February 2011 | Director's details changed for Alexandra Clare Rhodes on 18 December 2009 (2 pages) |
23 February 2011 | Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Leslie Cornwell on 18 December 2010 (1 page) |
23 February 2011 | Director's details changed for Mr Stuart William Jepson on 18 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
23 February 2011 | Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Leslie Cornwell on 18 December 2010 (1 page) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Purchase of own shares. (3 pages) |
14 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 12 (6 pages) |
14 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 12 (6 pages) |
26 August 2010 | Auditor's resignation (1 page) |
26 August 2010 | Auditor's resignation (1 page) |
23 August 2010 | Auditor's resignation (1 page) |
23 August 2010 | Auditor's resignation (1 page) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (12 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (12 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 January 2009 | Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page) |
6 January 2009 | Return made up to 18/12/08; full list of members (8 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (8 pages) |
6 January 2009 | Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
1 April 2008 | Return made up to 18/12/07; full list of members (8 pages) |
1 April 2008 | Return made up to 18/12/07; full list of members (8 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (11 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (11 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
22 February 2006 | Return made up to 18/12/05; full list of members (11 pages) |
22 February 2006 | Return made up to 18/12/05; full list of members (11 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Return made up to 18/12/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Ad 17/04/03--------- £ si 6@1=6 £ ic 300000/300006 (3 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Ad 17/04/03--------- £ si 6@1=6 £ ic 300000/300006 (3 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
20 January 2003 | Return made up to 18/12/02; no change of members (7 pages) |
20 January 2003 | Return made up to 18/12/02; no change of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 18/12/01; full list of members
|
16 January 2002 | Return made up to 18/12/01; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
14 February 2001 | Memorandum and Articles of Association (11 pages) |
14 February 2001 | Memorandum and Articles of Association (11 pages) |
13 February 2001 | Nc inc already adjusted 01/07/97 (1 page) |
13 February 2001 | Nc inc already adjusted 01/07/97 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Return made up to 18/12/00; full list of members
|
13 February 2001 | Resolutions
|
13 February 2001 | Return made up to 18/12/00; full list of members
|
6 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
27 January 2000 | Ad 01/07/97--------- £ si 200000@1 (2 pages) |
27 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
27 January 2000 | Ad 01/07/97--------- £ si 200000@1 (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: disbury house 748 wilmslow road disbury manchester M20 2DW (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: disbury house 748 wilmslow road disbury manchester M20 2DW (1 page) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Return made up to 18/12/98; change of members (6 pages) |
4 March 1999 | Return made up to 18/12/98; change of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (5 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 January 1997 | Return made up to 18/12/96; no change of members (5 pages) |
7 January 1997 | Return made up to 18/12/96; no change of members (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |