Company NamePlastic Formers Management Limited
Company StatusActive
Company Number02479665
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Previous NamePlastic Formers (Investments) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Jepson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Daniel Stuart Jepson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(10 years after company formation)
Appointment Duration24 years, 1 month
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Alexandra Clare Rhodes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(10 years after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Gillian Jepson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RoleSecretary
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET
Secretary NameMrs Gillian Jepson
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET
Secretary NameLeslie Cornwell
NationalityBritish
StatusResigned
Appointed23 November 2001(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressUnit 1 Crown Point South Industrial Park
King Street, Denton
Manchester
Lancashire
M34 6PF

Contact

Websitewww.plasticformers.co.uk
Telephone0161 3207200
Telephone regionManchester

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,456,759
Cash£12,426
Current Liabilities£474,563

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

20 September 2005Delivered 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 2000Delivered 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 1991Delivered 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 1991Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2005Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2011Delivered 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 2010Delivered 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 1991Delivered 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

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 January 2019Change of share class name or designation (2 pages)
3 January 2019Confirmation statement made on 18 December 2018 with updates (8 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300,003
(8 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300,003
(8 pages)
5 August 2015Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
27 February 2015Registration of charge 024796650016, created on 27 February 2015 (11 pages)
27 February 2015Registration of charge 024796650016, created on 27 February 2015 (11 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300,003
(7 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300,003
(7 pages)
22 December 2014Company name changed plastic formers (investments) LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed plastic formers (investments) LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
17 January 2014Satisfaction of charge 4 in full (1 page)
17 January 2014Satisfaction of charge 6 in full (1 page)
17 January 2014Satisfaction of charge 1 in full (2 pages)
17 January 2014Satisfaction of charge 1 in full (2 pages)
17 January 2014Satisfaction of charge 7 in full (1 page)
17 January 2014Satisfaction of charge 7 in full (1 page)
17 January 2014Satisfaction of charge 4 in full (1 page)
17 January 2014Satisfaction of charge 5 in full (1 page)
17 January 2014Satisfaction of charge 6 in full (1 page)
17 January 2014Satisfaction of charge 5 in full (1 page)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300,003
(7 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300,003
(7 pages)
29 August 2013All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
29 August 2013All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
12 August 2013All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
12 August 2013All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
16 January 2013Registered office address changed from Crown Point South Industrial Park King Street, Denton Manchester Lancashire M34 6PF on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Crown Point South Industrial Park King Street, Denton Manchester Lancashire M34 6PF on 16 January 2013 (1 page)
30 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 February 2011Director's details changed for Alexandra Clare Rhodes on 18 December 2009 (2 pages)
23 February 2011Director's details changed for Mr Stuart William Jepson on 18 December 2010 (2 pages)
23 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
23 February 2011Director's details changed for Alexandra Clare Rhodes on 18 December 2009 (2 pages)
23 February 2011Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages)
23 February 2011Secretary's details changed for Leslie Cornwell on 18 December 2010 (1 page)
23 February 2011Director's details changed for Mr Stuart William Jepson on 18 December 2010 (2 pages)
23 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
23 February 2011Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages)
23 February 2011Secretary's details changed for Leslie Cornwell on 18 December 2010 (1 page)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 300,003
(7 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 300,003
(7 pages)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 300,003
(7 pages)
9 February 2011Purchase of own shares. (3 pages)
14 October 2010Particulars of a mortgage or charge/co extend / charge no: 12 (6 pages)
14 October 2010Particulars of a mortgage or charge/co extend / charge no: 12 (6 pages)
26 August 2010Auditor's resignation (1 page)
26 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
24 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
24 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 January 2009Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
6 January 2009Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
1 April 2008Return made up to 18/12/07; full list of members (8 pages)
1 April 2008Return made up to 18/12/07; full list of members (8 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
15 January 2007Return made up to 18/12/06; full list of members (11 pages)
15 January 2007Return made up to 18/12/06; full list of members (11 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
22 February 2006Return made up to 18/12/05; full list of members (11 pages)
22 February 2006Return made up to 18/12/05; full list of members (11 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
15 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 January 2004Return made up to 18/12/03; full list of members (10 pages)
12 January 2004Return made up to 18/12/03; full list of members (10 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003Ad 17/04/03--------- £ si 6@1=6 £ ic 300000/300006 (3 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003Ad 17/04/03--------- £ si 6@1=6 £ ic 300000/300006 (3 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
20 January 2003Return made up to 18/12/02; no change of members (7 pages)
20 January 2003Return made up to 18/12/02; no change of members (7 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 2002New secretary appointed (2 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
14 February 2001Memorandum and Articles of Association (11 pages)
14 February 2001Memorandum and Articles of Association (11 pages)
13 February 2001Nc inc already adjusted 01/07/97 (1 page)
13 February 2001Nc inc already adjusted 01/07/97 (1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 January 2000Return made up to 18/12/99; full list of members (8 pages)
27 January 2000Ad 01/07/97--------- £ si 200000@1 (2 pages)
27 January 2000Return made up to 18/12/99; full list of members (8 pages)
27 January 2000Ad 01/07/97--------- £ si 200000@1 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: disbury house 748 wilmslow road disbury manchester M20 2DW (1 page)
3 August 1999Registered office changed on 03/08/99 from: disbury house 748 wilmslow road disbury manchester M20 2DW (1 page)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Return made up to 18/12/98; change of members (6 pages)
4 March 1999Return made up to 18/12/98; change of members (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (10 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (10 pages)
29 December 1997Return made up to 18/12/97; full list of members (5 pages)
29 December 1997Return made up to 18/12/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
7 January 1997Return made up to 18/12/96; no change of members (5 pages)
7 January 1997Return made up to 18/12/96; no change of members (5 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 December 1995Return made up to 18/12/95; full list of members (6 pages)
18 December 1995Return made up to 18/12/95; full list of members (6 pages)