Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr James Malcolm Peet |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2003) |
Role | Agricultural Feedstuffe Manufacturer |
Correspondence Address | Beech House Winskill Penrith Cumbria CA10 1PD |
Secretary Name | Mrs Christine Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Beech House Winskill Penrith Cumbria CA10 1PD |
Director Name | Philip Ernest Hancock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2009) |
Role | Agricultural Sales |
Correspondence Address | 29 Jackson Croft Morland Penrith Cumbria CA10 3AU |
Director Name | Frank Armstrong |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Agricultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Director Name | Simon James Peet |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Agricultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Director Name | Jillian Wendy Redmayne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Director Name | Alistair Renvoize |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Agricultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Director Name | Judith Mandy Renvoize |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Agricultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Secretary Name | Simon James Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Agricultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Watch Langwathby Penrith Cumbria CA10 1LW |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(24 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Andrew Downie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wardle Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Robert John Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wardle Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 29 February 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Wardle Wardle Nantwich Cheshire CW5 6BP |
Website | jimpeet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01768 881881 |
Telephone region | Penrith |
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alistair Renvoize 5.26% Ordinary A |
---|---|
100 at £1 | Frank Armstrong 5.26% Ordinary A |
500 at £1 | Jillian Wendy Redmayne 26.32% Ordinary |
500 at £1 | Judith Mandy Renvoize 26.32% Ordinary |
500 at £1 | Simon James Peet 26.32% Ordinary |
200 at £1 | Simon James Peet 10.53% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,462,688 |
Net Worth | £1,138,500 |
Cash | £1,639 |
Current Liabilities | £1,471,328 |
Latest Accounts | 31 May 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge) and clause 3.2 (floating charge), including any part thereof and any interest therein. Outstanding |
---|---|
12 December 2013 | Delivered on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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 |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
27 September 2016 | Accounts for a medium company made up to 31 May 2016 (26 pages) |
27 September 2016 | Accounts for a medium company made up to 31 May 2016 (26 pages) |
13 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
24 August 2016 | Full accounts made up to 30 September 2015 (23 pages) |
24 August 2016 | Full accounts made up to 30 September 2015 (23 pages) |
18 August 2016 | Satisfaction of charge 026265840003 in full (1 page) |
18 August 2016 | Satisfaction of charge 026265840003 in full (1 page) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 March 2016 | Appointment of Mr Richard Antony Whiting as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Jillian Wendy Redmayne as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Simon James Peet as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Alistair Renvoize as a director on 29 February 2016 (1 page) |
1 March 2016 | Registered office address changed from The Watch Langwathby Penrith Cumbria CA10 1LW to Wardle Wardle Nantwich Cheshire CW5 6BP on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Richard Antony Whiting as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Frank Armstrong as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Stephen Robert Andrew as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Stephen Robert Andrew as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Simon James Peet as a secretary on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Jillian Wendy Redmayne as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Brendon James Banner as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Simon James Peet as a secretary on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Robert John Thomas as a director on 29 February 2016 (2 pages) |
1 March 2016 | Registered office address changed from The Watch Langwathby Penrith Cumbria CA10 1LW to Wardle Wardle Nantwich Cheshire CW5 6BP on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Simon James Peet as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Judith Mandy Renvoize as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Stephen Robert Andrew as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Andrew Downie as a director on 29 February 2016 (2 pages) |
1 March 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
1 March 2016 | Appointment of Mr Robert John Thomas as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Andrew Downie as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Stephen Robert Andrew as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Frank Armstrong as a director on 29 February 2016 (1 page) |
1 March 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
1 March 2016 | Termination of appointment of Judith Mandy Renvoize as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Alistair Renvoize as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Brendon James Banner as a director on 29 February 2016 (2 pages) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 026265840002 in full (1 page) |
26 February 2016 | Satisfaction of charge 026265840002 in full (1 page) |
23 December 2015 | Registration of charge 026265840003, created on 18 December 2015 (19 pages) |
23 December 2015 | Registration of charge 026265840003, created on 18 December 2015 (19 pages) |
4 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
4 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
16 June 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
21 March 2014 | Registered office address changed from Beech House Winskill Penrith Cumbria CA10 1PD on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Beech House Winskill Penrith Cumbria CA10 1PD on 21 March 2014 (1 page) |
14 December 2013 | Registration of charge 026265840002 (13 pages) |
14 December 2013 | Registration of charge 026265840002 (13 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
28 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Judith Mandy Renvoize on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Alistair Renvoize on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jillian Wendy Redmayne on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Simon James Peet on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jillian Wendy Redmayne on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Frank Armstrong on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Alistair Renvoize on 18 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Simon James Peet on 18 May 2010 (1 page) |
16 June 2010 | Director's details changed for Simon James Peet on 18 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Simon James Peet on 18 May 2010 (1 page) |
16 June 2010 | Director's details changed for Judith Mandy Renvoize on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Frank Armstrong on 18 May 2010 (2 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
8 May 2009 | Appointment terminated director philip hancock (1 page) |
8 May 2009 | Appointment terminated director philip hancock (1 page) |
4 August 2008 | Return made up to 18/05/08; full list of members (6 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (6 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
12 September 2007 | Return made up to 18/05/07; full list of members (4 pages) |
12 September 2007 | Return made up to 18/05/07; full list of members (4 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
16 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (5 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (5 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members
|
4 June 2004 | Return made up to 19/05/04; full list of members
|
13 March 2004 | Ad 31/03/03--------- £ si 100@1 (2 pages) |
13 March 2004 | Ad 31/03/03--------- £ si 100@1 (2 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
15 April 2003 | Memorandum and Articles of Association (14 pages) |
15 April 2003 | Memorandum and Articles of Association (14 pages) |
9 April 2003 | Ad 31/03/03--------- £ si 1798@1=1798 £ ic 2/1800 (3 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
9 April 2003 | Ad 31/03/03--------- £ si 1798@1=1798 £ ic 2/1800 (3 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Company name changed jim peet agriculture associates LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed jim peet agriculture associates LIMITED\certificate issued on 06/04/03 (2 pages) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
27 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
23 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
21 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |