Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2010(63 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mrs Joan-Kareen Hay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 December 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Goathill Rd Stornoway Isle Of Lewis HS1 2NL Scotland |
Director Name | Linda Joan Christine Macleod |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 December 2006) |
Role | Book Keeper |
Correspondence Address | Linclive 7 Goathill Road Stornoway Isle Of Lewis |
Director Name | Adrian Ferguson Morrison |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 December 2006) |
Role | Yard Foreman |
Correspondence Address | Thule House 38 Newpark Laxdale Isle Of Lewis |
Director Name | Anthony Philip Morrison |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 December 2006) |
Role | Clerk |
Correspondence Address | 1 Kiln Ridge Stornoway |
Director Name | Catherine Macleod Morrison |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 February 2002) |
Role | Builders Merchant |
Correspondence Address | Linclive 7 Goathill Road Stornoway Isle Of Lewis |
Secretary Name | Mrs Joan-Kareen Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(42 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Goathill Rd Stornoway Isle Of Lewis HS1 2NL Scotland |
Director Name | Mr Malcolm McIver O.B.E |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Hughenden Lane Glasgow G12 9XU Scotland |
Director Name | Mr John Hay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(59 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Goathill Road Stornoway Isle Of Lewis HS1 2NL Scotland |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2010(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(63 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2010(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Colin O'Donovan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2013(66 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Colin O'Donovan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2013(66 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Website | buildbase.co.uk |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | Grafton Group (Uk) PLC 100.00% Ordinary B |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
11 December 2006 | Delivered on: 13 December 2006 Satisfied on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
25 October 1978 | Delivered on: 13 November 1978 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Timber yard and range of buildings at number 18 lewis street stornoway, isle of lewis. Fully Satisfied |
5 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 August 2014 | Termination of appointment of Colin O’Donovan as a director on 18 June 2014 (1 page) |
11 August 2014 | Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages) |
11 August 2014 | Termination of appointment of a director (1 page) |
11 August 2014 | Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages) |
11 August 2014 | Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages) |
11 August 2014 | Termination of appointment of Colin O’Donovan as a director on 18 June 2014 (1 page) |
11 August 2014 | Termination of appointment of a director (1 page) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 June 2014 | Termination of appointment of a director (1 page) |
19 June 2014 | Termination of appointment of a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page) |
18 September 2013 | Appointment of Colin O’Donovan as a director (2 pages) |
18 September 2013 | Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page) |
18 September 2013 | Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page) |
18 September 2013 | Appointment of Colin O’Donovan as a director (2 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
4 January 2012 | Accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (14 pages) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Termination of appointment of John Hay as a director (2 pages) |
19 January 2011 | Appointment of Mr Kevin Paul Middleton as a director (3 pages) |
19 January 2011 | Appointment of Mr Kevin Paul Middleton as a director (3 pages) |
19 January 2011 | Termination of appointment of Joan-Kareen Hay as a director (2 pages) |
19 January 2011 | Termination of appointment of Joan-Kareen Hay as a secretary (2 pages) |
19 January 2011 | Appointment of Colm O'nuallain as a director (3 pages) |
19 January 2011 | Appointment of Grafton Group Secretarial Services Limited as a secretary (3 pages) |
19 January 2011 | Appointment of Leo James Martin as a director (3 pages) |
19 January 2011 | Appointment of Leo James Martin as a director (3 pages) |
19 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 January 2011 | Appointment of Mr Jonathon Paul Sowton as a director (3 pages) |
19 January 2011 | Appointment of Mr Jonathon Paul Sowton as a director (3 pages) |
19 January 2011 | Appointment of Grafton Group Secretarial Services Limited as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Joan-Kareen Hay as a director (2 pages) |
19 January 2011 | Termination of appointment of John Hay as a director (2 pages) |
19 January 2011 | Termination of appointment of Joan-Kareen Hay as a secretary (2 pages) |
19 January 2011 | Appointment of Colm O'nuallain as a director (3 pages) |
12 January 2011 | Registered office address changed from 18 Lewis Street Stornoway HS1 2JF on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 18 Lewis Street Stornoway HS1 2JF on 12 January 2011 (2 pages) |
23 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Director's details changed for John Hay on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for John Hay on 1 November 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Hay on 1 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
26 January 2007 | £ ic 7008/1752 12/12/06 £ sr 5256@1=5256 (1 page) |
26 January 2007 | £ ic 7008/1752 12/12/06 £ sr 5256@1=5256 (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
13 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
15 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
11 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1997 | Return made up to 05/08/97; no change of members
|
11 August 1997 | Return made up to 05/08/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Return made up to 10/08/96; full list of members
|
20 August 1996 | Return made up to 10/08/96; full list of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members
|
14 August 1995 | Return made up to 10/08/95; no change of members
|
26 August 1994 | Resolutions
|
26 August 1994 | Resolutions
|
25 August 1994 | Memorandum and Articles of Association (9 pages) |
25 August 1994 | Ad 23/08/94--------- £ si 5@1=5 £ ic 7003/7008 (2 pages) |
25 August 1994 | Memorandum and Articles of Association (9 pages) |
25 August 1994 | Ad 23/08/94--------- £ si 5@1=5 £ ic 7003/7008 (2 pages) |
22 August 1994 | Return made up to 19/08/94; no change of members
|
22 August 1994 | Return made up to 19/08/94; no change of members
|
27 September 1993 | Return made up to 31/08/93; full list of members
|
27 September 1993 | Return made up to 31/08/93; full list of members
|
15 October 1992 | Return made up to 31/08/92; no change of members (6 pages) |
15 October 1992 | Return made up to 31/08/92; no change of members (6 pages) |
27 September 1991 | Return made up to 31/08/91; change of members (6 pages) |
27 September 1991 | Return made up to 31/08/91; change of members (6 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
11 October 1990 | £ sr 4000@1 31/08/90 (1 page) |
11 October 1990 | £ sr 4000@1 31/08/90 (1 page) |
20 September 1990 | Return made up to 31/08/90; full list of members (7 pages) |
20 September 1990 | Return made up to 31/08/90; full list of members (7 pages) |
6 September 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
6 September 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
27 September 1989 | Return made up to 20/09/89; full list of members (10 pages) |
27 September 1989 | Return made up to 20/09/89; full list of members (10 pages) |
15 September 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
15 September 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (10 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (10 pages) |
18 May 1988 | Director resigned;new director appointed (4 pages) |
18 May 1988 | Director resigned;new director appointed (4 pages) |
15 April 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
15 April 1988 | Director resigned (2 pages) |
15 April 1988 | Return made up to 31/12/87; full list of members (10 pages) |
15 April 1988 | Return made up to 31/12/87; full list of members (10 pages) |
15 April 1988 | Director resigned (2 pages) |
15 April 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
6 August 1987 | Accounts made up to 31 March 1986 (6 pages) |
6 August 1987 | Accounts made up to 31 March 1986 (6 pages) |
6 August 1987 | Return made up to 25/09/86; full list of members (6 pages) |
6 August 1987 | Return made up to 25/09/86; full list of members (6 pages) |
14 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
14 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1987 | New director appointed (4 pages) |
30 March 1987 | New director appointed (4 pages) |
13 November 1978 | Particulars of mortgage/charge (3 pages) |
13 November 1978 | Particulars of mortgage/charge (3 pages) |
7 April 1947 | Incorporation (16 pages) |
7 April 1947 | Incorporation (16 pages) |