Hazlehead
Aberdeen
AB15 8BW
Scotland
Secretary Name | Mr Frederick James Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Queens Den Hazlehead Aberdeen AB15 8BW Scotland |
Director Name | Mr Matthias Ulrich |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2018(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Design Engineer |
Country of Residence | Germany |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | James Donald Henderson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2004) |
Role | Sales Representative |
Correspondence Address | 18 Sclattie Crescent Bucksburn Aberdeen AB21 9PX Scotland |
Director Name | Alistair George Henry |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 April 2002) |
Role | Production Manager |
Correspondence Address | The Old Smiddie Disblair Newmachar Aberdeenshire AB21 0RJ Scotland |
Director Name | Thomas Cairns Campbell |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Knockandon Shannochie Isle Of Arran KA27 8SH Scotland |
Secretary Name | Gladys Smith Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 25 Prestonhall Road Glenrothes KY7 5RL Scotland |
Director Name | Kenneth Harris |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2005) |
Role | Dandy Roll Maker |
Correspondence Address | 30 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland |
Director Name | Michael John McLenan |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2004) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 11 Hopetoun Grange Aberdeen AB21 9RA Scotland |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(43 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muiryfold Newmachar Aberdeen AB21 7UU Scotland |
Director Name | Mr Craig John Robert Watson |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(43 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2005) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 23 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Craig John Robert Watson |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(43 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2005) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | 23 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | John George Anderson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2006) |
Role | Dandy Roll Maker |
Correspondence Address | 11 Meikle Gardens Westhill Aberdeen Aberdeenshire AB32 6WN Scotland |
Director Name | Sean Anthony Malone |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2007) |
Role | Sales Manager |
Correspondence Address | Braebirnie 4 Mayne Road Elgin Morayshire IV30 1NY Scotland |
Director Name | Mr Peter McDougall |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2011) |
Role | Dandy Roll Maker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ferguson Court Bucksburn Aberdeen AB21 9AG Scotland |
Director Name | Mr Stuart James Spence Robertson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2009) |
Role | Watermark Designer / Co-Ordina |
Country of Residence | Scotland |
Correspondence Address | 70 Lee Crescent Bridge Of Don Aberdeen AB22 8FJ Scotland |
Director Name | Mr Richard Bruce |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2014) |
Role | Security Cover Builder (Craftperson) |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Scott Peter Daniels |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2017) |
Role | Stores Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Malcolm Lang |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2021) |
Role | Stores Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1989(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 April 2002) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Partnership Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(46 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Correspondence Address | Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | www.woollardandhenry.com |
---|
Registered Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,835,560 |
Cash | £1,036,962 |
Current Liabilities | £1,667,528 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 July 2022 (8 months ago) |
---|---|
Next Return Due | 11 August 2023 (4 months, 2 weeks from now) |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the lands and estate of waterton and others in the parish of newhills, county of aberdeen together with workshop and office premises at stoneywood business park, dyce, aberdeen. Outstanding |
---|---|
17 April 2007 | Delivered on: 23 April 2007 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. Outstanding |
23 July 1987 | Delivered on: 31 July 1987 Satisfied on: 19 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of laundry cottages (former) stoneywood, dyce, aberdeen. Fully Satisfied |
18 December 1972 | Delivered on: 26 December 1972 Satisfied on: 19 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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 |
10 September 2021 | Full accounts made up to 30 September 2020 (27 pages) |
---|---|
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Malcolm Lang as a director on 2 July 2021 (1 page) |
6 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
4 January 2019 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
5 December 2018 | Appointment of Mr Matthias Ulrich as a director on 22 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Peter Mcdougall as a director on 22 November 2018 (1 page) |
22 October 2018 | Notification of Woollard and Henry Holdings Ltd as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
31 October 2017 | Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 October 2012 | Appointment of Mr Peter Mcdougall as a director (2 pages) |
5 October 2012 | Termination of appointment of Craig Watson as a director (1 page) |
5 October 2012 | Appointment of Mr Peter Mcdougall as a director (2 pages) |
5 October 2012 | Termination of appointment of Craig Watson as a director (1 page) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Appointment of Mr Richard Bruce as a director (2 pages) |
3 February 2012 | Termination of appointment of Peter Mcdougall as a director (1 page) |
3 February 2012 | Appointment of Mr Richard Bruce as a director (2 pages) |
3 February 2012 | Termination of appointment of Peter Mcdougall as a director (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Partnership Directors Limited as a director (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Partnership Directors Limited as a director (1 page) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Partnership Directors Limited on 28 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Partnership Directors Limited on 28 July 2010 (2 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 September 2009 | Director appointed mr craig john robert watson (1 page) |
16 September 2009 | Appointment terminated director stuart robertson (1 page) |
16 September 2009 | Director appointed mr craig john robert watson (1 page) |
16 September 2009 | Appointment terminated director stuart robertson (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 May 2008 | Director's change of particulars / baxi partnership directors LIMITED / 23/11/2007 (2 pages) |
19 May 2008 | Director's change of particulars / baxi partnership directors LIMITED / 23/11/2007 (2 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
25 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members
|
4 August 2003 | Return made up to 28/07/03; full list of members
|
28 August 2002 | Return made up to 28/07/02; full list of members
|
28 August 2002 | Return made up to 28/07/02; full list of members
|
8 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
7 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members
|
20 August 1997 | Return made up to 03/08/97; no change of members
|
26 August 1996 | Return made up to 03/08/96; full list of members
|
26 August 1996 | Return made up to 03/08/96; full list of members
|
20 August 1996 | Accounts for a medium company made up to 31 March 1996 (4 pages) |
20 August 1996 | Accounts for a medium company made up to 31 March 1996 (4 pages) |
4 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
4 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 April 1986 | Memorandum and Articles of Association (10 pages) |
22 April 1986 | Memorandum and Articles of Association (10 pages) |
21 February 1961 | Certificate of incorporation (1 page) |
21 February 1961 | Certificate of incorporation (1 page) |