Paisley
PA3 4DA
Scotland
Director Name | Darren Bunis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1990(18 years, 3 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 12 Napier Street Linfield Sydney Nsw2 070 |
Secretary Name | Colin Bunis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(22 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Alan Chuwen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1988(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1990) |
Role | Sales Director |
Correspondence Address | 51 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QR Scotland |
Secretary Name | Priscilla Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1988(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 7 Naproch Place Newton Mearns Glasgow Lanarkshire G77 5SU Scotland |
Director Name | Paul Aaron Bunis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 August 2007) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 38 Braeside Street Wahroonea Sydney Nsw Foreign |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Colin Bunis 62.50% Ordinary |
---|---|
10k at £1 | Darren Jason Bunis 12.50% Ordinary |
10k at £1 | Paul Aaron Bunis 12.50% Ordinary |
10k at £1 | Samantha Victoria Bunis 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 August 1982 | Delivered on: 17 September 1982 Satisfied on: 22 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 316/336 argyle street, glasgow. Fully Satisfied |
---|---|
31 August 1982 | Delivered on: 17 September 1982 Satisfied on: 15 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35/43 north bridge street, bathgate. Fully Satisfied |
31 August 1982 | Delivered on: 17 September 1982 Satisfied on: 16 April 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 218 high street, ayr. Fully Satisfied |
24 March 1982 | Delivered on: 29 March 1982 Satisfied on: 2 August 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
3 April 1996 | Delivered on: 19 April 1996 Satisfied on: 12 September 2002 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 68 main street,wishaw. Fully Satisfied |
21 March 1991 | Delivered on: 5 April 1991 Satisfied on: 12 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 68 main street, wishaw. Fully Satisfied |
6 March 1991 | Delivered on: 20 March 1991 Satisfied on: 12 April 1996 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 |
24 March 1988 | Delivered on: 6 April 1988 Satisfied on: 15 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop situated 2ND from north of 4 shops on ground floor of 39 causeyside st, paisley. Fully Satisfied |
24 March 1988 | Delivered on: 6 April 1988 Satisfied on: 22 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 340-344 sauchiehall street, glasgow. Fully Satisfied |
16 October 1984 | Delivered on: 23 October 1984 Satisfied on: 15 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eleven to seventeen kirk wynd two to four manor street, falkirk. Fully Satisfied |
19 March 1984 | Delivered on: 28 March 1984 Satisfied on: 22 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land lying on the northside of the carluke turnpike road & 68 main street, wishaw. Fully Satisfied |
6 June 1983 | Delivered on: 20 June 1983 Satisfied on: 22 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises (ground floor with basement) at 382 byres road, glasgow (title number GLA224). Fully Satisfied |
24 December 1976 | Delivered on: 11 January 1977 Satisfied on: 29 September 2021 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £15,000. Particulars: Shop, 342/344 sauchiehall st. Glasgow. Fully Satisfied |
2 December 1981 | Delivered on: 11 December 1981 Classification: Standard security Secured details: All sums due or to become due. Particulars: 374/382 byres road, glasgow 28/32 vinicombe street, glasgow. Outstanding |
2 December 1981 | Delivered on: 11 December 1981 Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 to 43 north bridge street bathgate. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 50 quarry street,hamilton. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 39 causeyside street,paisley. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 342 & 344 sauchiehall street,glasgow. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: Shop premises known as 15 kirk wynd,falkirk. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 382 byres road,glasgow. Outstanding |
3 April 1996 | Delivered on: 19 April 1996 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: 326 argyle street,glasgow. Outstanding |
28 March 1996 | Delivered on: 4 April 1996 Persons entitled: Northern Rock Building Society 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 |
2 December 1981 | Delivered on: 11 December 1981 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 143 main street, wishaw. Outstanding |
5 April 1991 | Delivered on: 15 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 quarry street, hamilton. Outstanding |
28 March 1991 | Delivered on: 8 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 50 quarry street, hamilton. Outstanding |
28 March 1991 | Delivered on: 8 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 39 causeyside side, paisley. Outstanding |
28 March 1991 | Delivered on: 8 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 15 kirkwynd falkirk. Outstanding |
21 March 1991 | Delivered on: 5 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement premises at 326 argyle st. Glasgow. Outstanding |
21 March 1991 | Delivered on: 5 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 342 sauchiehall street, glasgow. Outstanding |
21 March 1991 | Delivered on: 5 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement shop at 382 byres road, hillhead, glasgow, GLA224. Outstanding |
2 December 1981 | Delivered on: 11 December 1981 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 quarry street, hamilton. Outstanding |
5 December 1985 | Delivered on: 19 December 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 340 sauchiehall street glasgow. Outstanding |
31 August 1982 | Delivered on: 17 September 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40/42/48/50 main street, wishaw. Outstanding |
31 August 1982 | Delivered on: 17 September 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 50 quarry street, hamilton. Outstanding |
31 August 1982 | Delivered on: 17 September 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 143 main street, wishaw. Outstanding |
31 August 1982 | Delivered on: 17 September 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 23 townhead, kirkintilloch, dunbarton. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
1 May 2019 | Satisfaction of charge 33 in full (4 pages) |
1 May 2019 | Satisfaction of charge 34 in full (7 pages) |
1 May 2019 | Satisfaction of charge 30 in full (5 pages) |
1 May 2019 | Satisfaction of charge 32 in full (4 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 October 2014 | Secretary's details changed for Colin Bunis on 31 May 2014 (1 page) |
8 October 2014 | Director's details changed for Colin Bunis on 31 May 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Colin Bunis on 31 May 2014 (1 page) |
8 October 2014 | Director's details changed for Colin Bunis on 31 May 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Director's details changed for Darren Bunis on 31 May 2012 (2 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Darren Bunis on 31 May 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 October 2008 | Director's change of particulars / darren bunis / 01/06/2007 (1 page) |
31 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / darren bunis / 01/06/2007 (1 page) |
31 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
5 November 2007 | Director resigned (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members
|
20 November 2006 | Return made up to 30/09/06; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members
|
20 October 2004 | Return made up to 30/09/04; full list of members
|
16 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members
|
10 October 2003 | Return made up to 30/09/03; full list of members
|
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members
|
21 October 2002 | Return made up to 30/09/02; full list of members
|
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o halliday and company 42 orchard street renfrew PA4 8LR (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o halliday and company 42 orchard street renfrew PA4 8LR (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members
|
7 November 2001 | Return made up to 30/09/01; full list of members
|
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
29 June 2000 | Return made up to 30/09/99; full list of members (7 pages) |
29 June 2000 | Return made up to 30/09/99; full list of members (7 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 January 1999 | Return made up to 30/09/98; full list of members (6 pages) |
24 January 1999 | Return made up to 30/09/98; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
26 August 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
26 August 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | Dec mort/charge * (4 pages) |
12 April 1996 | Dec mort/charge * (4 pages) |
4 April 1996 | Partic of mort/charge * (6 pages) |
4 April 1996 | Partic of mort/charge * (6 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (123 pages) |
21 October 1994 | Return made up to 30/09/94; no change of members (4 pages) |
21 October 1994 | Return made up to 30/09/94; no change of members (4 pages) |
12 August 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
12 August 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
26 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
26 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
7 February 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
7 February 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
11 June 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
11 June 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
20 June 1990 | Accounts made up to 30 April 1989 (5 pages) |
20 June 1990 | Accounts made up to 30 April 1989 (5 pages) |
15 November 1988 | Accounts made up to 31 March 1987 (5 pages) |
15 November 1988 | Accounts made up to 31 March 1987 (5 pages) |
20 July 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
20 July 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
9 July 1985 | Accounts made up to 31 March 1984 (4 pages) |
9 July 1985 | Accounts made up to 31 March 1984 (4 pages) |
7 February 1983 | Accounts made up to 31 March 1982 (9 pages) |
7 February 1983 | Accounts made up to 31 March 1982 (9 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (8 pages) |
22 January 1982 | Accounts made up to 31 March 1981 (8 pages) |
15 January 1981 | Accounts made up to 31 March 1979 (8 pages) |
15 January 1981 | Accounts made up to 31 March 1979 (8 pages) |
16 October 1978 | Accounts made up to 31 March 1977 (9 pages) |
16 October 1978 | Accounts made up to 31 March 1977 (9 pages) |
14 July 1978 | Accounts made up to 31 March 1978 (9 pages) |
14 July 1978 | Accounts made up to 31 March 1978 (9 pages) |
30 August 1977 | Accounts made up to 31 March 1976 (4 pages) |
30 August 1977 | Accounts made up to 31 March 1976 (4 pages) |
14 July 1975 | Accounts made up to 31 March 1975 (5 pages) |
14 July 1975 | Accounts made up to 31 March 1975 (5 pages) |
3 December 1971 | Incorporation (11 pages) |
3 December 1971 | Incorporation (11 pages) |
3 December 1971 | Certificate of incorporation (1 page) |
3 December 1971 | Certificate of incorporation (1 page) |