Vale Park
Evesham
Worcestershire
WR11 1GS
Director Name | Mr Michael Vincent Kennedy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Vice President Of Tax |
Country of Residence | United States |
Correspondence Address | 1-7 Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | William Gruar Carnegie MacDonald |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 4 Beldarney Place Bellyeoman Estate Dunfermline |
Director Name | Elizabeth Stobie MacDonald |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 4 Beldarney Place Bellyeoman Estate Dunfermline |
Director Name | Fraser Munro Greenwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saltpans Charlestown Dunfermline Fife KY11 3EB Scotland |
Secretary Name | Fraser Munro Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saltpans Charlestown Dunfermline Fife KY11 3EB Scotland |
Secretary Name | Miss Laura-Jane Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 3 Broomieknowe Dunfermline Fife KY11 4YR Scotland |
Director Name | James Alexander McRobb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(19 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2007) |
Role | Joint Managing Director |
Correspondence Address | 18 Caiystane Hill Edinburgh EH10 6TE Scotland |
Director Name | Thomas Joseph Rizzi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2007) |
Role | Vp International |
Correspondence Address | 2911 Paxton Road Shaker Heights Ohio 44120 United States |
Secretary Name | Mr Jeremy Oliver Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Leafield Place Trowbridge Wiltshire BA14 9TH |
Director Name | Idelle K Wolf |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 31050 Gates Mills Boulevard Pepper Pike Oh 44124 United States |
Director Name | Jeremy Llewellyn Dady |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 8 Hall Close Maids Moreton Buckinghamshire MK18 1RH |
Director Name | Patrick J Dempsey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ Scotland |
Director Name | Anton Schneider |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2008(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2008) |
Role | Vice President |
Correspondence Address | 84 Pheasant Hill Drive West Hartford Ct 06107 United States |
Secretary Name | Pierre-Yves Mauric Jean Charles Delhez |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 12 June 2008(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | Route Del La Grand Vigne 7 Ch-1169 Switzerland |
Director Name | Richard Roman Barnhart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2008(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 8 Cantor Knoll Ellington Connecticut 06029 United States |
Director Name | Benjamin McNeil Buckley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2013) |
Role | Senior Counsel & Assistant Secretary |
Country of Residence | United States |
Correspondence Address | Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ Scotland |
Director Name | Claudia Susanne Toussaint |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 123 Main Street Bristol Ct06010-6376 United States |
Website | www.berner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 729814 |
Telephone region | Dunfermline |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2.2k at £1 | Barnes Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
12 August 1980 | Delivered on: 20 August 1980 Satisfied on: 31 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Full accounts made up to 31 May 2022 (20 pages) |
18 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 May 2021 (19 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 1 George Square Glasgow G2 1AL on 9 February 2021 (1 page) |
19 January 2021 | Full accounts made up to 31 May 2020 (27 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (18 pages) |
21 November 2019 | Confirmation statement made on 6 October 2019 with no updates (2 pages) |
22 February 2019 | Full accounts made up to 31 May 2018 (18 pages) |
26 November 2018 | Confirmation statement made on 6 October 2018 with no updates (2 pages) |
27 February 2018 | Full accounts made up to 31 May 2017 (17 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (2 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (2 pages) |
14 February 2017 | Full accounts made up to 31 May 2016 (17 pages) |
14 February 2017 | Full accounts made up to 31 May 2016 (17 pages) |
7 November 2016 | Confirmation statement made on 6 October 2016 with updates (13 pages) |
7 November 2016 | Confirmation statement made on 6 October 2016 with updates (13 pages) |
1 July 2016 | Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016 (2 pages) |
15 June 2016 | Appointment of Michael Vincent Kennedy as a director on 26 May 2016 (3 pages) |
15 June 2016 | Appointment of Michael Vincent Kennedy as a director on 26 May 2016 (3 pages) |
7 April 2016 | Full accounts made up to 31 May 2015 (13 pages) |
7 April 2016 | Full accounts made up to 31 May 2015 (13 pages) |
2 November 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-11-02
|
2 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
3 December 2014 | Appointment of Douglas William Mcneilly as a director on 12 November 2014 (3 pages) |
3 December 2014 | Appointment of Douglas William Mcneilly as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Claudia Susanne Toussaint as a director on 20 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Claudia Susanne Toussaint as a director on 20 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
6 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-06
|
10 July 2013 | Termination of appointment of Benjamin Buckley as a director (2 pages) |
10 July 2013 | Appointment of Claudia Susanne Toussaint as a director (3 pages) |
10 July 2013 | Termination of appointment of Benjamin Buckley as a director (2 pages) |
10 July 2013 | Appointment of Claudia Susanne Toussaint as a director (3 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
3 January 2013 | Annual return made up to 6 October 2012 (14 pages) |
3 January 2013 | Annual return made up to 6 October 2012 (14 pages) |
3 January 2013 | Annual return made up to 6 October 2012 (14 pages) |
2 May 2012 | Full accounts made up to 31 May 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 May 2011 (13 pages) |
25 April 2012 | Appointment of Benjamin Mcneil Buckley as a director (3 pages) |
25 April 2012 | Termination of appointment of Patrick Dempsey as a director (2 pages) |
25 April 2012 | Appointment of Benjamin Mcneil Buckley as a director (3 pages) |
25 April 2012 | Termination of appointment of Patrick Dempsey as a director (2 pages) |
31 January 2012 | Termination of appointment of Pierre-Yves Delhez as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Pierre-Yves Delhez as a secretary (2 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
31 January 2012 | Company name changed toolcom supplies LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Company name changed toolcom supplies LIMITED\certificate issued on 31/01/12
|
12 December 2011 | Director's details changed for Richard Roman Barnhart on 29 November 2011 (3 pages) |
12 December 2011 | Director's details changed for Richard Roman Barnhart on 29 November 2011 (3 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
10 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
2 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
2 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
2 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
25 May 2010 | Director's details changed for Patrick J Dempsey on 16 April 2010 (3 pages) |
25 May 2010 | Director's details changed for Patrick J Dempsey on 16 April 2010 (3 pages) |
13 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
13 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
6 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
6 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
6 November 2009 | Annual return made up to 6 October 2009 (14 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
10 December 2008 | Return made up to 06/10/08; full list of members (6 pages) |
10 December 2008 | Return made up to 06/10/08; full list of members (6 pages) |
25 November 2008 | Return made up to 06/10/07; no change of members (5 pages) |
25 November 2008 | Return made up to 06/10/07; no change of members (5 pages) |
10 October 2008 | Director appointed richard roman barnhart (2 pages) |
10 October 2008 | Appointment terminated director anton schneider (1 page) |
10 October 2008 | Appointment terminated director anton schneider (1 page) |
10 October 2008 | Director appointed richard roman barnhart (2 pages) |
11 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
11 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
26 June 2008 | Secretary appointed pierre-yves mauric jean charles delhez (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Director appointed anton schneider (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Director appointed anton schneider (2 pages) |
26 June 2008 | Secretary appointed pierre-yves mauric jean charles delhez (2 pages) |
30 April 2008 | Appointment terminated director jeremy dady (1 page) |
30 April 2008 | Appointment terminated director jeremy dady (1 page) |
5 March 2008 | Appointment terminated secretary jeremy jarvis (1 page) |
5 March 2008 | Appointment terminated secretary jeremy jarvis (1 page) |
27 February 2008 | Appointment terminated director thomas rizzi (1 page) |
27 February 2008 | Director appointed patrick dempsey (2 pages) |
27 February 2008 | Appointment terminated director thomas rizzi (1 page) |
27 February 2008 | Director appointed patrick dempsey (2 pages) |
22 November 2007 | Full accounts made up to 31 May 2006 (18 pages) |
22 November 2007 | Full accounts made up to 31 May 2006 (18 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members
|
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Return made up to 06/10/05; full list of members
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
15 September 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
15 September 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
31 August 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Dec mort/charge * (2 pages) |
21 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
21 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
9 October 2003 | Return made up to 06/10/03; full list of members
|
9 October 2003 | Return made up to 06/10/03; full list of members
|
22 August 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
22 August 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 October 2000 | Return made up to 06/10/00; full list of members
|
23 October 2000 | Return made up to 06/10/00; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
31 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 October 1998 | Return made up to 06/10/98; full list of members
|
19 October 1998 | Return made up to 06/10/98; full list of members
|
27 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
11 February 1997 | Ad 18/10/96--------- £ si 174@1=174 £ ic 2000/2174 (2 pages) |
11 February 1997 | Ad 18/10/96--------- £ si 174@1=174 £ ic 2000/2174 (2 pages) |
29 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 October 1995 | Return made up to 06/10/95; no change of members
|
5 October 1995 | Return made up to 06/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
13 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
28 November 1994 | Return made up to 06/10/94; no change of members
|
28 November 1994 | Return made up to 06/10/94; no change of members
|
10 December 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
10 December 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
13 October 1993 | Return made up to 06/10/93; full list of members
|
13 October 1993 | Return made up to 06/10/93; full list of members
|
13 December 1992 | 288B (2 pages) |
13 December 1992 | 288B (2 pages) |
25 November 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
25 November 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
17 November 1992 | Return made up to 06/10/92; full list of members
|
17 November 1992 | Return made up to 06/10/92; full list of members
|
25 September 1991 | Accounts for a small company made up to 31 May 1991 (5 pages) |
25 September 1991 | Accounts for a small company made up to 31 May 1991 (5 pages) |
13 January 1991 | Return made up to 30/11/90; full list of members (6 pages) |
13 January 1991 | Return made up to 30/11/90; full list of members (6 pages) |
13 January 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
13 January 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
10 October 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
10 October 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
5 December 1988 | Return made up to 18/11/88; full list of members (6 pages) |
5 December 1988 | Return made up to 18/11/88; full list of members (6 pages) |
25 November 1988 | Accounts for a small company made up to 31 May 1988 (3 pages) |
25 November 1988 | Accounts for a small company made up to 31 May 1988 (3 pages) |
23 February 1988 | Accounts for a small company made up to 31 May 1987 (5 pages) |
23 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
23 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
23 February 1988 | Accounts for a small company made up to 31 May 1987 (5 pages) |
2 December 1986 | Accounts for a small company made up to 31 May 1986 (4 pages) |
2 December 1986 | Accounts for a small company made up to 31 May 1986 (4 pages) |
12 May 1983 | Accounts made up to 31 May 1982 (8 pages) |
12 May 1983 | Accounts made up to 31 May 1982 (8 pages) |
19 December 1980 | Accounts made up to 31 May 1980 (8 pages) |
19 December 1980 | Accounts made up to 31 May 1980 (8 pages) |
1 November 1978 | Company name changed\certificate issued on 01/11/78 (2 pages) |
1 November 1978 | Company name changed\certificate issued on 01/11/78 (2 pages) |
21 October 1977 | Incorporation (21 pages) |
21 October 1977 | Incorporation (21 pages) |