Shortlanesend
Truro
Cornwall
TR4 9DU
Director Name | Roger John Catherall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Reflex Marine Ltd Old School House, Old School Hil Shortlanesend Truro Cornwall TR4 9DU |
Director Name | Ms Sandra Antonovic |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 06 April 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Reflex Marine Ltd, Old School House, Old School Hi Shortlanesend Truro Cornwall TR4 9DU |
Director Name | Daniel Martinez |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 January 2024(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Technical Director |
Country of Residence | Spain |
Correspondence Address | Reflex Marine Ltd, Old School House, Old School Hi Shortlanesend Truro Cornwall TR4 9DU |
Secretary Name | Roger John Catherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 2 Devanha House Devanha Gardens Aberdeen AB11 7UU Scotland |
Secretary Name | Mrs Felicity Wilshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2010) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Somar House Heron Way Newham Truro Cornwall TR1 2XN |
Director Name | Mrs Felicity Wilshaw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Somar House Heron Way Newham Truro Cornwall TR1 2XN |
Director Name | Duncan Cuthill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2009) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lumsden Way Balmedie Aberdeenshire AB23 8TS Scotland |
Director Name | Mr David Kenneth Brittan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Somar House Heron Way Newham Truro Cornwall TR1 2XN |
Secretary Name | Mr James Luke Strong |
---|---|
Status | Resigned |
Appointed | 14 June 2010(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr James Luke Strong |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(20 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | reflexmarine.com |
---|---|
Telephone | 01872 321155 |
Telephone region | Truro |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
23.1k at £0.1 | Philip Strong 65.46% Ordinary |
---|---|
7.8k at £0.1 | Roger John Catherall 22.16% Ordinary |
1000 at £0.1 | James Strong 2.83% Ordinary B |
845 at £0.1 | Michael Poisson 2.40% Ordinary B |
600 at £0.1 | Steven Strong 1.70% Ordinary B |
500 at £0.1 | Marian Lee Catherall 1.42% Ordinary B |
375 at £0.1 | Philip Strong 1.06% Ordinary B |
360 at £0.1 | Alun Jones & Colston Trustees LTD 1.02% Ordinary |
280 at £0.1 | Claire Haines 0.79% Ordinary B |
280 at £0.1 | Fernando Alegria 0.79% Ordinary B |
125 at £0.1 | Roger Catherall 0.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £898,397 |
Cash | £219,292 |
Current Liabilities | £872,536 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
21 January 2013 | Delivered on: 24 January 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old school, school hill shortlandesend truro cornwall CL242300. Outstanding |
---|---|
6 September 2001 | Delivered on: 17 September 2001 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. Outstanding |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
---|---|
2 December 2022 | Confirmation statement made on 1 December 2022 with updates (6 pages) |
11 April 2022 | Appointment of Ms Sandra Antonovic as a director on 6 April 2022 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with updates (6 pages) |
6 September 2021 | Change of details for Roger John Catherall as a person with significant control on 6 September 2021 (2 pages) |
3 September 2021 | Director's details changed for Roger John Catherall on 31 March 2020 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with updates (6 pages) |
3 April 2020 | Director's details changed for Philip Anton Strong on 3 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Roger John Catherall on 3 April 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates (6 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
13 December 2018 | Director's details changed for Philip Anton Strong on 1 November 2013 (2 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with updates (6 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of James Luke Strong as a secretary on 28 February 2017 (1 page) |
27 April 2017 | Termination of appointment of James Luke Strong as a secretary on 28 February 2017 (1 page) |
25 April 2017 | Termination of appointment of James Luke Strong as a director on 28 February 2017 (1 page) |
25 April 2017 | Termination of appointment of James Luke Strong as a director on 28 February 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 July 2015 | Resolutions
|
17 July 2015 | Memorandum and Articles of Association (37 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Memorandum and Articles of Association (37 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 July 2014 | Secretary's details changed for Mr James Strong on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr James Strong on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr James Strong on 3 July 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 30 July 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 30 July 2013
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages) |
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages) |
13 May 2013 | Appointment of Mr James Luke Strong as a director on 1 February 2013 (2 pages) |
9 May 2013 | Purchase of own shares. (3 pages) |
9 May 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
27 March 2013 | Cancellation of shares. Statement of capital on 27 March 2013
|
27 March 2013 | Cancellation of shares. Statement of capital on 27 March 2013
|
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
27 June 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
27 June 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page) |
7 November 2011 | Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page) |
7 November 2011 | Termination of appointment of David Kenneth Brittan as a director on 4 November 2011 (1 page) |
23 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 June 2010 | Appointment of Mr James Strong as a secretary (1 page) |
14 June 2010 | Appointment of Mr James Strong as a secretary (1 page) |
1 April 2010 | Termination of appointment of Felicity Wilshaw as a director (1 page) |
1 April 2010 | Termination of appointment of Felicity Wilshaw as a secretary (1 page) |
1 April 2010 | Termination of appointment of Felicity Wilshaw as a secretary (1 page) |
1 April 2010 | Termination of appointment of Felicity Wilshaw as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
25 January 2010 | Director's details changed for Roger John Catherall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Felicity Wilshaw on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr David Kenneth Brittan on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Felicity Wilshaw on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Roger John Catherall on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Secretary's details changed for Felicity Wilshaw on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Philip Anton Strong on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr David Kenneth Brittan on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Felicity Wilshaw on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Philip Anton Strong on 25 January 2010 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from b balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from b balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW united kingdom (1 page) |
10 August 2009 | Ad 09/07/09\gbp si [email protected]=71.6\gbp ic 3237/3308.6\ (2 pages) |
10 August 2009 | Ad 09/07/09\gbp si [email protected]=71.6\gbp ic 3237/3308.6\ (2 pages) |
15 June 2009 | Ad 04/06/09\gbp si [email protected]=20\gbp ic 3217/3237\ (2 pages) |
15 June 2009 | Ad 04/06/09\gbp si [email protected]=20\gbp ic 3217/3237\ (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from D1 balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from D1 balgownie technology centre balgownie drive bridge of don aberdeen AB22 8GW (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 February 2009 | Appointment terminated director duncan cuthill (1 page) |
18 February 2009 | Appointment terminated director duncan cuthill (1 page) |
10 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
15 October 2008 | Director appointed mr david kenneth brittan (1 page) |
15 October 2008 | Director appointed mr david kenneth brittan (1 page) |
14 April 2008 | Ad 13/03/08\gbp si [email protected]=20\gbp ic 3197/3217\ (2 pages) |
14 April 2008 | Ad 13/03/08\gbp si [email protected]=20\gbp ic 3197/3217\ (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 13 albyn terrace aberdeen scotland AB10 1YP (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 13 albyn terrace aberdeen scotland AB10 1YP (1 page) |
18 April 2007 | Ad 23/03/07--------- £ si [email protected]=20 £ ic 3177/3197 (2 pages) |
18 April 2007 | Ad 23/03/07--------- £ si [email protected]=20 £ ic 3177/3197 (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | £ nc 251500/352125 19/01/06 (1 page) |
17 March 2006 | £ nc 251500/352125 19/01/06 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 19/01/06--------- £ si [email protected]=50 £ ic 3127/3177 (2 pages) |
17 March 2006 | Ad 19/01/06--------- £ si [email protected]=50 £ ic 3127/3177 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 63 cromwell road aberdeen aberdeenshire AB15 4UE (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 63 cromwell road aberdeen aberdeenshire AB15 4UE (1 page) |
9 December 2004 | Return made up to 01/12/04; full list of members
|
9 December 2004 | Return made up to 01/12/04; full list of members
|
23 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members
|
8 January 2004 | Return made up to 01/12/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 November 2001 | Return made up to 01/12/01; full list of members
|
30 November 2001 | Return made up to 01/12/01; full list of members
|
17 September 2001 | Partic of mort/charge * (6 pages) |
17 September 2001 | Partic of mort/charge * (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
27 December 2000 | Ad 23/09/00--------- £ si 625@1=625 £ ic 2502/3127 (2 pages) |
27 December 2000 | Ad 23/09/00--------- £ si 625@1=625 £ ic 2502/3127 (2 pages) |
16 November 2000 | Nc inc already adjusted 23/09/00 (1 page) |
16 November 2000 | Nc inc already adjusted 23/09/00 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
5 September 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 September 2000 | Full accounts made up to 31 May 1999 (10 pages) |
12 April 2000 | Return made up to 01/12/99; full list of members (6 pages) |
12 April 2000 | Return made up to 01/12/99; full list of members (6 pages) |
23 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
23 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
16 August 1999 | Return made up to 01/12/98; no change of members (4 pages) |
16 August 1999 | Return made up to 01/12/98; no change of members (4 pages) |
19 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
19 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
9 December 1998 | Full accounts made up to 31 May 1997 (9 pages) |
9 December 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 April 1998 | Return made up to 01/12/97; full list of members
|
20 April 1998 | Return made up to 01/12/97; full list of members
|
29 January 1997 | Return made up to 01/12/96; full list of members
|
29 January 1997 | Return made up to 01/12/96; full list of members
|
15 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 May 1995 (5 pages) |
26 October 1995 | Full accounts made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 February 1994 | Return made up to 01/12/93; full list of members (5 pages) |
2 February 1994 | Return made up to 01/12/93; full list of members (5 pages) |
1 December 1992 | Incorporation (14 pages) |
1 December 1992 | Incorporation (14 pages) |