C D BRAMALL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

02/04/252 April 2025 Registration of charge 004447950018, created on 2025-04-01

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

13/01/2513 January 2025

View Document

18/12/2418 December 2024

View Document

11/07/2411 July 2024 Registration of charge 004447950017, created on 2024-07-09

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 004447950015 in full

View Document

05/02/245 February 2024 Satisfaction of charge 004447950016 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 004447950014 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 12 in full

View Document

24/10/2324 October 2023 Notification of Pendragon Group Holdings Limited as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Notification of Pendragon Newco 2 Limited as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Pendragon Plc as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Pendragon Group Holdings Limited as a person with significant control on 2023-10-23

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004447950015

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004447950013

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004447950014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECTION 519

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004447950013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 30/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 30/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 03/12/2009

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/05/0913 May 2009 ADOPT MEM AND ARTS 26/04/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 DOCUMENTS 16/03/06

View Document

27/03/0627 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0624 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RESCINDING 882

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 REREG PLC-PRI 01/06/04

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/042 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/038 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW, HARROGATE NORTH YORKSHIRE HG3 1PU

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED SANDERSON BRAMALL MOTOR GROUP PL C CERTIFICATE ISSUED ON 29/12/00

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 ALTER ARTICLES 28/04/00

View Document

30/05/0030 May 2000 SEC 163 28/04/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 07/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 07/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/987 December 1998 MARKET PURCHASES 02/12/98

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/04/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 07/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 07/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/963 August 1996 RE EQUITY SECURITIES 19/04/96

View Document

03/08/963 August 1996 RE EQUITY SECURITIES 19/04/96

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 07/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9512 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 07/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/05/943 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/94

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/93

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/93

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED SANDERSON MURRAY & ELDER (HOLDIN GS) PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 31/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/93

View Document

27/06/9327 June 1993 NC INC ALREADY ADJUSTED 14/06/93

View Document

27/06/9327 June 1993 £ NC 2000000/4400000 14/06/93

View Document

01/06/931 June 1993 LISTING OF PARTICULARS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 07/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RE SHARES 30/04/92

View Document

15/05/9215 May 1992 CONVE 11/05/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 07/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/91

View Document

14/05/9114 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/919 May 1991 LISTING OF PARTICULARS

View Document

08/01/918 January 1991 RETURN MADE UP TO 07/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/90

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: BOWLING MILLS BOWLING OLD LANE BRADFORD YORKS BD5 7JJ

View Document

25/07/9025 July 1990 SHARES AGREEMENT OTC

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

26/06/9026 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 25/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/895 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 02/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/8810 November 1988 RETURN MADE UP TO 04/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 191088

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

03/01/863 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

24/12/8424 December 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

06/01/846 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

30/12/8230 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/12/82

View Document

03/02/823 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

30/06/7930 June 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

09/12/789 December 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

26/01/7826 January 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

03/03/773 March 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

08/06/768 June 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

20/01/7520 January 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/74

View Document

30/06/7430 June 1974 ANNUAL ACCOUNTS MADE UP DATE 30/06/73

View Document

06/11/476 November 1947 CERTIFICATE OF INCORPORATION

View Document

06/11/476 November 1947 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company