WESTMERCIA - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 insert person Alix Tomkins
2024-04-03 insert person Joanne Hemsley
2023-08-29 delete coo Mark Pugh
2023-08-29 delete vpsales David Pugh
2023-08-29 insert otherexecutives David Pugh
2023-08-29 insert otherexecutives Mark Pugh
2023-08-29 update person_title David Pugh: Sales Director; Area Representative => Joint Managing Director; Area Representative; Key Accounts; Member of the Sales Team
2023-08-29 update person_title Emma McDonnell: Accounts; Member of the Accounts Support Team => Accounts Manager; Member of the Accounts Support Team
2023-08-29 update person_title Liam Spink: Assistant Service Manager, Birmingham => Birmingham Sales
2023-08-29 update person_title Mark Pugh: Operations Director => Joint Managing Director; National Accounts; Member of the Sales Team
2023-08-29 update person_title Richard Hemsley: Telford Depot Manager; Area Representative => Telford Depot Manager; Telford Sales; Area Representative
2023-08-29 update person_title Sean Cross: Area Representative; Coventry Depot Manager => Area Representative; Coventry Sales; Coventry Depot Manager
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-21 delete person Liz Palmer
2023-03-21 delete person Nikki Sharpe
2023-03-21 insert person Judith Tapako Brown
2023-03-21 insert person Kerry Dowling
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-03-31 delete person Sarah O'Neill
2022-03-31 insert person Emma McDonnell
2022-03-31 insert person Liam Spink
2022-03-31 insert person Liz Palmer
2022-03-31 update person_title Mark Pickerill: Assistant Service Manager - Birmingham => Telford Assistant Depot Manager
2022-03-31 update person_title Sean Cross: Field Sales Consultant; Area Representative => Area Representative; Coventry Depot Manager
2022-02-11 delete managingdirector Dean Pugh
2022-02-11 delete vpsales Mark Pugh
2022-02-11 insert cfo Arthur Patrick
2022-02-11 insert coo Mark Pugh
2022-02-11 insert vpsales David Pugh
2022-02-11 delete person Dean Pugh
2022-02-11 update person_title Arthur Patrick: Accounts - Manager; Member of the Accounts Support Team => Finance Director
2022-02-11 update person_title David Pugh: Area Representative; Sales Manager Birmingham => Sales Director; Area Representative
2022-02-11 update person_title Mark Pugh: Sales Director => Operations Director
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents DIRECTOR APPOINTED MR ARTHUR PATRICK
2021-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST MERCIA FORK TRUCK HOLDINGS LIMITED
2021-11-02 update statutory_documents CESSATION OF DEAN KERRY PUGH AS A PSC
2021-11-02 update statutory_documents CESSATION OF ELAINE MICHELE PUGH AS A PSC
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN PUGH
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE PUGH
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN PUGH
2021-10-05 insert alias West Mercia Fork Trucks Ltd
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MICHELE PUGH
2021-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN KERRY PUGH / 16/06/2021
2021-07-05 insert person Nikki Sharpe
2021-06-01 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN PUGH
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY PUGH / 01/05/2021
2021-02-25 delete person David Stanley
2021-02-25 delete phone 07734 861 084
2021-02-25 delete phone 07970 870 503
2021-02-25 insert person Richard Hemsley
2021-02-25 insert phone 01604 825630
2021-02-25 update person_title Mark Mitchell: Telford Depot Manager; Area Representative => Service Manager - Birmingham
2021-02-25 update person_title Sarah O'Neill: Service Supervisor - Tellford => Asst Telford Depot Manager
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-25 delete source_ip 178.62.22.101
2021-01-25 insert source_ip 172.67.132.81
2021-01-25 insert source_ip 104.21.4.177
2020-12-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 delete source_ip 160.153.133.189
2020-04-07 insert source_ip 178.62.22.101
2020-03-05 delete source_ip 77.72.0.146
2020-03-05 insert source_ip 160.153.133.189
2020-03-05 update robots_txt_status www.westmercia.co.uk: 404 => 200
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-03-27 delete person Alex Wise
2019-03-27 insert about_pages_linkeddomain linkedin.com
2019-03-27 insert contact_pages_linkeddomain linkedin.com
2019-03-27 insert person Kirsty Doyle
2019-03-27 insert person Mark Pickerill
2019-03-27 update person_title Sarah O Neill: Service Administrator - Telford => Service Supervisor - Tellford
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-21 update statutory_documents ADOPT ARTICLES 17/08/2017
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-01 insert otherexecutives Glenn Draper
2017-08-01 delete index_pages_linkeddomain facebook.com
2017-08-01 delete index_pages_linkeddomain twitter.com
2017-08-01 delete person Keith Pugh
2017-08-01 delete source_ip 185.116.212.119
2017-08-01 insert source_ip 77.72.0.146
2017-08-01 update person_description Dean Pugh => Dean Pugh
2017-08-01 update person_description Mark Pugh => Mark Pugh
2017-08-01 update person_title David Pugh: Regional - Sales => Sales Manager Birmingham
2017-08-01 update person_title David Stanley: Regional - Sales => Coventry Depot Manager
2017-08-01 update person_title Glenn Draper: Service Manager => Service Director
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DRAPER / 12/07/2017
2017-07-03 delete person Steven Saunders
2017-07-03 insert client Warley Carriers Ltd
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR GLENN DRAPER
2017-05-16 insert person Judith Tapako-Brown
2017-05-16 update robots_txt_status www.westmercia.co.uk: 200 => 404
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PUGH
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-26 delete person Kay Kirkham
2016-09-08 delete sic_code 96090 - Other service activities n.e.c.
2016-09-08 insert sic_code 46690 - Wholesale of other machinery and equipment
2016-09-08 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-04 insert person Steven Saunders
2016-07-04 update person_title Alex Wise: Service Administrator => Service Administrator - Oldbury
2016-07-04 update person_title Claire Deeming: Service Administrator - Tividale => Service Administrator - Oldbury
2016-07-04 update person_title Stephanie Nicholls Edwards: Service Administrator - Tividale => Service Administrator - Oldbury
2016-05-14 update num_mort_charges 5 => 6
2016-05-14 update num_mort_outstanding 1 => 2
2016-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0518670007
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete person Ben Pugh
2016-03-25 insert person Alex Wise
2016-03-25 insert person Kay Kirkham
2016-03-25 update person_title Mark Mitchell: Assistant; Service Manager => Telford Depot Manager
2016-03-15 update website_status OK => DomainNotFound
2016-01-09 delete managingdirector Kim Pugh
2016-01-09 delete person Kim Pugh
2016-01-09 delete source_ip 31.216.48.50
2016-01-09 insert client 27 New Trucks To CMLF&L (Telford) Ltd
2016-01-09 insert source_ip 185.116.212.119
2016-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-01-07 update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 5000
2015-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM PUGH
2015-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE PUGH
2015-11-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-03 delete person Jon Ball
2015-10-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-14 update statutory_documents 04/08/15 FULL LIST
2015-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY PUGH / 31/08/2014
2015-08-08 insert person Stephanie Nicholls Edwards
2015-07-08 delete source_ip 31.216.52.129
2015-07-08 insert source_ip 31.216.48.50
2015-06-10 delete person Amy Hollywood
2015-06-10 insert person Amy Withers
2015-05-11 delete client Geotechnics Ltd
2015-05-11 delete client_pages_linkeddomain facebook.com
2015-05-11 delete person Sean Morden
2015-05-11 delete source_ip 79.170.44.141
2015-05-11 insert source_ip 31.216.52.129
2015-02-26 delete otherexecutives Kim Pugh
2015-02-26 insert client Geotechnics Ltd
2015-02-26 update person_title Kim Pugh: Joint Managing Director; Managing Director => Managing Director
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-25 insert client_pages_linkeddomain facebook.com
2014-10-22 insert managingdirector Dean Pugh
2014-10-22 insert managingdirector Kim Pugh
2014-10-22 insert otherexecutives Kim Pugh
2014-10-22 insert vpsales Mark Pugh
2014-10-22 delete index_pages_linkeddomain yagendoo.com
2014-10-22 insert person David Pugh
2014-10-22 update person_description Dean Pugh => Dean Pugh
2014-10-22 update person_title Arthur Patrick: Accounts; Manager - Accounts => Accounts - Manager; Member of the Fork Truck Support Team
2014-10-22 update person_title Ben Pugh: Manager - Telford Depot => Telford Depot Manager; Member of the Fork Truck Support Team
2014-10-22 update person_title Claire Deeming: Support - Service Administrator; Service Administrator => Service Administrator - Tividale; Member of the Fork Truck Support Team
2014-10-22 update person_title David Stanley: Sales - Sales Warwickshire; Sales Warwickshire => Regional - Sales
2014-10-22 update person_title Dean Pugh: Dean; Director - Managing; Managing => Managing Director
2014-10-22 update person_title Jon Ball: Sales Birmingham; Sales - Sales Birmingham => Regional Sales
2014-10-22 update person_title Keith Pugh: Service; Director - Service => Servicing Director
2014-10-22 update person_title Kim Pugh: Director - Managing; Managing => Joint Managing Director; Managing Director
2014-10-22 update person_title Mark Mitchell: Asstant Service Manager; Manager - Asstant Service Manager => Assistant; Service Manager; Member of the Fork Truck Support Team
2014-10-22 update person_title Mark Pugh: Sales; Director - Sales => Sales Director
2014-10-22 update person_title Sarah O Neill: Telford Service Controller => Service Administrator - Telford; Member of the Fork Truck Support Team
2014-10-22 update person_title Sean Morden: Manager - Service Dept Supervisor; Service Dept Supervisor => Service Supervisor; Member of the Fork Truck Support Team
2014-10-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-10-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-09-19 update statutory_documents 04/08/14 FULL LIST
2014-05-11 delete email la..@westmercia.co.uk
2014-05-11 delete email rh..@westmercia.co.uk
2014-05-11 delete person Laura Sloane
2014-05-11 delete person Richard Hemsley
2014-05-11 insert email jo..@westmercia.co.uk
2014-05-11 insert index_pages_linkeddomain yagendoo.com
2014-05-11 insert person Amy Hollywood
2014-05-11 insert person Jon Ball
2014-05-11 insert phone 01926 351070
2014-05-11 update person_title David Stanley: Sales Birmingham; Sales - Sales Birmingham => Sales - Sales Warwickshire; Sales Warwickshire
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-15 update statutory_documents 04/08/13 FULL LIST
2013-07-25 update website_status FlippedRobotsTxt => OK
2013-07-25 delete email se..@westmercia.co.uk
2013-07-25 delete person Sean Leek
2013-07-25 insert email da..@westmercia.co.uk
2013-07-25 insert email rh..@westmercia.co.uk
2013-07-25 insert person David Stanley
2013-07-25 insert person Richard Hemsley
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2013-02-03 update website_status FlippedRobotsTxt
2013-01-08 insert email la..@westmercia.co.uk
2013-01-08 insert email se..@westmercia.co.uk
2013-01-08 insert person Laura Sloane
2013-01-08 insert person Sean Leek
2013-01-08 update person_title Mark Mitchell
2013-01-08 update person_title Sean Morden
2012-12-27 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email en..@westmercia.co.uk
2012-10-24 delete email en..@westmercia.co.uk
2012-10-24 delete email hi..@westmercia.co.uk
2012-10-24 delete email hi..@westmercia.co.uk
2012-10-24 delete email sa..@westmercia.co.uk
2012-10-24 delete email sa..@westmercia.co.uk
2012-10-24 delete email se..@westmercia.co.uk
2012-10-24 delete email se..@westmercia.co.uk
2012-10-24 insert email se..@westmercia.co.uk
2012-10-24 insert email se..@westmercia.co.uk
2012-10-24 delete email da..@westmercia.co.uk
2012-10-24 delete email le..@westmercia.co.uk
2012-10-24 delete person Amy Hollywood
2012-10-24 delete person Leon Woodley
2012-10-24 insert email cr..@westmercia.co.uk
2012-10-24 insert email ri..@westmercia.co.uk
2012-10-24 insert person Chris Stephens
2012-10-24 insert person Donna Devonport
2012-10-24 insert person Richard Beddoes
2012-10-24 update person_title Ben Pugh
2012-10-24 update person_title Simon Gilchrist
2012-09-11 update statutory_documents 04/08/12 FULL LIST
2012-09-05 update statutory_documents DIRECTOR APPOINTED MARK ANTONY PUGH
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 04/08/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 05/08/2010
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MICHELE PUGH / 05/08/2010
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY PUGH / 05/08/2010
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID PUGH / 05/08/2010
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN PUGH / 05/08/2010
2011-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 05/08/2010
2010-11-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 04/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MICHELE PUGH / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY PUGH / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID PUGH / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN PUGH / 01/10/2009
2010-06-16 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-13 update statutory_documents DEC MORT/CHARGE *****
2008-02-13 update statutory_documents DEC MORT/CHARGE *****
2007-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-16 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-31 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-29 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-21 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-30 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-29 update statutory_documents RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1998-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-10 update statutory_documents RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 12 ST VINCENT PLACE GLASGOW G1 2EQ
1997-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-02 update statutory_documents RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1996-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-19 update statutory_documents RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS
1996-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-29 update statutory_documents RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS
1995-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-22 update statutory_documents RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1994-07-27 update statutory_documents DEC MORT/CHARGE *****
1994-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-09 update statutory_documents DIRECTOR RESIGNED
1993-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-08 update statutory_documents RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS
1992-12-01 update statutory_documents RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS
1992-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-16 update statutory_documents PARTIC OF MORT/CHARGE *****
1991-09-20 update statutory_documents RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS
1991-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1990-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 18 WOODSIDE PLACE GLASGOW G3 7QU
1990-11-13 update statutory_documents RETURN MADE UP TO 27/09/90; NO CHANGE OF MEMBERS
1990-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-08-13 update statutory_documents PARTIC OF MORT/CHARGE 8690
1989-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-22 update statutory_documents RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS
1989-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1988-10-31 update statutory_documents RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS
1988-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-09-26 update statutory_documents NEW DIRECTOR APPOINTED
1987-12-11 update statutory_documents RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS
1987-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1986-07-14 update statutory_documents RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS
1986-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86