Date | Description |
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 |