WILLIAM PURVES - History of Changes


DateDescription
2024-06-30 update website_status OK => InternalTimeout
2024-04-11 delete otherexecutives Greg Frearson
2024-04-11 delete otherexecutives Roddy McEwan
2024-04-11 delete person Caroline Imrie
2024-04-11 delete person Greg Frearson
2024-04-11 update person_title Andrew Purves: Funeral Director => Director
2024-04-11 update person_title Ben Thomson: Funeral Director => Funeral Director; Director
2024-04-11 update person_title Colin Brown: Funeral Director => Director
2024-04-11 update person_title Finlay Beauchamp: Administrator; Funeral Director => Funeral Director
2024-04-11 update person_title James Morris: Funeral Director => Director
2024-04-11 update person_title Roddy McEwan: Funeral Director => Operations Manager
2024-04-11 update person_title Tim Purves: Funeral Director => Director
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2024-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-03 update statutory_documents DIRECTOR APPOINTED MR BEN RONNIE THOMSON
2023-10-19 delete otherexecutives Peter Liddell
2023-10-19 delete person Peter Liddell
2023-10-19 insert career_pages_linkeddomain indeed.com
2023-07-25 delete otherexecutives Jamie Beattie
2023-07-25 insert otherexecutives Charlie Finlayson
2023-07-25 insert otherexecutives Craig Strathdee
2023-07-25 insert otherexecutives Greg Frearson
2023-07-25 insert otherexecutives Kara Hanley
2023-07-25 insert otherexecutives Peter Liddell
2023-07-25 delete person Jamie Beattie
2023-07-25 delete person Shirley Young
2023-07-25 insert person Alisha Torrie
2023-07-25 insert person Charlie Finlayson
2023-07-25 insert person Craig Strathdee
2023-07-25 insert person Greg Frearson
2023-07-25 insert person Kara Hanley
2023-07-25 insert person Peter Liddell
2023-07-25 insert person Ruth Martin
2023-07-25 update person_title Rebekah O'Neill: Rebekah O'Neill / Print Room => Administrator
2023-05-22 delete person Lesley Anderson
2023-05-22 update person_title Rebekah O'Neill: Administrator => Rebekah O'Neill / Print Room
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update num_mort_charges 18 => 26
2023-04-07 update num_mort_outstanding 16 => 24
2023-03-10 delete otherexecutives David Pudney
2023-03-10 insert otherexecutives Roddy McEwan
2023-03-10 delete about_pages_linkeddomain localfuneral.co.uk
2023-03-10 delete career_pages_linkeddomain indeed.com
2023-03-10 delete career_pages_linkeddomain localfuneral.co.uk
2023-03-10 delete contact_pages_linkeddomain localfuneral.co.uk
2023-03-10 delete index_pages_linkeddomain localfuneral.co.uk
2023-03-10 delete management_pages_linkeddomain localfuneral.co.uk
2023-03-10 delete person David Pudney
2023-03-10 delete terms_pages_linkeddomain localfuneral.co.uk
2023-03-10 insert about_pages_linkeddomain goldencharter.co.uk
2023-03-10 insert career_pages_linkeddomain goldencharter.co.uk
2023-03-10 insert contact_pages_linkeddomain goldencharter.co.uk
2023-03-10 insert index_pages_linkeddomain goldencharter.co.uk
2023-03-10 insert management_pages_linkeddomain goldencharter.co.uk
2023-03-10 insert person Roddy McEwan
2023-03-10 insert terms_pages_linkeddomain goldencharter.co.uk
2023-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JUDITH PURVES
2023-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-04 update statutory_documents ADOPT ARTICLES 20/12/2022
2022-12-25 delete source_ip 35.176.225.74
2022-12-25 insert source_ip 172.67.186.91
2022-12-25 insert source_ip 104.21.51.212
2022-12-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-23 insert otherexecutives Robert Wilson
2022-11-23 insert otherexecutives Stephen Mill
2022-11-23 insert otherexecutives Tommy Greig
2022-11-23 insert person Robert Wilson
2022-11-23 insert person Stephen Mill
2022-11-23 insert person Tommy Greig
2022-10-22 delete otherexecutives Paul Brown
2022-10-22 delete otherexecutives Roger Pagan
2022-10-22 delete about_pages_linkeddomain jameslwallace.co.uk
2022-10-22 delete about_pages_linkeddomain robertsamson.co.uk
2022-10-22 delete person Paul Brown
2022-10-22 delete person Roger Pagan
2022-10-22 delete person Sharon Hook
2022-10-19 update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 585
2022-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780025
2022-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780026
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780021
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780022
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780023
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780024
2022-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780019
2022-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780020
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PAGAN
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER PAGAN
2022-08-19 delete otherexecutives Alex Thornhill
2022-08-19 delete person Alex Thornhill
2022-07-19 insert career_pages_linkeddomain indeed.com
2022-05-18 delete person Arlene Logan
2022-05-18 insert person Anita Curson
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-17 delete about_pages_linkeddomain 39steps.co.uk
2022-04-17 delete career_pages_linkeddomain 39steps.co.uk
2022-04-17 delete contact_pages_linkeddomain 39steps.co.uk
2022-04-17 delete index_pages_linkeddomain 39steps.co.uk
2022-04-17 delete management_pages_linkeddomain 39steps.co.uk
2022-04-17 delete person Alison Whitton
2022-04-17 delete terms_pages_linkeddomain 39steps.co.uk
2022-04-17 insert about_pages_linkeddomain localfuneral.co.uk
2022-04-17 insert career_pages_linkeddomain localfuneral.co.uk
2022-04-17 insert contact_pages_linkeddomain localfuneral.co.uk
2022-04-17 insert index_pages_linkeddomain localfuneral.co.uk
2022-04-17 insert management_pages_linkeddomain localfuneral.co.uk
2022-04-17 insert terms_pages_linkeddomain localfuneral.co.uk
2022-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-12-14 delete person Gillian Stott
2021-12-14 delete person Moira Duzenli
2021-12-14 insert career_pages_linkeddomain indeed.com
2021-09-21 insert career_pages_linkeddomain funerald.co.uk
2021-09-21 insert terms_pages_linkeddomain funerald.co.uk
2021-08-21 delete career_pages_linkeddomain funerald.co.uk
2021-08-21 insert person Lesley Hall
2021-06-19 insert otherexecutives Alex Thornhill
2021-06-19 insert otherexecutives Chris Curry
2021-06-19 insert otherexecutives Dominic Appleby
2021-06-19 insert otherexecutives John Kinghorn
2021-06-19 insert otherexecutives Kim Ramshaw
2021-06-19 insert otherexecutives Peter Townsend
2021-06-19 insert person Alex Thornhill
2021-06-19 insert person Alison Whitton
2021-06-19 insert person Anne Ballantyne
2021-06-19 insert person Anne Shearer
2021-06-19 insert person Caroline Imrie
2021-06-19 insert person Chris Curry
2021-06-19 insert person Dominic Appleby
2021-06-19 insert person Elaine Frazer
2021-06-19 insert person Gillian Stott
2021-06-19 insert person Jan Gregory
2021-06-19 insert person Janet Smith
2021-06-19 insert person John Kinghorn
2021-06-19 insert person Karen Payne
2021-06-19 insert person Karen Rutherford
2021-06-19 insert person Kim Ramshaw
2021-06-19 insert person Moira Duzenli
2021-06-19 insert person Pauline Scott
2021-06-19 insert person Peter Townsend
2021-06-19 insert person Rebekah O'Neill
2021-06-19 insert person Ros Tanney
2021-06-19 insert person Shirley Young
2021-06-19 update person_title Andrew Purves: Funeral Director; Director => Funeral Director
2021-06-19 update person_title Ian McKernan: Funeral Director => Administrator; Funeral Director
2021-05-18 delete about_pages_linkeddomain alistairturner.com
2021-05-18 delete about_pages_linkeddomain garystaker.co.uk
2021-05-18 delete about_pages_linkeddomain jacobconroy.co.uk
2021-05-18 delete about_pages_linkeddomain petergrenfell.co.uk
2021-05-18 delete about_pages_linkeddomain tomwoodhouse.co.uk
2021-05-18 insert career_pages_linkeddomain funerald.co.uk
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-03 update website_status InternalTimeout => OK
2021-04-03 insert otherexecutives Jamie Beattie
2021-04-03 delete person Marie McCubbin
2021-04-03 insert person Jamie Beattie
2021-04-03 update robots_txt_status www.williampurves.co.uk: 200 => 404
2021-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-01-24 update website_status OK => InternalTimeout
2020-09-19 delete otherexecutives Izabella Izsak
2020-09-19 insert otherexecutives Izabella Rennie
2020-09-19 delete email nf..@williampurves.co.uk
2020-09-19 delete person Emma Betram
2020-09-19 delete person Izabella Izsak
2020-09-19 delete source_ip 54.76.40.173
2020-09-19 insert person Emma Bertram
2020-09-19 insert person Izabella Rennie
2020-09-19 insert source_ip 35.176.225.74
2020-09-19 update person_title Andrew Purves: Funeral Director => Funeral Director; Director
2020-09-19 update person_title Hazel Strachan: Senior Administrator => Administrator
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-07-03 insert person Emma Betram
2019-04-01 insert otherexecutives Jonny Scott
2019-04-01 insert person Jonny Scott
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 12/10/2018
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERTRAM MORRIS / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 07/03/2019
2019-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN WILLIAM PAGAN / 07/03/2019
2019-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 07/03/2019
2019-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2018-12-28 delete source_ip 194.36.163.51
2018-12-28 insert alias William Purves Group
2018-12-28 insert source_ip 54.76.40.173
2018-05-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-05-25 update statutory_documents ADOPT ARTICLES 16/05/2018
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2017-05-01 delete source_ip 109.104.118.77
2017-05-01 insert source_ip 194.36.163.51
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-14 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-14 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-19 update statutory_documents 22/03/16 FULL LIST
2016-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2015-08-05 delete general_emails in..@woodandhay.co.uk
2015-08-05 delete office_emails mo..@williampurves.co.uk
2015-08-05 delete office_emails pe..@williampurves.co.uk
2015-08-05 delete address 1 Eskbank Road Dalkeith EH22 1HD
2015-08-05 delete address 3 Hutchison Terrace Edinburgh EH14 1QB
2015-08-05 delete address 318 Ferry Road Edinburgh EH5 3NP
2015-08-05 delete address 32-34 Ferry Road Edinburgh EH6 4AE
2015-08-05 delete address 42a John Street Penicuik EH26 8AB
2015-08-05 delete address 43 Court Street Haddington EH41 3AE
2015-08-05 delete address 45 High Street Peebles EH45 8AN
2015-08-05 delete address 6 Braid Road Edinburgh EH10 6AD
2015-08-05 delete address 92 Niddrie Mains Road Edinburgh EH16 4DT
2015-08-05 delete address 98 Craigentinny Road Edinburgh EH7 6RN
2015-08-05 delete contact_pages_linkeddomain woodandhay.co.uk
2015-08-05 delete email ch..@williampurves.co.uk
2015-08-05 delete email cr..@williampurves.co.uk
2015-08-05 delete email cr..@williampurves.co.uk
2015-08-05 delete email da..@williampurves.co.uk
2015-08-05 delete email go..@williampurves.co.uk
2015-08-05 delete email in..@woodandhay.co.uk
2015-08-05 delete email le..@williampurves.co.uk
2015-08-05 delete email mo..@williampurves.co.uk
2015-08-05 delete email pe..@williampurves.co.uk
2015-08-05 delete email pe..@williampurves.co.uk
2015-08-05 delete fax +44 (0)131 443 7436
2015-08-05 delete fax +44 (0)131 447 1188
2015-08-05 delete fax +44 (0)131 447 6814
2015-08-05 delete fax +44 (0)131 552 7609
2015-08-05 delete fax +44 (0)131 554 1556
2015-08-05 delete fax +44 (0)131 629 4182
2015-08-05 delete fax +44 (0)131 661 5058
2015-08-05 delete fax +44 (0)131 663 8241
2015-08-05 delete fax +44 (0)1620 825 055
2015-08-05 delete fax +44 (0)1721 588202
2015-08-05 delete fax +44 (0)1968 678 816
2015-08-05 delete phone +44 (0)131 443 7312
2015-08-05 delete phone +44 (0)131 447 5419
2015-08-05 delete phone +44 (0)131 447 5858
2015-08-05 delete phone +44 (0)131 552 5007
2015-08-05 delete phone +44 (0)131 554 1814
2015-08-05 delete phone +44 (0)131 661 5000
2015-08-05 delete phone +44 (0)131 663 1967
2015-08-05 delete phone +44 (0)131 669 7779
2015-08-05 delete phone +44 (0)1620 823 903
2015-08-05 delete phone +44 (0)1721 721888
2015-08-05 delete phone +44 (0)1968 674 251
2015-07-08 insert person Graeme Whitlie
2015-07-08 insert person Gwyneth Duff
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-26 update statutory_documents 22/03/15 FULL LIST
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PURVES / 26/03/2015
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES BROWN / 26/03/2015
2015-03-12 delete otherexecutives Graeme Whitlie
2015-03-12 delete otherexecutives Keith Thomson
2015-03-12 delete about_pages_linkeddomain 39stepsstudio.com
2015-03-12 delete index_pages_linkeddomain 39stepsstudio.com
2015-03-12 delete management_pages_linkeddomain 39stepsstudio.com
2015-03-12 delete person Graeme Whitlie
2015-03-12 delete terms_pages_linkeddomain 39stepsstudio.com
2015-03-12 insert about_pages_linkeddomain 39steps.co.uk
2015-03-12 insert index_pages_linkeddomain 39steps.co.uk
2015-03-12 insert management_pages_linkeddomain 39steps.co.uk
2015-03-12 insert terms_pages_linkeddomain 39steps.co.uk
2015-03-12 update person_title Keith Thomson: Funeral Director => Funeral Planning Consultant
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-12-29 delete source_ip 109.169.75.56
2014-12-29 insert source_ip 109.104.118.77
2014-09-24 delete otherexecutives John Purves
2014-09-24 insert otherexecutives Graeme Whitlie
2014-09-24 delete person John Purves
2014-09-24 delete person Luke Wilson
2014-09-24 insert person Graeme Whitlie
2014-09-24 insert person Mark Sutherland
2014-07-12 delete person Ian McLennan
2014-07-12 insert person Andy Doran
2014-07-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW PURVES
2014-07-01 update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES BROWN
2014-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PURVES
2014-05-30 insert otherexecutives Ben Thomson
2014-05-30 insert person Ben Thomson
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-26 delete otherexecutives Harry Pickles
2014-03-26 delete person Harry Pickles
2014-03-25 update statutory_documents 22/03/14 FULL LIST
2014-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-08-28 delete address 74 John Street Penicuik EH26 8NF
2013-08-28 insert address 42a John Street Penicuik EH26 8AB
2013-07-09 update website_status DNSError => OK
2013-07-09 delete otherexecutives Henry McIvor
2013-07-09 delete person Henry McIvor
2013-07-09 delete source_ip 83.170.73.70
2013-07-09 insert source_ip 109.169.75.56
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-27 update statutory_documents 22/03/13 FULL LIST
2013-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-12-15 delete person Christine Anderson
2012-11-04 insert person Luke Wilson
2012-10-24 delete person Gordon McIvor
2012-10-24 delete person John Murray
2012-10-24 insert person Emma Bertram
2012-10-24 insert person Scott Halliday
2012-10-24 insert person Steven Hutchison
2012-10-24 update person_title Elizabeth Mann
2012-03-27 update statutory_documents 22/03/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD PURVES / 26/03/2012
2012-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-03-25 update statutory_documents 22/03/11 FULL LIST
2011-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-03-26 update statutory_documents 22/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERTRAM MORRIS / 24/03/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY PURVES / 24/03/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WILLIAM PAGAN / 24/03/2010
2010-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-07-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME BROWN
2009-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-03-24 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-05-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-03-25 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-07-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-03-22 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-02 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-02 update statutory_documents DEC MORT/CHARGE *****
2005-11-02 update statutory_documents DEC MORT/CHARGE *****
2005-04-06 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-05 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-05-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-03-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-08 update statutory_documents NEW SECRETARY APPOINTED
2001-10-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-03 update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-11 update statutory_documents ALTER MEMORANDUM 30/12/00
2000-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-04 update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-24 update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-03-19 update statutory_documents RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1998-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-06 update statutory_documents RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-23 update statutory_documents RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1995-04-13 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-04-13 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-04-13 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-04-13 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-28 update statutory_documents RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1995-03-17 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-02-28 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-19 update statutory_documents DIRECTOR RESIGNED
1994-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-25 update statutory_documents RETURN MADE UP TO 22/03/94; CHANGE OF MEMBERS
1993-10-21 update statutory_documents S386 DISP APP AUDS 28/09/93
1993-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-23 update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1992-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-10 update statutory_documents RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS
1991-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-26 update statutory_documents RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS
1990-04-30 update statutory_documents RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS
1990-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-03-30 update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS
1989-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-04-27 update statutory_documents RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS
1988-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-03-02 update statutory_documents RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS
1987-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-13 update statutory_documents RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS