Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-06-02 |
insert career_pages_linkeddomain mimecast.com |
2023-04-18 |
delete contact_pages_linkeddomain visitbath.co.uk |
2023-04-18 |
insert contact_pages_linkeddomain bathtaxiservice.com |
2023-04-18 |
insert contact_pages_linkeddomain v-cars.com |
2023-04-18 |
insert phone (01172) 141 247 |
2023-04-18 |
insert phone (01225) 46 46 46 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-17 |
insert career_pages_linkeddomain ytlhotels.co.uk |
2023-02-14 |
delete career_pages_linkeddomain kerve.co.uk |
2023-02-14 |
delete index_pages_linkeddomain kerve.co.uk |
2023-02-14 |
delete source_ip 188.226.212.111 |
2023-02-14 |
delete terms_pages_linkeddomain kerve.co.uk |
2023-02-14 |
insert alias Thermae Batch Spa |
2023-02-14 |
insert source_ip 80.194.90.157 |
2023-02-14 |
update website_status IndexPageFetchError => OK |
2023-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-01-13 |
update website_status OK => IndexPageFetchError |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-10-11 |
insert contact_pages_linkeddomain bathtaxiservice.com |
2022-10-11 |
insert contact_pages_linkeddomain v-cars.com |
2022-10-11 |
insert phone (01172) 141 247 |
2022-10-11 |
insert phone (01225) 46 46 46 |
2022-09-09 |
insert contact_pages_linkeddomain thetrainline.com |
2022-04-09 |
insert contact_pages_linkeddomain www.gov.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-09 |
delete personal_emails ni..@ytlhotels.co.uk |
2021-12-09 |
delete email ni..@ytlhotels.co.uk |
2021-12-09 |
insert email hr..@wessexwater.co.uk |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-07-11 |
delete index_pages_linkeddomain www.gov.uk |
2021-06-10 |
delete general_emails in..@thermaebathspa.com |
2021-06-10 |
delete email in..@thermaebathspa.com |
2021-06-10 |
delete email va..@thermaebathspa.com |
2021-06-10 |
delete phone 01225 32 8469 |
2021-06-10 |
delete phone 01225 33 6789 |
2021-06-10 |
insert index_pages_linkeddomain www.gov.uk |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PEARLY POUSSIER / 02/07/2017 |
2021-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-15 |
insert personal_emails ni..@ytlhotels.co.uk |
2021-04-15 |
delete email is..@thermaebathspa.com |
2021-04-15 |
insert email ni..@ytlhotels.co.uk |
2021-01-20 |
delete phone 01225 33 8469 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-21 |
insert phone 01225 33 8469 |
2019-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JORDAN / 01/08/2017 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-22 |
delete index_pages_linkeddomain bathscapewalkingfestival.co.uk |
2019-10-22 |
delete index_pages_linkeddomain circuitofbathwalk.co.uk |
2019-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-09-21 |
insert index_pages_linkeddomain bathscapewalkingfestival.co.uk |
2019-09-21 |
insert index_pages_linkeddomain circuitofbathwalk.co.uk |
2019-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JORDAN / 24/06/2019 |
2019-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PEARLY POUSSIER / 24/06/2019 |
2019-05-19 |
delete career_pages_linkeddomain yudu.com |
2019-05-19 |
delete contact_pages_linkeddomain yudu.com |
2019-05-19 |
delete index_pages_linkeddomain yudu.com |
2019-05-19 |
delete openinghours_pages_linkeddomain yudu.com |
2019-05-19 |
delete partner_pages_linkeddomain yudu.com |
2019-05-19 |
delete phone 0844 888 0844 |
2019-05-19 |
delete terms_pages_linkeddomain yudu.com |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-16 |
delete email ch..@thermaebathspa.com |
2019-04-16 |
delete phone 01225 32 8462 |
2019-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-31 |
insert email is..@thermaebathspa.com |
2018-12-27 |
delete email ma..@thermaebathspa.com |
2018-12-27 |
delete partner_pages_linkeddomain pevonia.co.uk |
2018-12-06 |
update statutory_documents SECRETARY APPOINTED RUTH ESME JEFFERSON |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH FISHER-HOYLE |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
2018-08-31 |
delete index_pages_linkeddomain deloitte.com |
2018-08-31 |
delete index_pages_linkeddomain jhbikeworkshop.org |
2018-08-31 |
delete index_pages_linkeddomain julianhouse.org.uk |
2018-08-09 |
delete company_previous_name OVAL (1247) LIMITED |
2018-07-17 |
delete index_pages_linkeddomain goodspaguide.co.uk |
2018-07-17 |
delete index_pages_linkeddomain muddystilettos.co.uk |
2018-07-17 |
insert career_pages_linkeddomain ytl.com |
2018-07-17 |
insert contact_pages_linkeddomain ytl.com |
2018-07-17 |
insert index_pages_linkeddomain deloitte.com |
2018-07-17 |
insert index_pages_linkeddomain jhbikeworkshop.org |
2018-07-17 |
insert index_pages_linkeddomain julianhouse.org.uk |
2018-07-17 |
insert index_pages_linkeddomain ytl.com |
2018-07-17 |
insert openinghours_pages_linkeddomain ytl.com |
2018-07-17 |
insert partner_pages_linkeddomain ytl.com |
2018-07-17 |
insert terms_pages_linkeddomain ytl.com |
2018-06-02 |
insert index_pages_linkeddomain goodspaguide.co.uk |
2018-06-02 |
insert index_pages_linkeddomain muddystilettos.co.uk |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
delete index_pages_linkeddomain t.co |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-10-01 |
delete contact_pages_linkeddomain firstgreatwestern.co.uk |
2017-10-01 |
insert contact_pages_linkeddomain gwr.com |
2017-05-13 |
insert index_pages_linkeddomain t.co |
2017-03-08 |
delete index_pages_linkeddomain t.co |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-20 |
insert career_pages_linkeddomain yudu.com |
2017-01-20 |
insert contact_pages_linkeddomain yudu.com |
2017-01-20 |
insert index_pages_linkeddomain yudu.com |
2017-01-20 |
insert openinghours_pages_linkeddomain yudu.com |
2017-01-20 |
insert partner_pages_linkeddomain yudu.com |
2017-01-20 |
insert terms_pages_linkeddomain yudu.com |
2016-11-05 |
insert index_pages_linkeddomain t.co |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-10-07 |
delete index_pages_linkeddomain t.co |
2016-10-07 |
insert email ch..@thermaebathspa.com |
2016-10-07 |
insert phone 01225 32 8462 |
2016-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEOK KAH YEOH / 13/09/2016 |
2016-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-05-25 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2016-05-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED |
2016-05-13 |
update accounts_last_madeup_date 2013-12-31 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-07 |
insert index_pages_linkeddomain t.co |
2016-04-09 |
delete email ch..@thermaebathspa.com |
2016-04-09 |
delete index_pages_linkeddomain t.co |
2016-04-09 |
insert email ma..@thermaebathspa.com |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JORDAN |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MS PEARLY POUSSIER |
2016-01-22 |
delete phone 0844 888 0844 |
2016-01-22 |
delete phone 44 (0)1225 32 8465 |
2016-01-22 |
delete phone 44 (0)1225 32 8469 |
2016-01-22 |
delete phone 44 (0)1225 33 1234 |
2016-01-22 |
delete phone 44 (0)1225 33 6789 |
2016-01-22 |
insert phone 01225 32 8469 |
2016-01-22 |
insert phone 01225 33 1234 |
2016-01-22 |
insert phone 01225 33 6789 |
2015-12-08 |
update statutory_documents SECRETARY APPOINTED LEIGH FISHER-HOYLE |
2015-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS |
2015-11-09 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-09 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-21 |
insert email cs@thermaebathspa.com |
2015-10-14 |
update statutory_documents 13/10/15 FULL LIST |
2015-07-29 |
insert index_pages_linkeddomain t.co |
2015-06-23 |
delete index_pages_linkeddomain t.co |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 14/05/2015 |
2015-03-02 |
update website_status Disallowed => OK |
2015-03-02 |
delete source_ip 89.16.172.113 |
2015-03-02 |
insert alias Thermae Bath Spa Limited |
2015-03-02 |
insert source_ip 188.226.212.111 |
2014-11-07 |
delete address WESSEX WATER CLAVERTON DOWN ROAD CLAVERTON DOWN BATH ENGLAND BA2 7WW |
2014-11-07 |
insert address WESSEX WATER CLAVERTON DOWN ROAD CLAVERTON DOWN BATH BA2 7WW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-11-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-10-28 |
update statutory_documents 13/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2016-03-31 |
2014-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-08 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JEREMY PHILLIPS |
2014-05-03 |
update website_status FlippedRobots => Disallowed |
2014-04-23 |
update website_status OK => FlippedRobots |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED MR SEOK KAH YEOH |
2014-04-07 |
delete address 30 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PA |
2014-04-07 |
insert address WESSEX WATER CLAVERTON DOWN ROAD CLAVERTON DOWN BATH ENGLAND BA2 7WW |
2014-04-07 |
update registered_address |
2014-04-01 |
update website_status FlippedRobots => OK |
2014-04-01 |
insert index_pages_linkeddomain t.co |
2014-03-22 |
update website_status OK => FlippedRobots |
2014-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
30 GAY STREET
BATH
BATH AND NORTH EAST SOMERSET
BA1 2PA |
2014-03-10 |
update statutory_documents DIRECTOR APPOINTED MR COLIN FRANK SKELLETT |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK SAUSMAN |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BRINK |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENK VERSCHUUR |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TACEY |
2014-03-08 |
update account_ref_day 31 => 30 |
2014-03-08 |
update account_ref_month 12 => 6 |
2014-03-05 |
delete address 30 Gay Street, Bath, BA1 2PA |
2014-03-05 |
insert address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW |
2014-02-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-11 |
update statutory_documents CURREXT FROM 31/12/2014 TO 30/06/2015 |
2014-02-10 |
delete contact_pages_linkeddomain t.co |
2014-02-10 |
delete index_pages_linkeddomain t.co |
2013-12-14 |
update website_status FlippedRobots => OK |
2013-12-09 |
update website_status OK => FlippedRobots |
2013-11-23 |
update website_status FlippedRobots => OK |
2013-11-17 |
update website_status OK => FlippedRobots |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-11-03 |
update website_status FlippedRobots => OK |
2013-10-29 |
update website_status OK => FlippedRobots |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-21 |
insert contact_pages_linkeddomain weldest.blogspot.co.uk |
2013-10-14 |
update website_status OK => FlippedRobots |
2013-10-14 |
update statutory_documents 13/10/13 FULL LIST |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
insert index_pages_linkeddomain t.co |
2013-09-27 |
insert phone 44 (0)1225 32 8469 |
2013-08-09 |
update website_status OK => FlippedRobots |
2013-08-01 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_outstanding 4 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 4 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-22 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update website_status FlippedRobotsTxt => OK |
2013-06-20 |
delete contact_pages_linkeddomain t.co |
2013-06-20 |
delete index_pages_linkeddomain t.co |
2013-06-20 |
update robots_txt_status online.thermaebathspa.com: 404 => 0 |
2013-05-26 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-25 |
update website_status OK => FlippedRobotsTxt |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-03-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-03-02 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete email ka..@thermaebathspa.com |
2012-10-24 |
delete phone +44 1225 33 1234 |
2012-10-24 |
delete phone 01225 33 1234 |
2012-10-15 |
update statutory_documents 13/10/12 FULL LIST |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-10-13 |
update statutory_documents 13/10/11 FULL LIST |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-13 |
update statutory_documents 13/10/10 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-23 |
update statutory_documents 13/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENK MEINDERT WIJNAND VERSCHUUR / 01/10/2009 |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATRAMA N.V |
2008-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MS BATH SECRETARIES LIMITED |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TACEY / 14/10/2008 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-11-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-10-25 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-31 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2003-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ |
2002-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-02 |
update statutory_documents NC INC ALREADY ADJUSTED
08/02/01 |
2001-07-02 |
update statutory_documents £ NC 1000/2600
08/02/0 |
2001-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2001-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
2000-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-09 |
update statutory_documents COMPANY NAME CHANGED
OVAL (1247) LIMITED
CERTIFICATE ISSUED ON 10/07/98 |
1997-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |