Date | Description |
2025-05-02 |
update website_status FlippedRobots => FailedRobots |
2025-04-08 |
update website_status FailedRobots => FlippedRobots |
2025-03-23 |
update website_status FlippedRobots => FailedRobots |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES |
2025-02-27 |
update website_status IndexPageFetchError => FlippedRobots |
2025-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2025-01-25 |
update website_status OK => IndexPageFetchError |
2024-04-16 |
delete secretary Peter Rollison |
2024-04-16 |
delete person Becci Sewell |
2024-04-16 |
delete person George Vac |
2024-04-16 |
delete person Ian Lythgoe |
2024-04-16 |
delete person Max Scott |
2024-04-16 |
delete person Peter Rollison |
2024-04-16 |
delete person Spike Scott |
2024-04-16 |
insert person Manak Saleem |
2024-04-16 |
insert person Shravan Kumar |
2024-04-16 |
update person_description Chris Sewell => Chris Sewell |
2024-04-16 |
update person_description John Bunday => John Bunday |
2024-04-16 |
update person_title John Bunday: Senior Systems Engineer => Senior Engineer |
2024-04-16 |
update website_status FlippedRobots => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-13 |
update website_status OK => FlippedRobots |
2024-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES |
2023-07-16 |
delete index_pages_linkeddomain goo.gl |
2023-07-16 |
insert about_pages_linkeddomain office365.com |
2023-07-16 |
insert casestudy_pages_linkeddomain office365.com |
2023-07-16 |
insert index_pages_linkeddomain office365.com |
2023-07-16 |
insert partner_pages_linkeddomain office365.com |
2023-07-16 |
insert service_pages_linkeddomain office365.com |
2023-07-16 |
insert terms_pages_linkeddomain office365.com |
2023-07-16 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update company_status Voluntary Arrangement => Active |
2023-03-31 |
update website_status OK => InternalTimeout |
2023-03-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
2023-03-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4 |
2023-02-28 |
update website_status InternalTimeout => OK |
2023-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-02-23 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2022-12-28 |
update website_status OK => InternalTimeout |
2022-09-23 |
delete source_ip 195.171.90.193 |
2022-09-23 |
insert source_ip 35.214.80.103 |
2022-09-23 |
update website_status InternalTimeout => OK |
2022-08-09 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2022 |
2022-07-22 |
update website_status OK => InternalTimeout |
2022-04-19 |
delete cmo Marcus Hayes |
2022-04-19 |
delete address Saxon House
Stephenson Way
Crawley
West Sussex
RH10 1TN |
2022-04-19 |
delete person Marcus Hayes |
2022-04-19 |
delete person Zac Scott |
2022-04-19 |
insert person Ian Lythgoe |
2022-04-19 |
insert person Orin Scott |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-09-19 |
insert address Saxon House
Stephenson Way
Crawley
West Sussex
RH10 1TN |
2021-09-07 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-21 |
delete registration_number 3507348 |
2021-04-21 |
delete source_ip 5.134.10.166 |
2021-04-21 |
delete vat 711 9941 30 |
2021-04-21 |
insert index_pages_linkeddomain goo.gl |
2021-04-21 |
insert registration_number 03507348 |
2021-04-21 |
insert source_ip 195.171.90.193 |
2021-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER ROLLISON |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-08-24 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-01-09 |
delete source_ip 84.18.212.210 |
2020-01-09 |
insert source_ip 5.134.10.166 |
2020-01-09 |
update website_status FlippedRobots => OK |
2019-12-19 |
update website_status Unavailable => FlippedRobots |
2019-11-18 |
update website_status OK => Unavailable |
2019-09-19 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2019 |
2019-09-18 |
update website_status FlippedRobots => OK |
2019-09-18 |
delete source_ip 217.160.0.78 |
2019-09-18 |
insert source_ip 84.18.212.210 |
2019-09-18 |
update robots_txt_status www.activegroup.co.uk: 404 => 200 |
2019-08-29 |
update website_status OK => FlippedRobots |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-07-31 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2018 |
2018-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH SEWELL / 05/07/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2015-11-30 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH SEWELL |
2018-02-20 |
update statutory_documents CESSATION OF THE PERSONAL REPRESENTATIVES OF MR KEVIN YOUNG DECEASED AS A PSC |
2017-12-06 |
delete alias ActiveIT |
2017-12-06 |
delete phone 01903 257070 |
2017-12-06 |
delete source_ip 84.18.212.210 |
2017-12-06 |
delete vat 711 9941 30 |
2017-12-06 |
insert fax 01403 741 125 |
2017-12-06 |
insert index_pages_linkeddomain aeq.es |
2017-12-06 |
insert source_ip 217.160.0.78 |
2017-12-06 |
update robots_txt_status www.activegroup.co.uk: 200 => 404 |
2017-11-01 |
delete address 4 Thesiger Close, Worthing, West Sussex BN11 2RN |
2017-11-01 |
delete address Active) of 4 Thesiger Close, Worthing, West Sussex, BN11 2RN |
2017-11-01 |
delete person Trevor Weare |
2017-11-01 |
insert address PO Box 3394
Littlehampton
West Sussex
BN16 9JE |
2017-11-01 |
insert address PO Box 3394, Littlehampton, BN16 9JE |
2017-11-01 |
insert address South Pallant, Chichester, West Sussex, PO19 1SY |
2017-11-01 |
update primary_contact 4 Thesiger Close
Worthing
West Sussex
BN11 2RN => South Pallant, Chichester, West Sussex, PO19 1SY |
2017-10-07 |
delete address 4 THESIGER CLOSE WORTHING WEST SUSSEX ENGLAND BN11 2RN |
2017-10-07 |
insert address CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 1SY |
2017-10-07 |
update registered_address |
2017-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2017 FROM
4 THESIGER CLOSE
WORTHING
WEST SUSSEX
BN11 2RN
ENGLAND |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 11 => 5 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-02-28 |
2017-08-07 |
update company_status Active => Voluntary Arrangement |
2017-08-03 |
update statutory_documents PREVEXT FROM 30/11/2016 TO 31/05/2017 |
2017-07-16 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2017-05-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
2017-05-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-02 |
delete person Carl Landsbert |
2017-01-02 |
delete person Mark Woodward |
2017-01-02 |
insert person Trevor Weare |
2016-10-07 |
delete address 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX |
2016-10-07 |
insert address 4 THESIGER CLOSE WORTHING WEST SUSSEX ENGLAND BN11 2RN |
2016-10-07 |
update registered_address |
2016-10-03 |
delete address 40 Ann Street, Worthing, West Sussex BN11 1NX |
2016-10-03 |
delete address Active) of 40 Ann Street, Worthing, West Sussex, BN11 1NX |
2016-10-03 |
delete fax 01403 741125 |
2016-10-03 |
insert address 4 Thesiger Close
Worthing
West Sussex
BN11 2RN |
2016-10-03 |
insert address Active) of 4 Thesiger Close, Worthing, West Sussex, BN11 2RN |
2016-10-03 |
update primary_contact 40 Ann Street
Worthing
West Sussex
BN11 1NX => 4 Thesiger Close
Worthing
West Sussex
BN11 2RN |
2016-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
4 THESIGER CLOSE
WORTHING
WEST SUSSEX
BN11 2RN
ENGLAND |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
40 ANN STREET
WORTHING
WEST SUSSEX
BN11 1NX |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2016-06-30 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 03/06/2016 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-11 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-11 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-03-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O AVN PETERSONS LTD.
94 CHURCH HOUSE FELPHAM ROAD
FELPHAM
BOGNOR REGIS
WEST SUSSEX
PO22 7PG
ENGLAND |
2016-03-04 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-06 |
update statutory_documents SECRETARY APPOINTED MR PETER GRAHAM ROLLISON |
2016-01-10 |
update website_status Disallowed => OK |
2016-01-10 |
delete source_ip 193.254.210.62 |
2016-01-10 |
insert source_ip 84.18.212.210 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-06-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-05-13 |
update statutory_documents 10/02/15 FULL LIST |
2015-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 17/02/2015 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
update website_status FlippedRobots => Disallowed |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG |
2014-06-11 |
update website_status OK => FlippedRobots |
2014-03-07 |
delete address 3 THE GRAIN STORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR |
2014-03-07 |
insert address 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
3 THE GRAIN STORE
BROOKS GREEN ROAD COOLHAM
WEST SUSSEX
RH13 8GR |
2014-02-12 |
update statutory_documents 10/02/14 FULL LIST |
2014-02-09 |
delete general_emails in..@activegrp.co.uk |
2014-02-09 |
delete email in..@activegrp.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-16 |
insert address 40 Ann Street, Worthing, West Sussex BN11 1NX |
2013-05-16 |
insert phone 01903 257070 |
2013-04-16 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
delete source_ip 193.254.210.165 |
2013-04-15 |
insert source_ip 193.254.210.62 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-03-04 |
update statutory_documents 10/02/13 FULL LIST |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON RICHARDS |
2012-02-13 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 30/11/2011 |
2012-02-13 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-07 |
update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 51313 |
2012-01-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-10 |
update statutory_documents 10/02/11 FULL LIST |
2011-03-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
2011-03-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-12-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 31/05/10 STATEMENT OF CAPITAL GBP 31313 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010 |
2010-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010 |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 03/03/10 STATEMENT OF CAPITAL GBP 31313.00 |
2010-03-05 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER YOUNG |
2010-02-15 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 02/10/2009 |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents GBP SR 30000@1 |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/05 |
2005-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-19 |
update statutory_documents £ NC 1000/200000
29/06 |
2005-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-08-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
2005-07-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
3 THE GRAINSTORE
BROOKS GREEN ROAD
COOLHAM
WEST SUSSEX RH13 8GR |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
UNIT 6 LAWSON HUNT INDUSTRIAL
PARK GUILDFORD ROAD
BROADBRIDGE HEATH
WEST SUSSEX RH12 3JR |
2004-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/99 FROM:
39 RACKHAM ROAD
WORTHING
WEST SUSSEX BN13 1LW |
1999-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/11/99 |
1999-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/99 FROM:
UNIT 4 HAM BRIDGE TRADING ESTATE
WILLOWBROOK ROAD
WORTHING
WEST SUSSEX BN14 8NA |
1999-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
1999-04-26 |
update statutory_documents S252 DISP LAYING ACC 09/03/99 |
1999-04-26 |
update statutory_documents S366A DISP HOLDING AGM 09/03/99 |
1998-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE,
EAST BARNET
HERTFORDSHIRE EN4 8NN |
1998-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-11 |
update statutory_documents SECRETARY RESIGNED |
1998-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |