TRACKWISE - History of Changes


DateDescription
2024-04-08 delete address FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB
2024-04-08 insert address FRP ADVISORY TRADING LIMITED 2ND FLOOR BIRMINGHAM B3 3BD
2024-04-08 update num_mort_outstanding 6 => 4
2024-04-08 update num_mort_satisfied 8 => 10
2024-04-08 update registered_address
2023-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720013
2023-11-19 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2023-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720014
2023-10-27 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-10-20 delete source_ip 18.168.103.188
2023-10-20 delete source_ip 35.176.94.107
2023-10-20 insert source_ip 13.40.39.208
2023-10-20 insert source_ip 35.178.82.5
2023-09-30 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-09-17 delete source_ip 13.42.164.179
2023-09-17 insert source_ip 35.176.94.107
2023-09-17 update robots_txt_status www.trackwise.co.uk: 200 => 404
2023-09-07 delete address 1 ASHVALE ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8NB
2023-09-07 insert address FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB
2023-09-07 update company_status Active => In Administration
2023-09-07 update registered_address
2023-08-15 delete source_ip 18.135.168.19
2023-08-15 delete source_ip 35.178.254.3
2023-08-15 insert source_ip 13.42.164.179
2023-08-15 insert source_ip 18.168.103.188
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM 1 ASHVALE ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB ENGLAND
2023-08-04 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011070,00015674
2023-07-13 delete source_ip 18.132.191.80
2023-07-13 delete source_ip 18.168.63.144
2023-07-13 insert source_ip 18.135.168.19
2023-07-13 insert source_ip 35.178.254.3
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-27 delete source_ip 35.177.58.117
2023-04-27 delete source_ip 52.56.232.105
2023-04-27 insert source_ip 18.132.191.80
2023-04-27 insert source_ip 18.168.63.144
2023-04-07 update num_mort_charges 13 => 14
2023-04-07 update num_mort_outstanding 5 => 6
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-31 update statutory_documents 09/01/23 STATEMENT OF CAPITAL GBP 1976678.747
2023-03-26 delete source_ip 18.135.164.198
2023-03-26 delete source_ip 3.9.151.42
2023-03-26 insert source_ip 35.177.58.117
2023-03-26 insert source_ip 52.56.232.105
2023-03-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/01/2023
2023-03-07 update statutory_documents CESSATION OF PHILIP WILLIAM JOHNSTON AS A PSC
2023-02-22 delete otherexecutives Charles Cattaneo
2023-02-22 delete source_ip 18.168.100.50
2023-02-22 delete source_ip 18.169.65.1
2023-02-22 insert source_ip 18.135.164.198
2023-02-22 insert source_ip 3.9.151.42
2023-02-22 update person_description Charles Cattaneo => Charles Cattaneo
2023-02-22 update person_title Charles Cattaneo: Chartered Accountant; Non - Executive Director; Member of the Board of Directors => Chartered Accountant
2023-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTANEO
2023-01-22 delete coo Steve Hudson
2023-01-22 insert chairman Andrew Lapping
2023-01-22 insert otherexecutives Andrew Lapping
2023-01-22 insert otherexecutives Chris Pennison
2023-01-22 delete person Steve Hudson
2023-01-22 insert person Andrew Lapping
2023-01-22 insert person Chris Pennison
2023-01-17 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2023-01-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON
2023-01-17 update statutory_documents ADOPT ARTICLES 06/01/2023
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCERLAIN
2023-01-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-16 update statutory_documents SUB-DIVISION 06/01/23
2022-12-21 delete source_ip 3.8.11.199
2022-12-21 insert source_ip 18.169.65.1
2022-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND
2022-11-19 delete source_ip 3.8.66.147
2022-11-19 insert source_ip 18.168.100.50
2022-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720014
2022-10-18 delete cfo Mark Hodgkins
2022-10-18 delete otherexecutives Mark Hodgkins
2022-10-18 insert cfo Paul Cook
2022-10-18 insert otherexecutives Paul Cook
2022-10-18 insert secretary Paul Cook
2022-10-18 delete person Mark Hodgkins
2022-10-18 delete source_ip 3.11.74.243
2022-10-18 delete source_ip 35.179.40.230
2022-10-18 insert source_ip 3.8.11.199
2022-10-18 insert source_ip 3.8.66.147
2022-10-18 update person_title Paul Cook: Member of the Senior Management Team; Chief Financial Officer ( Designate ) => Member of the Board of Directors; Chief Financial Officer; Company Secretary
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-08-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS
2022-08-02 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID COOK
2022-08-02 update statutory_documents SECRETARY APPOINTED MR PAUL DAVID COOK
2022-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HODGKINS
2022-07-16 delete otherexecutives Sandeep Heer
2022-07-16 delete source_ip 18.134.162.252
2022-07-16 insert person Paul Cook
2022-07-16 insert person Stephen Richards
2022-07-16 insert source_ip 35.179.40.230
2022-07-16 update person_description Philip Johnston => Philip Johnston
2022-07-16 update person_title Andy McGarry: General Manager => Member of the Senior Management Team; General Manager - Ashvale
2022-07-16 update person_title Sandeep Heer: Director of Quality; Quality Director => Member of the Senior Management Team; Director of Quality
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-07-07 update num_mort_charges 12 => 13
2022-07-07 update num_mort_outstanding 4 => 5
2022-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720013
2022-05-15 delete source_ip 18.135.228.11
2022-05-15 delete source_ip 35.177.26.129
2022-05-15 insert source_ip 18.134.162.252
2022-05-15 insert source_ip 3.11.74.243
2022-04-14 delete source_ip 18.133.84.188
2022-04-14 delete source_ip 35.178.18.160
2022-04-14 insert source_ip 18.135.228.11
2022-04-14 insert source_ip 35.177.26.129
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-15 delete source_ip 18.169.31.57
2022-03-15 delete source_ip 18.169.142.67
2022-03-15 delete source_ip 35.177.75.216
2022-03-15 insert address Oldends Industrial Estate, Stonedale Road, Stonehouse, Gloucestershire, GL10 3RQ, UK
2022-03-15 insert source_ip 18.133.84.188
2022-03-15 insert source_ip 35.178.18.160
2021-10-07 update account_category FULL => GROUP
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 insert coo Steve Hudson
2021-09-29 insert otherexecutives Sandeep Heer
2021-09-29 delete person Colin Hallam
2021-09-29 delete person Conrad Bailey
2021-09-29 delete source_ip 3.9.192.87
2021-09-29 delete source_ip 52.56.172.165
2021-09-29 delete source_ip 52.56.173.137
2021-09-29 insert career_pages_linkeddomain amazonaws.com
2021-09-29 insert contact_pages_linkeddomain amazonaws.com
2021-09-29 insert index_pages_linkeddomain amazonaws.com
2021-09-29 insert management_pages_linkeddomain amazonaws.com
2021-09-29 insert person Sandeep Heer
2021-09-29 insert person Steve Hudson
2021-09-29 insert source_ip 18.169.31.57
2021-09-29 insert source_ip 18.169.142.67
2021-09-29 insert source_ip 35.177.75.216
2021-09-29 update person_description Ian Griffiths => Ian Griffiths
2021-09-29 update person_description Philip Johnston => Philip Johnston
2021-09-29 update person_description Susan McErlain => Susan McErlain
2021-09-29 update person_title Andy McGarry: Director of Production => General Manager
2021-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07 update num_mort_charges 11 => 12
2021-09-07 update num_mort_outstanding 3 => 4
2021-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720012
2021-07-07 delete company_previous_name BREMHOLD LIMITED
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-04-07 update num_mort_charges 9 => 11
2021-04-07 update num_mort_outstanding 1 => 3
2021-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720011
2021-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720010
2020-12-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-12-16 update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 1137044.88
2020-12-07 update num_mort_partsatisfied 1 => 0
2020-12-07 update num_mort_satisfied 7 => 8
2020-12-02 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 884544.88
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JOHNSTON / 31/03/2020
2020-10-05 delete otherexecutives Lesley Jackson
2020-10-05 delete alias Trackwise Designs Ltd
2020-10-05 delete person Lesley Jackson
2020-10-05 delete source_ip 3.9.136.19
2020-10-05 insert source_ip 52.56.172.165
2020-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720007
2020-08-18 update statutory_documents DIRECTOR APPOINTED MR CHARLES ENEA CATTANEO
2020-08-14 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAQUELINE MCERLAIN
2020-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-31 insert otherexecutives Charles Cattaneo
2020-07-31 insert otherexecutives Susan McErlain
2020-07-31 delete source_ip 176.58.118.202
2020-07-31 insert person Charles Cattaneo
2020-07-31 insert person Susan McErlain
2020-07-31 insert source_ip 3.9.136.19
2020-07-31 insert source_ip 3.9.192.87
2020-07-31 insert source_ip 52.56.173.137
2020-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-01 delete investor_pages_linkeddomain arden-partners.com
2020-06-01 insert investor_pages_linkeddomain finncap.com
2020-05-07 update num_mort_charges 8 => 9
2020-05-07 update num_mort_outstanding 0 => 1
2020-05-01 delete otherexecutives Neil Bartlett
2020-05-01 delete person Neil Bartlett
2020-05-01 insert about_pages_linkeddomain stevenagecircuits.co.uk
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720009
2020-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM JOHNSTON
2020-03-01 update statutory_documents CESSATION OF PHILIP WILLIAM JOHNSTON AS A PSC
2019-12-07 update num_mort_outstanding 2 => 0
2019-12-07 update num_mort_partsatisfied 0 => 1
2019-12-07 update num_mort_satisfied 6 => 7
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720008
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039595720007
2019-09-07 update account_category SMALL => FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-09-02 insert investor_pages_linkeddomain arden-partners.com
2019-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-06-30
2018-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-17 update statutory_documents SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND
2018-09-17 update statutory_documents SAIL ADDRESS CREATED
2018-09-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2018-09-05 update statutory_documents CESSATION OF AMANDA MARY JOHNSTON AS A PSC
2018-09-02 insert chairman Ian Griffiths
2018-09-02 insert otherexecutives Lesley Jackson
2018-09-02 delete alias Trackwise plc
2018-09-02 insert alias Trackwise Designs Plc
2018-09-02 insert person Ian Griffiths
2018-09-02 insert person Lesley Jackson
2018-08-09 update company_category Private Limited Company => Public Limited Company
2018-08-09 update name TRACKWISE DESIGNS LIMITED => TRACKWISE DESIGNS PLC
2018-08-09 update statutory_documents ADOPT ARTICLES 24/07/2018
2018-08-06 update statutory_documents DIRECTOR APPOINTED IAN ROY GRIFFITHS
2018-08-06 update statutory_documents DIRECTOR APPOINTED VERONICA LESLEY JACKSON
2018-08-06 update statutory_documents 24/07/18 STATEMENT OF CAPITAL GBP 590894.88
2018-07-24 delete source_ip 83.170.125.23
2018-07-24 insert source_ip 176.58.118.202
2018-07-10 update statutory_documents SUB-DIVISION 28/06/18
2018-07-08 update num_mort_outstanding 3 => 2
2018-07-08 update num_mort_satisfied 5 => 6
2018-07-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-06 update statutory_documents ADOPT ARTICLES 28/06/2018
2018-07-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-07-02 update statutory_documents AUDITORS' REPORT
2018-07-02 update statutory_documents AUDITORS' STATEMENT
2018-07-02 update statutory_documents BALANCE SHEET
2018-07-02 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2018-07-02 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2018-07-02 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2018-06-28
2018-07-02 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-06-29 update statutory_documents SECRETARY APPOINTED MARK NICHOLAS HODGKINS
2018-06-29 update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 381371
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSTON
2018-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-11 update num_mort_outstanding 4 => 3
2018-05-11 update num_mort_satisfied 4 => 5
2018-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720006
2018-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-07 delete address UNIT 4B DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB
2018-03-07 insert address 1 ASHVALE ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8NB
2018-03-07 update num_mort_charges 7 => 8
2018-03-07 update num_mort_satisfied 3 => 4
2018-03-07 update registered_address
2018-02-22 delete address Trackwise, 4B Delta Drive, Tewkesbury, Glos GL20 8HB, UK
2018-02-22 delete address Unit 4B Delta Drive, Tewkesbury Business Park Tewkesbury, Gloucestershire GL20 8HB, UK
2018-02-22 delete fax +44 (0) 1684 290551
2018-02-22 insert address 1 Ashvale, Alexandra Way, Tewkesbury, Gloucestershire GL20 8NB, UK
2018-02-22 update primary_contact Unit 4B Delta Drive, Tewkesbury Business Park Tewkesbury, Gloucestershire GL20 8HB, UK => 1 Ashvale, Alexandra Way, Tewkesbury, Gloucestershire GL20 8NB, UK
2018-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720008
2018-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720005
2018-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 4B DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB
2017-12-28 update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 6 => 7
2017-10-07 update num_mort_outstanding 3 => 4
2017-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720007
2017-05-18 delete address ideally CAM 350 Genesis or
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-26 delete about_pages_linkeddomain dropbox.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 update website_status FailedRobots => OK
2016-07-14 update website_status DomainNotFound => FailedRobots
2016-06-08 update num_mort_charges 4 => 6
2016-06-08 update num_mort_outstanding 2 => 3
2016-06-08 update num_mort_satisfied 2 => 3
2016-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720006
2016-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039595720005
2016-05-14 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-14 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-13 update website_status FailedRobots => DomainNotFound
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-22 update statutory_documents 21/03/16 FULL LIST
2016-01-21 update website_status FailedRobotsLimitReached => FailedRobots
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2015-02-03 update website_status FailedRobots => FailedRobotsLimitReached
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-25 update statutory_documents 21/03/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 21/03/13 FULL LIST
2012-05-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 21/03/12 FULL LIST
2011-05-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 21/03/11 FULL LIST
2010-08-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 21/03/10 FULL LIST
2009-10-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents GBP SR 45527@1
2009-03-30 update statutory_documents GBP SR 38309@1
2009-03-24 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JOHN BARRIE WILLIAMS LOGGED FORM
2008-08-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS
2008-06-25 update statutory_documents GBP SR 48922@1
2008-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSTON / 18/06/2007
2008-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JOHNSTON / 18/06/2007
2008-04-14 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2007-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-19 update statutory_documents £ SR 29353@1 08/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-31 update statutory_documents £ IC 205640/176287 02/08/06 £ SR 29353@1=29353
2006-03-21 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-16 update statutory_documents £ IC 226713/205640 27/05/05 £ SR 21073@1=21073
2005-11-16 update statutory_documents £ SR 5400@1 04/01/05
2005-08-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents £ SR 19168@1 04/01/05
2005-04-12 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05 update statutory_documents NEW SECRETARY APPOINTED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-09-21 update statutory_documents DIRECTOR RESIGNED
2004-06-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2003-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-06 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-07 update statutory_documents COMPANY NAME CHANGED BREMHOLD LIMITED CERTIFICATE ISSUED ON 07/06/01
2001-06-06 update statutory_documents £ IC 381371/251371 30/04/01 £ SR 130000@1=130000
2001-03-27 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents SHARES AGREEMENT OTC
2000-07-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-21 update statutory_documents SECRETARY RESIGNED
2000-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-13 update statutory_documents NC INC ALREADY ADJUSTED 07/06/00
2000-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/00 FROM: C/O WILLANS 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH
2000-07-13 update statutory_documents ADOPT ARTICLES 07/06/00
2000-07-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/00
2000-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-04-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-15 update statutory_documents NEW SECRETARY APPOINTED
2000-04-15 update statutory_documents DIRECTOR RESIGNED
2000-04-15 update statutory_documents SECRETARY RESIGNED
2000-04-15 update statutory_documents ALTERMEMORANDUM03/04/00
2000-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION