Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY PEMBERTON |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM PRIESTLEY |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-22 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-02-18 |
insert about_pages_linkeddomain en.wordpress.com |
2022-02-18 |
insert about_pages_linkeddomain subscribe.wordpress.com |
2022-02-18 |
insert career_pages_linkeddomain en.wordpress.com |
2022-02-18 |
insert career_pages_linkeddomain subscribe.wordpress.com |
2022-02-18 |
insert contact_pages_linkeddomain en.wordpress.com |
2022-02-18 |
insert contact_pages_linkeddomain subscribe.wordpress.com |
2022-02-18 |
insert index_pages_linkeddomain en.wordpress.com |
2022-02-18 |
insert index_pages_linkeddomain subscribe.wordpress.com |
2022-02-18 |
insert index_pages_linkeddomain wp.me |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MR GARRY PEMBERTON |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WAUGH |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-10 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-12 |
delete about_pages_linkeddomain twitter.com |
2021-02-12 |
delete alias Southwood Club Ltd |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-08-01 |
insert about_pages_linkeddomain instagram.com |
2020-08-01 |
insert contact_pages_linkeddomain instagram.com |
2020-08-01 |
insert index_pages_linkeddomain instagram.com |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-13 |
delete about_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete about_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete contact_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete contact_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete index_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete index_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete index_pages_linkeddomain wp.me |
2019-10-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN BOTTOMLEY |
2019-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL AKHTAR |
2019-10-14 |
update statutory_documents CESSATION OF JOHN DAVID STOPFORD AS A PSC |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STOPFORD |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-30 |
insert about_pages_linkeddomain google.com |
2019-09-30 |
insert about_pages_linkeddomain twitter.com |
2019-09-30 |
insert address Birdcage Lane
Halifax
West Yorkshire
HX3 0JQ |
2019-09-30 |
insert contact_pages_linkeddomain google.com |
2019-09-30 |
insert index_pages_linkeddomain facebook.com |
2019-09-30 |
insert index_pages_linkeddomain google.com |
2019-09-30 |
update primary_contact null => Birdcage Lane
Halifax
West Yorkshire
HX3 0JQ |
2019-09-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-20 |
delete general_emails en..@southwoodclub.co.uk |
2019-07-20 |
delete address Birdcage Lane, Halifax, HX3 0JQ |
2019-07-20 |
delete email en..@southwoodclub.co.uk |
2019-07-20 |
delete index_pages_linkeddomain ihostfull.com |
2019-07-20 |
delete phone 01422 320832 |
2019-07-20 |
insert index_pages_linkeddomain automattic.com |
2019-07-20 |
insert index_pages_linkeddomain en.wordpress.com |
2019-07-20 |
insert index_pages_linkeddomain southwoodhalifax.com |
2019-07-20 |
insert index_pages_linkeddomain southwoodhalifax.wordpress.com |
2019-07-20 |
insert index_pages_linkeddomain subscribe.wordpress.com |
2019-07-20 |
insert index_pages_linkeddomain wordpress.com |
2019-07-20 |
insert index_pages_linkeddomain wp.me |
2019-07-20 |
update primary_contact Birdcage Lane, Halifax, HX3 0JQ => null |
2019-04-19 |
insert general_emails en..@southwoodclub.co.uk |
2019-04-19 |
delete email ni..@icloud.com |
2019-04-19 |
delete index_pages_linkeddomain beaconlodge4066.co.uk |
2019-04-19 |
delete index_pages_linkeddomain multimap.com |
2019-04-19 |
insert email en..@southwoodclub.co.uk |
2019-04-19 |
insert index_pages_linkeddomain ihostfull.com |
2019-02-08 |
update statutory_documents DIRECTOR APPOINTED JAMIL AKHTAR |
2019-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM IRVINE PRIESTLEY |
2019-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID STOPFORD |
2019-02-08 |
update statutory_documents CESSATION OF MARTIN PETER LONGBOTTOM AS A PSC |
2019-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTONY AYRES |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGBOTTOM |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALVERT |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-14 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN STEWART WAUGH |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID STOPFORD |
2017-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER |
2017-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-07 |
delete general_emails en..@southwoodclub.co.uk |
2016-09-07 |
delete email en..@southwoodclub.co.uk |
2016-09-07 |
delete index_pages_linkeddomain oakhousetech.co.uk |
2016-09-07 |
delete index_pages_linkeddomain southwoodevents.com |
2016-09-07 |
insert email ni..@icloud.com |
2016-08-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2016-01-08 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-12-03 |
update statutory_documents 26/09/15 |
2015-05-31 |
delete about_pages_linkeddomain lodgeofprobityno61.com |
2015-05-31 |
delete about_pages_linkeddomain southwoodevents.com |
2015-05-31 |
delete about_pages_linkeddomain stjamesno448.co.uk |
2015-05-31 |
delete index_pages_linkeddomain lodgeofprobityno61.com |
2015-05-31 |
delete index_pages_linkeddomain stjamesno448.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WALKER |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STUART MITCHELL |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRBAIRN |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY EGGETT |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-13 |
update statutory_documents 26/09/14 |
2014-08-12 |
delete source_ip 213.171.195.53 |
2014-08-12 |
insert source_ip 88.208.252.9 |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-03 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-12-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-11-07 |
update statutory_documents 26/09/13 |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MARTIN PETER LONGBOTTOM |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STUART CALVERT |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE HARKER |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM PRIESTLEY |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED BARRY EGGETT |
2013-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NESBITT |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-07 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2012-10-30 |
update statutory_documents 26/09/12 |
2012-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED ANDREW FAIRBAIRN |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL JOHN DAY |
2012-07-13 |
update statutory_documents SECRETARY APPOINTED DAVID GEORGE SWEETING |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE PARKER |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SWEETING |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GREEN |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS |
2012-01-29 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 26/09/11 NO MEMBER LIST |
2010-10-12 |
update statutory_documents 26/09/10 NO MEMBER LIST |
2010-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY |
2010-08-04 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN NESBITT |
2010-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-01-09 |
update statutory_documents FACULA 4825 BECOME A QUALIFING LODGE 14/12/2009 |
2009-11-11 |
update statutory_documents 26/09/09 NO MEMBER LIST |
2009-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD BOWLING |
2009-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/08 |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN LONGBOTTOM |
2008-08-27 |
update statutory_documents DIRECTOR APPOINTED BRUCE PARKER |
2008-08-27 |
update statutory_documents DIRECTOR APPOINTED MALCOLM IRVINE PRIESTLEY |
2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/07 |
2007-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2006-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/06 |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/08/05 |
2005-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2004-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/08/04 |
2004-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/08/03 |
2003-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/08/02 |
2002-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2001-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/08/01 |
2001-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2000-09-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/00 |
2000-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/99 |
1999-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/98 |
1998-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/97 |
1997-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/96 |
1995-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/95 |
1995-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1994-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/94 |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1993-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/93 |
1993-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-08-25 |
update statutory_documents ALTER MEM AND ARTS 19/07/93 |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/92 |
1991-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/91 |
1991-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1990-10-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04 |
1990-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/90 |
1990-09-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/90 FROM:
12 HORTON STREET
HALIFAX
WEST YORKSHIRE
HX1 1PU |
1989-06-12 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1989-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/06/89 |
1989-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1988-10-13 |
update statutory_documents ADOPT MEM AND ARTS 240888 |
1988-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/08/88 |
1988-08-22 |
update statutory_documents COMPANY NAME CHANGED
POWERQUICK LIMITED
CERTIFICATE ISSUED ON 23/08/88 |
1988-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/87 |
1988-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86 |
1988-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/87 FROM:
15 PEMBROKE ROAD
BRISTOL
BS99 7DX |
1987-12-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1985-09-12 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1985-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |