BRIGHTWELLS - History of Changes


DateDescription
2024-04-08 delete otherexecutives Matthew Parkin
2024-04-08 update person_title Matthew Parkin: Head of Department => Classic & Vintage Auction Specialist
2024-04-08 update person_title Nigel Mainard: Classic & Vintage Auction Specialist => Consultant
2024-04-08 update person_title Will Daniels: Modern Classics Auction Specialist => Joint Head of Department
2024-03-09 delete personal_emails ch..@brightwells.com
2024-03-09 delete personal_emails fe..@brightwells.com
2024-03-09 delete personal_emails ir..@brightwells.com
2024-03-09 insert general_emails in..@goldthorp.co.uk
2024-03-09 insert general_emails in..@shippio.com
2024-03-09 insert personal_emails ow..@brightwells.com
2024-03-09 insert personal_emails qu..@brightwells.com
2024-03-09 insert personal_emails wi..@brightwells.com
2024-03-09 delete email ch..@brightwells.com
2024-03-09 delete email fe..@brightwells.com
2024-03-09 delete email ir..@brightwells.com
2024-03-09 delete person Chris Tremayne
2024-03-09 delete person Fenella Hall
2024-03-09 delete person Irving Parry
2024-03-09 delete person Sara Hamer
2024-03-09 insert contact_pages_linkeddomain goldthorp.co.uk
2024-03-09 insert email ch..@brightwells.com
2024-03-09 insert email in..@goldthorp.co.uk
2024-03-09 insert email in..@shippio.com
2024-03-09 insert email ow..@brightwells.com
2024-03-09 insert email qu..@brightwells.com
2024-03-09 insert email wi..@brightwells.com
2024-03-09 insert person Owen Birks
2024-03-09 insert person Quintin Hayward
2024-03-09 insert person Will Binnersley
2024-03-09 insert phone +44(0)1604 419 815
2024-03-09 insert phone 07912 439982
2024-03-09 update person_title James Dennison: Classic & Vintage Auction Consultant => Classic & Vintage Auction Specialist
2024-03-09 update person_title Nigel Mainard: Classic & Vintage Auction Consultant => Classic & Vintage Auction Specialist
2024-03-09 update person_title Stewart Rich: Classic & Vintage Auction Consultant => Classic & Vintage Auction Specialist
2024-03-09 update person_title Will Daniels: Modern Classics Auction Consultant => Modern Classics Auction Specialist
2024-03-09 update website_status InternalTimeout => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTWELLS HOLDINGS LTD
2023-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRIGHTWELLS HOLDINGS LTD / 01/12/2022
2023-01-26 update statutory_documents CESSATION OF BIDS ESTATES LIMITED AS A PSC
2022-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-09 update statutory_documents ADOPT ARTICLES 01/12/2022
2022-12-07 update website_status OK => InternalTimeout
2022-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDS ESTATES LIMITED
2022-11-16 update statutory_documents CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PSC
2022-11-16 update statutory_documents CESSATION OF RICHARD JOHN BINNERSLEY AS A PSC
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22 update statutory_documents 23/08/22 STATEMENT OF CAPITAL GBP 766.25 23/08/22 TREASURY CAPITAL GBP 0
2022-09-07 update num_mort_outstanding 3 => 2
2022-09-07 update num_mort_satisfied 2 => 3
2022-08-24 update statutory_documents 24/08/22 STATEMENT OF CAPITAL GBP 766.25
2022-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020527140005
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-07 delete source_ip 172.67.212.168
2022-06-07 delete source_ip 104.21.45.89
2022-06-07 insert source_ip 172.67.73.81
2022-06-07 insert source_ip 104.26.10.203
2022-06-07 insert source_ip 104.26.11.203
2022-06-07 update robots_txt_status www.brightwells.com: 404 => 200
2022-03-08 delete index_pages_linkeddomain brightwellslive.com
2022-03-08 delete person Hay, Straw
2022-03-08 delete source_ip 52.208.252.62
2022-03-08 insert source_ip 172.67.212.168
2022-03-08 insert source_ip 104.21.45.89
2022-03-08 update robots_txt_status www.brightwells.com: 200 => 404
2021-12-07 delete phone 07823 684110
2021-12-07 insert email ma..@brightwells.com
2021-12-07 insert person Hay, Straw
2021-12-07 insert person Mark Motley
2021-12-07 insert phone 01568 619719 07866 600340
2021-12-07 update description
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 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09 delete email ma..@brightwells.com
2021-09-09 delete person Mark Motley
2021-09-09 delete phone 01568 619719 07866 600340
2021-07-09 delete email wi..@brightwells.com
2021-07-09 delete phone 01568 611122 07980 839473
2021-07-09 insert phone 01568 611122 07936 725929
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-07 update statutory_documents 06/04/21 TREASURY CAPITAL GBP 692.075
2021-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-02 update statutory_documents ADOPT ARTICLES 29/03/2021
2021-04-26 update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 2040
2021-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/09/20 TREASURY CAPITAL GBP 702.075
2021-04-15 delete index_pages_linkeddomain brookesbliss.co.uk
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ELDON GORST / 24/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BOUND / 24/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BINNERSLEY / 24/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 24/03/2021
2021-03-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/12/20 TREASURY CAPITAL GBP 662.075
2021-03-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/02/21 TREASURY CAPITAL GBP 462.075
2021-03-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 04/09/20 TREASURY CAPITAL GBP 412.075
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 05/03/2021
2021-02-20 delete personal_emails pe..@brightwells.com
2021-02-20 delete secretary Percy Fitzgerald
2021-02-20 delete address 46 Bridge St Hereford HR4 9DG
2021-02-20 delete address 46 Bridge Street Hereford HR4 9DG
2021-02-20 delete address Leominster Classic Motoring Auction Centre Easters Court Leominster Herefordshire, UK HR6 0DE
2021-02-20 delete address Smithfield Road Builth Wells Powys LD2 3ED
2021-02-20 delete email an..@brightwells.com
2021-02-20 delete email fi..@brightwells.com
2021-02-20 delete email le..@brightwells.com
2021-02-20 delete email pe..@brightwells.com
2021-02-20 delete email pr..@brightwells.com
2021-02-20 delete email to..@brightwells.com
2021-02-20 delete person Andrew Bound
2021-02-20 delete person Percy Fitzgerald
2021-02-20 delete person Tony McArthur
2021-02-20 delete phone 01432 343800
2021-02-20 delete phone 01982 553614 07976 723141
2021-02-20 insert address Classic Motoring Auction Centre - Leominster Easters Court Leominster Herefordshire, UK HR6 0DE
2021-02-20 insert address First Floor 33 High Street Builth Wells Powys LD2 3DL
2021-02-20 insert index_pages_linkeddomain brookesbliss.co.uk
2021-02-20 insert phone 01568 - 611166
2021-02-20 update person_title Irving Parry: Director & Chairman, FRICS FAAV / Rural Professional, Farms & Land; Director & Chairman, FRICS FAAV => Director & Chairman, FRICS FAAV
2021-02-20 update person_title Nick Gorst: Joint Managing Director, MRICS FAAV; Joint Managing Director, MRICS FAAV / Plant, Machinery & HGV => Joint Managing Director, MRICS FAAV
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-20 delete otherexecutives Jess Hoare
2021-01-20 delete personal_emails ma..@brightwells.com
2021-01-20 delete personal_emails re..@brightwells.com
2021-01-20 delete address Ty'n y Maes, Llanwrtyd Wells, LD5 4TE
2021-01-20 delete email je..@brightwells.com
2021-01-20 delete email ma..@brightwells.com
2021-01-20 delete email re..@brightwells.com
2021-01-20 delete email tr..@brightwells.com
2021-01-20 delete person Becki Boulcott
2021-01-20 delete person Jess Hoare
2021-01-20 delete person Mark Clarke
2021-01-20 delete person Tracy Price
2021-01-20 delete phone 01568 611325 07900 784083
2021-01-20 delete phone 01568 611325 07983 730281
2021-01-20 insert email ma..@brightwells.com
2021-01-20 insert email wi..@brightwells.com
2021-01-20 insert person Mark Motley
2021-01-20 insert phone 01568 611122
2021-01-20 insert phone 01568 619719 07866 600340
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/09/20 TREASURY CAPITAL GBP 337.075
2020-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 12/06/20 TREASURY CAPITAL GBP 299.575
2020-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BINNERSLEY
2020-09-26 delete phone 07813 936698
2020-09-26 insert address 46 Bridge St Hereford HR4 9DG
2020-09-26 insert address Ty'n y Maes, Llanwrtyd Wells, LD5 4TE
2020-09-26 insert email ti..@brightwells.com
2020-09-26 insert person Brookes Bliss
2020-09-26 insert person On-line Auction
2020-09-26 insert phone 01432 343800
2020-09-26 insert phone 01568 619719 07974 929487
2020-09-26 insert phone 07823 344044
2020-09-26 update person_title Irving Parry: FAAV Director; Director & Chairman, FRICS FAAV / Agricultural Property & Professional; Director & Chairman, FRICS FAAV => Director & Chairman, FRICS FAAV / Rural Professional, Farms & Land; Director & Chairman, FRICS FAAV
2020-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM ELDON GORST
2020-09-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2020
2020-07-17 delete personal_emails gr..@brightwells.com
2020-07-17 delete email gr..@brightwells.com
2020-07-17 delete phone 01432 261325 07770 972815
2020-07-17 delete phone 07770 972815 01981 250642
2020-07-17 delete phone 07771 675725
2020-07-17 insert phone 01568 619719
2020-07-17 insert phone 07722 099059
2020-07-17 insert phone 07748 113830
2020-07-17 insert phone 07870 498966
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-16 insert person Derek Morgan
2020-06-16 insert phone 07798 881345 07798 881345
2020-06-16 insert phone 07813 936698
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-05-17 delete email ti..@brightwells.com
2020-05-17 delete phone 07823 344044
2020-04-17 delete personal_emails ha..@brightwells.com
2020-04-17 delete personal_emails ro..@brightwells.com
2020-04-17 delete personal_emails sa..@brightwells.com
2020-04-17 delete address Addington Sport Horse Sale Centre Addington Equestrian Centre Addington MK18 2JR
2020-04-17 delete address Bicester Classic Motoring Auction Centre Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA
2020-04-17 delete address Equestrian Centre Ormskirk Road Aintree Liverpool L9 5AS
2020-04-17 delete address Hereford Market Roman Road Hereford HR4 7AN
2020-04-17 delete address Royal Welsh Showground Llanelwedd Builth Wells LD2 3SY
2020-04-17 delete address The Royal Welsh Showground Builth Wells LD2 3SY
2020-04-17 delete address Three Counties Showground Great Malvern Worcestershire WR13 6NW
2020-04-17 delete email ha..@brightwells.com
2020-04-17 delete email ho..@brightwells.com
2020-04-17 delete email mi..@brightwells.com
2020-04-17 delete email ro..@brightwells.com
2020-04-17 delete email sa..@brightwells.com
2020-04-17 delete email we..@brightwells.com
2020-04-17 delete person Derek Morgan
2020-04-17 delete person Hayley Price
2020-04-17 delete person Mike Evans
2020-04-17 delete person Robert Meadmore
2020-04-17 delete person Sarah Cundy
2020-04-17 delete person Toby Service
2020-04-17 delete phone 01432 343800
2020-04-17 delete phone 01432 360006
2020-04-17 delete phone 01568 611122
2020-04-17 delete phone 01568 611166
2020-04-17 delete phone 01869 229222
2020-04-17 delete phone 01981 250642 07768 130101
2020-04-17 delete phone 01982 553614 07774 763971
2020-04-17 delete phone 07768 601999
2020-04-17 delete phone 07798 881345 07798 881345
2020-04-17 insert email ti..@brightwells.com
2020-04-17 insert phone 07823 344044
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-17 delete address Elite Dressage Collection 2020 Select Sale of Show Jumpers 2020
2020-03-17 delete person Hereford March
2020-02-16 delete personal_emails al..@brightwells.com
2020-02-16 delete personal_emails ph..@brightwells.com
2020-02-16 delete address 33 High Street Builth Wells Powys LD2 3DL
2020-02-16 delete email al..@brightwells.com
2020-02-16 delete email ph..@brightwells.com
2020-02-16 delete person Alan Farn
2020-02-16 delete person Philip Keith
2020-02-16 delete phone 01568 611122 07973 982770
2020-02-16 delete phone 01568 611325 07870 494226
2020-02-16 insert address Elite Dressage Collection 2020 Select Sale of Show Jumpers 2020
2020-02-16 insert address Smithfield Road Builth Wells Powys LD2 3ED
2020-01-16 delete address Court Farm, Much Birch near Hereford, HR2 8HT
2019-10-16 delete phone 01869 229222 07741 150009
2019-10-16 delete phone 01869 229222 07790 813425
2019-10-16 delete phone 01869 229222 07811 767421
2019-10-16 delete phone 01869 229222 07958 547044
2019-10-16 delete phone 01869 229222 07980 839473
2019-10-16 insert phone 01568 611122 07741 150009
2019-10-16 insert phone 01568 611122 07790 813425
2019-10-16 insert phone 01568 611122 07811 767421
2019-10-16 insert phone 01568 611122 07855 272797
2019-10-16 insert phone 01568 611122 07958 547044
2019-10-16 insert phone 01568 611122 07980 839473
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/08/19 TREASURY CAPITAL GBP 282.075
2019-09-15 delete personal_emails ji..@brightwells.com
2019-09-15 delete email ji..@brightwells.com
2019-09-15 delete person Jim Henshaw
2019-09-15 delete phone 07900 784014 07900 784014
2019-09-15 insert address Temple Street, Llandrindod Wells, Powys, LD1 5DY
2019-09-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 08/08/19 TREASURY CAPITAL GBP 702.075
2019-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/07/19 TREASURY CAPITAL GBP 89.575
2019-08-16 delete personal_emails to..@brightwells.com
2019-08-16 delete address 12 Noon At Stoney Street, Madley, Herefordshire HR2 9NH
2019-08-16 delete email to..@brightwells.com
2019-08-16 delete person Tom Bayliss
2019-08-16 delete phone 01432 261325 07815 699857
2019-07-16 insert personal_emails ma..@brightwells.com
2019-07-16 delete person Malvern July
2019-07-16 insert address 12 Noon At Stoney Street, Madley, Herefordshire HR2 9NH
2019-07-16 insert email ma..@brightwells.com
2019-07-16 insert person Mark Clarke
2019-07-16 insert phone 01568 611325 07983 730281
2019-07-16 insert phone 07900 784014 07900 784014
2019-07-09 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17
2019-06-16 delete personal_emails je..@brightwells.com
2019-06-16 delete address Bromfield Rd, Ludlow SY8 2JR
2019-06-16 delete email je..@brightwells.com
2019-06-16 delete person Jessie Lloyd
2019-06-16 delete phone 01432 261325 07722 099059
2019-06-16 delete phone 07900 784014 07900 784014
2019-06-16 insert phone 01432 261325 07815 699857
2019-06-13 update num_mort_charges 4 => 5
2019-06-13 update num_mort_outstanding 2 => 3
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020527140005
2019-05-16 delete phone 01568619777 07900 784014
2019-05-16 insert address Bromfield Rd, Ludlow SY8 2JR
2019-05-16 insert phone 07900 784014 07900 784014
2019-04-14 delete personal_emails ch..@brightwells.com
2019-04-14 delete address At The Metropole Hotel, Temple Street, Llandrindod Wells, Powys, LD1 5DY
2019-04-14 delete email ch..@brightwells.com
2019-04-14 delete person Chris Davies
2019-04-14 delete phone 01982 553614 07813 644303
2019-03-07 insert personal_emails ro..@brightwells.com
2019-03-07 delete person Frank Morgan
2019-03-07 insert email ro..@brightwells.com
2019-03-07 insert person Malvern July
2019-03-07 update person_title Derek Morgan: Equine Foreman; Car Book Co - Ordinator => Equine Foreman; Car Boot Coordinator
2019-03-07 update person_title Tom Bayliss: Graduate Surveyor => null
2019-02-02 delete personal_emails da..@brightwells.com
2019-02-02 delete email da..@brightwells.com
2019-02-02 delete email fr..@brightwells.com
2019-02-02 delete person Daniel King
2019-02-02 insert address At The Metropole Hotel, Temple Street, Llandrindod Wells, Powys, LD1 5DY
2019-02-02 update person_description Frank Morgan => Frank Morgan
2018-12-18 update statutory_documents 06/12/18 TREASURY CAPITAL GBP 39.575
2018-11-11 delete phone 01568 61112
2018-11-11 update person_description Robert Ellis => Robert Ellis
2018-11-11 update person_title Andrew Bound: Executive Director, LLB ( Hons ) / Finance and Administration => Non - Executive Director, LLB ( Hons ) / Finance and Administration
2018-11-11 update person_title Robert Ellis: Consultant => Classic & Vintage Auction Consultant
2018-11-07 delete address EASTERS COURT LEOMINSTER HEREFORDSHIRE HR6 0DE
2018-11-07 insert address EASTERS COURT - LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0DE
2018-11-07 update registered_address
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM EASTERS COURT LEOMINSTER HEREFORDSHIRE HR6 0DE
2018-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR PERCY MICHAEL FITZGERALD / 12/10/2018
2018-10-08 insert personal_emails ni..@brightwells.com
2018-10-08 insert email ni..@brightwells.com
2018-10-08 insert person Nigel Mainard
2018-10-08 insert phone 01568 61112
2018-10-08 insert phone 01869 229222 07980 839473
2018-10-08 update person_title Duncan Potter: Consultant => Classic & Vintage Auction Consultant
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 => 2019-09-30
2018-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/09/18 TREASURY CAPITAL GBP 189.575
2018-09-19 update statutory_documents ADOPT ARTICLES 06/08/2018
2018-09-04 delete email te..@brightwells.com
2018-09-04 delete phone 01568 619777 07768 713535
2018-09-04 insert email an..@brightwells.com
2018-09-04 insert person Andrew Bound
2018-09-04 insert phone 01432 682250
2018-09-04 insert phone 60776394
2018-09-04 update person_title Michael Rose: Director, BA ( Cantab ) FRICS FAAV / Farms & Land => Staff Member
2018-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE COURT
2018-06-10 delete personal_emails an..@brightwells.com
2018-06-10 delete personal_emails ge..@brightwells.com
2018-06-10 insert personal_emails du..@brightwells.com
2018-06-10 insert personal_emails ro..@brightwells.com
2018-06-10 delete address 12 Great George Street, Parliament Square, London, SW1P 3AD
2018-06-10 delete email an..@brightwells.com
2018-06-10 delete email ge..@brightwells.com
2018-06-10 delete person Geoffrey Crofts
2018-06-10 insert email du..@brightwells.com
2018-06-10 insert email ro..@brightwells.com
2018-06-10 insert person Duncan Potter
2018-06-10 insert person Robert Ellis
2018-06-10 insert phone 01568 611325 07900 784083
2018-06-10 insert phone 01869 229222 07741 150009
2018-06-10 insert phone 01869 229222 07958 547044
2018-06-10 update person_description Maria Parton => Maria Parton
2018-06-10 update person_description Owain Lloyd => Owain Lloyd
2018-06-10 update person_title Owain Lloyd: Member of the Brightwells Fine Art => Head of Fine Art / Auctioneer / Valuer - Furniture / Clocks / Metalware; Member of the Brightwells Fine Art
2018-06-10 update person_title Roger Williams: Head of Fine Art Department, Auctioneer / Valuer - Silver / Furniture => Staff Member
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 1 => 2
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020527140004
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW BOUND
2018-04-16 delete personal_emails fi..@brightwells.com
2018-04-16 delete personal_emails ri..@brightwells.com
2018-04-16 delete address The Livestock Centre, Roman Road, Hereford HR4 7AN
2018-04-16 delete email fi..@brightwells.com
2018-04-16 delete email ri..@brightwells.com
2018-04-16 delete person Fiona Gwinnett
2018-03-06 delete email ma..@brightwell.com
2018-03-06 delete phone 07900 784014 07900 784014
2018-03-06 insert email ma..@brightwells.com
2018-03-06 insert phone 07798 881345 07798 881345
2018-03-06 update person_title Catryn Bigley: Head of Welsh Pony & Cob & Standardbreds => Associate, Head of Welsh Pony & Cob, and Standardbreds
2018-03-06 update person_title Derek Morgan: Equine Foreman => Equine Foreman; Car Book Co - Ordinator
2018-02-04 delete personal_emails ch..@brightwells.com
2018-02-04 insert personal_emails da..@brightwells.com
2018-02-04 insert personal_emails to..@brightwells.com
2018-02-04 delete email ch..@brightwells.com
2018-02-04 delete person Chrissie Bemand
2018-02-04 delete phone 01568 611166 07768 601999
2018-02-04 insert email da..@brightwells.com
2018-02-04 insert email ma..@brightwell.com
2018-02-04 insert email to..@brightwells.com
2018-02-04 insert person Daniel King
2018-02-04 insert person Matt Williams
2018-02-04 insert person Tom Bayliss
2018-02-04 insert phone 01432 261325 07722 099059
2018-02-04 insert phone 01982 553614 07976 723141
2018-02-04 update person_description Caroline Atkinson => Caroline Atkinson
2018-02-04 update person_description Chris Davies => Chris Davies
2018-02-04 update person_description Owain Lloyd => Owain Lloyd
2018-02-04 update person_description Robert Meadmore => Robert Meadmore
2018-02-04 update person_title Mike Evans: null => Hereford Market Auctioneers Co - Chairman
2018-02-04 update person_title Paddy Shave: Consultant - Fine Wine => Head of Wine Sales
2017-12-25 delete personal_emails ra..@brightwells.com
2017-12-25 delete email ra..@brightwells.com
2017-12-25 delete person Rachael Williams
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CLIFFORD COURT / 27/11/2017
2017-11-26 delete phone 07866 672608 07866 672608
2017-11-26 insert phone 01568 619777 07866 672608
2017-11-26 update person_title Catryn Bigley: Head of Welsh Pony & Cob => Head of Welsh Pony & Cob & Standardbreds
2017-10-29 update website_status InternalTimeout => OK
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MORGAN
2017-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-06 update website_status OK => InternalTimeout
2017-07-07 delete otherexecutives Richard Binnersley
2017-07-07 delete otherexecutives Sara Hamer
2017-07-07 delete personal_emails ad..@brightwells.com
2017-07-07 delete personal_emails he..@brightwells.com
2017-07-07 delete email ad..@brightwells.com
2017-07-07 delete email he..@brightwells.com
2017-07-07 delete person Adele Fox
2017-07-07 delete person Helen Mosley
2017-07-07 delete person Neil Bufton
2017-07-07 insert address The Guard House, Bicester Heritage, Buckingham Road, Bicester, OXON OX26 5HA
2017-07-07 insert phone 01981 250642 07768 604995
2017-07-07 insert phone 07900 784014 07900 784014
2017-07-07 update person_description Irving Parry => Irving Parry
2017-07-07 update person_description James Dennison => James Dennison
2017-07-07 update person_description Nick Gorst => Nick Gorst
2017-07-07 update person_description Richard Binnersley => Richard Binnersley
2017-07-07 update person_title Frank Morgan: FAAV Director & Vice Chairman; FAAV Director & Vice Chairman / Equine => Director & Vice Chairman, FRICS FAAV / Equine; Director & Vice Chairman, FRICS FAAV
2017-07-07 update person_title Irving Parry: FAAV Director; FAAV Director & Chairman / Agricultural Property & Professional; FAAV Director & Chairman => FAAV Director; Director & Chairman, FRICS FAAV / Agricultural Property & Professional; Director & Chairman, FRICS FAAV
2017-07-07 update person_title Michael Rose: FAAV Director; FAAV Director / Farms & Land => Director, BA ( Cantab ) FRICS FAAV / Farms & Land
2017-07-07 update person_title Nick Gorst: FAAV - Joint Managing Director, Head of Department and Auctioneer / Plant, Machinery & HGV; FAAV - Joint Managing Director, Head of Department and Auctioneer => Joint Managing Director, MRICS FAAV; Joint Managing Director, MRICS FAAV / Plant, Machinery & HGV
2017-07-07 update person_title Richard Binnersley: Joint Managing Director; Head; Hons ( AgricEcon ) Joint Managing Director, Head of Department and Auctioneer => Joint Managing Director, BSc Hons ( AgricEcon ); Joint Managing Director, BSc Hons ( AgricEcon ) / 4x4s, Cars & Vans
2017-07-07 update person_title Sara Hamer: Head of Administration => Associate; Sales Administration Manager
2017-06-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/05/17 TREASURY CAPITAL GBP 127.075
2017-06-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/06/16 TREASURY CAPITAL GBP 88.325
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-23 update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 1925.00
2017-05-23 update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 19550
2017-05-21 delete personal_emails ki..@brightwells.com
2017-05-21 insert personal_emails im..@brightwells.com
2017-05-21 insert personal_emails ka..@brightwells.com
2017-05-21 insert personal_emails ke..@brightwells.com
2017-05-21 delete email ki..@brightwells.com
2017-05-21 delete email le..@brightwells.com
2017-05-21 delete person Kirsty Matthew
2017-05-21 delete phone 01432 360006 07779 331893
2017-05-21 delete phone 01568 611166 07976 723141
2017-05-21 delete phone 07778 110837 07778 110837
2017-05-21 insert address Bicester Classic Motoring Auction Centre Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA
2017-05-21 insert email im..@brightwells.com
2017-05-21 insert email ka..@brightwells.com
2017-05-21 insert email ke..@brightwells.com
2017-05-21 insert phone 01568 619777 07778 110837
2017-05-21 update person_description Karen Edmonds => Karen Edmonds
2017-05-21 update person_title Jane Lilwall: New Business Manager => Lettings Manager
2017-05-21 update person_title Karen Edmonds: Lettings Receptionist / Secretary => Office Manager
2017-05-21 update person_title Kelly Woods: Lettings Receptionist / Secretary => Lettings Administrator
2017-05-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 83.325
2017-05-05 update statutory_documents ADOPT ARTICLES 24/04/2017
2017-05-02 update statutory_documents 06/02/14 STATEMENT OF CAPITAL GBP 1875
2017-05-02 update statutory_documents 26/07/13 STATEMENT OF CAPITAL GBP 1937.50
2017-05-02 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 1836.25
2017-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 82.575
2017-03-22 delete personal_emails re..@brightwells.com
2017-03-22 insert personal_emails ja..@brightwells.com
2017-03-22 delete email re..@brightwells.com
2017-03-22 delete person Rebecca Green
2017-03-22 delete phone 01568 619777 07778 110837
2017-03-22 insert email ja..@brightwells.com
2017-03-22 insert person Jane Lilwall
2017-03-22 insert phone 01432 360006 07855 272795
2017-03-22 insert phone 07778 110837 07778 110837
2017-03-16 update statutory_documents 02/03/17 TREASURY CAPITAL GBP 82.5
2017-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/04/16 TREASURY CAPITAL GBP 132.5
2017-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 55
2017-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 50
2017-02-03 insert personal_emails da..@brightwells.com
2017-02-03 delete email bs..@aol.com
2017-02-03 delete phone 0044 (0)1354 638226
2017-02-03 delete phone 0044(0)01354. 638238
2017-02-03 insert email da..@brightwells.com
2017-02-03 insert person Dave Harry
2017-02-03 insert phone 01568 611325 07966 331253
2017-02-03 insert phone 01869 229222
2017-02-03 update person_description Emma Morgan => Emma Morgan
2017-02-03 update person_title Steve Powis: Sales Manager => Auctioneer & Sales Manager
2017-01-06 insert address Buckingham Road Bicester Oxfordshire OX26 5HA
2017-01-06 insert phone 01432 343800 07870 498966
2016-11-23 delete phone 07866 672608 07866 672608
2016-11-23 insert phone 01568 619777 07866 672608
2016-10-26 delete personal_emails an..@brightwells.com
2016-10-26 delete email an..@brightwells.com
2016-10-26 delete person Andrea Pierce
2016-10-26 delete phone 01432 360006 07870 498966
2016-10-26 delete phone 01568 619777 07866 672608
2016-10-26 insert address Royal Welsh Showground Llanelwedd Builth Wells LD2 3SY
2016-10-26 insert phone 07866 672608 07866 672608
2016-09-28 delete otherexecutives Frank Morgan
2016-09-28 delete contact_pages_linkeddomain vegaitsourcing.rs
2016-09-28 delete phone 07900 784014 07900 784014
2016-09-28 insert about_pages_linkeddomain brightwellslive.com
2016-09-28 insert address Surveyor Court, Westwood Way, Coventry CV4 9JE
2016-09-28 insert contact_pages_linkeddomain brightwellslive.com
2016-09-28 insert index_pages_linkeddomain brightwellslive.com
2016-09-28 insert terms_pages_linkeddomain brightwellslive.com
2016-09-28 update person_description Frank Morgan => Frank Morgan
2016-09-28 update person_description Sarah Johnson => Sarah Johnson
2016-09-28 update person_title Frank Morgan: Vice Chairman; Director & Vice Chairman / Antiques & Fine Art; Director => FAAV Director & Vice Chairman; FAAV Director & Vice Chairman / Antiques & Fine Art
2016-09-28 update person_title Sarah Johnson: null => Sport Horse Sales Organiser and Selector
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update website_status FlippedRobots => OK
2016-08-31 delete source_ip 109.228.35.15
2016-08-31 insert alias Brightwells Ltd.
2016-08-31 insert phone 01568 611325
2016-08-31 insert source_ip 52.208.252.62
2016-08-31 update robots_txt_status brightwells.com: 404 => 200
2016-08-31 update robots_txt_status www.brightwells.com: 404 => 200
2016-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12 update website_status OK => FlippedRobots
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-01 update statutory_documents 05/06/16 FULL LIST
2016-01-24 delete address Cathedral Chambers Broad Street Hereford, Herefordshire HR4 9AS
2016-01-24 delete fax 01432 342888
2016-01-24 insert address 46 Bridge Street Hereford, Herefordshire HR4 9DG
2016-01-24 insert phone 01432 360006
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-08 update statutory_documents 05/06/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 05/06/2015
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update num_mort_charges 2 => 3
2014-09-07 update num_mort_satisfied 1 => 2
2014-08-27 delete personal_emails to..@brightwells.com
2014-08-27 delete email to..@brightwells.com
2014-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020527140003
2014-07-19 delete personal_emails fe..@brightwells.com
2014-07-19 insert personal_emails fe..@brightwells.com
2014-07-19 delete email fe..@brightwells.com
2014-07-19 delete person Fenella Champness
2014-07-19 insert address Stoney Street Madley Hereford HR2 9NH
2014-07-19 insert email fe..@brightwells.com
2014-07-19 insert person Fenella Hall
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-18 update statutory_documents 05/06/14 FULL LIST
2014-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-03-05 update person_title Fenella Champness: Office Manager => null
2014-02-06 update person_description Fenella Champness => Fenella Champness
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER
2014-01-24 update statutory_documents SECRETARY APPOINTED MR GREGOR PERCY MICHAEL FITZGERALD
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GRAINGER
2014-01-23 insert personal_emails fe..@brightwells.com
2014-01-23 insert personal_emails ve..@brightwells.com
2014-01-23 insert email fe..@brightwells.com
2014-01-23 insert email ve..@brightwells.com
2014-01-23 insert person Fenella Champness
2014-01-09 delete personal_emails ve..@brightwells.com
2014-01-09 insert personal_emails gr..@brightwells.com
2014-01-09 delete email ve..@brightwells.com
2014-01-09 delete person Verity Watts
2014-01-09 insert email gr..@brightwells.com
2014-01-09 update person_description Jeremy Jehan => Jeremy Jehan
2013-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
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
2013-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-16 update statutory_documents ADOPT ARTICLES 08/07/2013
2013-07-09 update statutory_documents 05/07/13 STATEMENT OF CAPITAL GBP 1966.25
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-05 update statutory_documents 05/06/13 FULL LIST
2013-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-11 delete source_ip 87.117.193.106
2013-01-11 insert source_ip 109.228.35.15
2012-12-11 update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 1955
2012-10-24 delete address Belgrave House, Bath Street, Chester. CH1 1QL
2012-10-24 insert email ve..@brightwells.com
2012-10-24 insert person Verity Watts
2012-07-31 update statutory_documents DIRECTORS AUTHORISED TO EXTEND THE LONGSTOP DATE 23/07/2012
2012-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08 update statutory_documents 05/06/12 FULL LIST
2012-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BURGOYNE
2012-03-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-16 update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 1855
2011-12-08 update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 1660
2011-11-16 update statutory_documents 13/11/11 STATEMENT OF CAPITAL GBP 1660
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07 update statutory_documents 05/06/11 FULL LIST
2010-08-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-08 update statutory_documents 05/06/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH ARTHUR MORGAN / 01/06/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON ROSE / 01/06/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BINNERSLEY / 29/01/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 01/06/2010
2009-07-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/03/2009
2009-06-08 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents ARTICLES OF ASSOCIATION
2008-09-10 update statutory_documents ALTER ARTICLES 03/09/2008
2008-09-09 update statutory_documents GBP NC 1500/3000 03/09/08
2008-07-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-12 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/04/2008
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents DIRECTOR RESIGNED
2007-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16 update statutory_documents RETURN MADE UP TO 05/06/05; CHANGE OF MEMBERS
2004-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE MEWS 19/21 KING STREET HEREFORD HEREFORDSHIRE HR4 9DB
2003-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13 update statutory_documents RETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS
2002-07-30 update statutory_documents DIRECTOR RESIGNED
2002-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-12 update statutory_documents RETURN MADE UP TO 05/06/02; CHANGE OF MEMBERS
2001-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-14 update statutory_documents DIRECTOR RESIGNED
2001-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-30 update statutory_documents APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2000-06-30 update statutory_documents CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2000-06-30 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2000-06-30 update statutory_documents ADOPT MEM AND ARTS 11/05/00
2000-06-16 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-10 update statutory_documents RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS
1998-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10 update statutory_documents RETURN MADE UP TO 05/06/98; CHANGE OF MEMBERS
1998-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-05 update statutory_documents NEW SECRETARY APPOINTED
1998-03-05 update statutory_documents SECRETARY RESIGNED
1997-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-06-28 update statutory_documents RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-02-24 update statutory_documents NC INC ALREADY ADJUSTED 05/06/95
1997-02-24 update statutory_documents ALTER MEM AND ARTS 05/06/95
1997-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-25 update statutory_documents RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-07-03 update statutory_documents RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1994-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-06-13 update statutory_documents DIRECTOR RESIGNED
1994-06-13 update statutory_documents RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1994-05-19 update statutory_documents DIRECTOR RESIGNED
1994-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-06-25 update statutory_documents RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS
1993-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-06-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-06-29 update statutory_documents RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS
1991-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/91
1991-07-03 update statutory_documents RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS
1990-09-21 update statutory_documents DIRECTOR RESIGNED
1990-06-11 update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS
1990-01-10 update statutory_documents DIRECTOR RESIGNED
1989-06-01 update statutory_documents RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS
1989-03-29 update statutory_documents DIRECTOR RESIGNED
1988-03-15 update statutory_documents RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS
1987-02-23 update statutory_documents COMPANY TYPE CHANGED FROM PRI TO UNLTD
1987-01-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-11-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1986-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1986-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 38 SOUTH STREET LEOMINSTER HEREFORDSHIRE HR6 8JS
1986-11-04 update statutory_documents NEW DIRECTOR APPOINTED
1986-09-04 update statutory_documents CERTIFICATE OF INCORPORATION