Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2023-01-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SAWYER |
2022-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON / 01/11/2013 |
2022-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GAUNT / 01/05/2019 |
2022-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GAUNT / 01/05/2019 |
2022-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE LOUISE TAYLOR |
2022-06-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2022 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GAUNT / 06/04/2016 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
update num_mort_charges 25 => 26 |
2021-08-07 |
update num_mort_outstanding 10 => 11 |
2021-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007929980026 |
2021-07-07 |
update num_mort_charges 22 => 25 |
2021-07-07 |
update num_mort_outstanding 7 => 10 |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007929980023 |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007929980024 |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007929980025 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-04-07 |
delete company_previous_name DECORATIVE PANELS LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update num_mort_outstanding 8 => 7 |
2021-04-07 |
update num_mort_satisfied 14 => 15 |
2021-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-02-09 |
delete source_ip 178.238.141.137 |
2019-02-09 |
insert source_ip 5.134.13.60 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM FORWARD |
2019-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-18 |
insert cfo Christopher Gaunt |
2018-11-18 |
insert chairman Trevor Metcalfe |
2018-11-18 |
insert managingdirector Stephen Gaunt |
2018-11-18 |
insert vpsales Guy Metcalfe |
2018-11-18 |
delete index_pages_linkeddomain reg.buzz |
2018-11-18 |
insert alias Decorative Panels Limited |
2018-11-18 |
insert person Christopher Gaunt |
2018-11-18 |
insert person David Cameron |
2018-11-18 |
insert person Guy Metcalfe |
2018-11-18 |
insert person Stephen Gaunt |
2018-11-18 |
insert person Trevor Metcalfe |
2018-08-06 |
insert index_pages_linkeddomain reg.buzz |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-05-21 |
delete about_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete career_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete casestudy_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete contact_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete index_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete product_pages_linkeddomain browserchoice.eu |
2017-05-21 |
delete terms_pages_linkeddomain browserchoice.eu |
2017-05-21 |
insert about_pages_linkeddomain google.co.uk |
2017-05-21 |
insert career_pages_linkeddomain google.co.uk |
2017-05-21 |
insert casestudy_pages_linkeddomain google.co.uk |
2017-05-21 |
insert contact_pages_linkeddomain google.co.uk |
2017-05-21 |
insert index_pages_linkeddomain google.co.uk |
2017-05-21 |
insert product_pages_linkeddomain google.co.uk |
2017-05-21 |
insert terms_pages_linkeddomain google.co.uk |
2017-03-22 |
delete about_pages_linkeddomain google.co.uk |
2017-03-22 |
delete career_pages_linkeddomain google.co.uk |
2017-03-22 |
delete casestudy_pages_linkeddomain google.co.uk |
2017-03-22 |
delete contact_pages_linkeddomain google.co.uk |
2017-03-22 |
delete index_pages_linkeddomain google.co.uk |
2017-03-22 |
delete product_pages_linkeddomain google.co.uk |
2017-03-22 |
delete terms_pages_linkeddomain google.co.uk |
2017-03-22 |
insert about_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert career_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert casestudy_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert contact_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert index_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert product_pages_linkeddomain browserchoice.eu |
2017-03-22 |
insert terms_pages_linkeddomain browserchoice.eu |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-03 |
delete about_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete career_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete casestudy_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete contact_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete index_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete product_pages_linkeddomain browserchoice.eu |
2017-02-03 |
delete terms_pages_linkeddomain browserchoice.eu |
2017-02-03 |
insert about_pages_linkeddomain google.co.uk |
2017-02-03 |
insert career_pages_linkeddomain google.co.uk |
2017-02-03 |
insert casestudy_pages_linkeddomain google.co.uk |
2017-02-03 |
insert contact_pages_linkeddomain google.co.uk |
2017-02-03 |
insert index_pages_linkeddomain google.co.uk |
2017-02-03 |
insert product_pages_linkeddomain google.co.uk |
2017-02-03 |
insert terms_pages_linkeddomain google.co.uk |
2017-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-05 |
update website_status FlippedRobots => OK |
2016-07-05 |
delete source_ip 31.193.1.163 |
2016-07-05 |
insert source_ip 178.238.141.137 |
2016-06-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-18 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FORWARD / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUY METCALFE / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GAUNT / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA ELIZABETH JONES / 09/05/2016 |
2016-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TANIA ELIZABETH JONES / 09/05/2016 |
2016-04-14 |
update website_status Disallowed => FlippedRobots |
2016-02-25 |
update website_status FlippedRobots => Disallowed |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-06 |
update website_status Disallowed => FlippedRobots |
2016-01-09 |
update website_status OK => Disallowed |
2016-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-07 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-10 |
delete source_ip 109.234.202.124 |
2015-06-10 |
insert source_ip 31.193.1.163 |
2015-06-01 |
update statutory_documents 18/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-27 |
update statutory_documents 18/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-30 |
update website_status ServerDown => OK |
2013-09-30 |
insert index_pages_linkeddomain silktide.com |
2013-07-01 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update num_mort_outstanding 10 => 8 |
2013-06-23 |
update num_mort_satisfied 12 => 14 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-06-10 |
update statutory_documents 18/05/13 FULL LIST |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2012-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete address Crosland Road
Oakes
Huddersfield
West Yorkshire
England
HD3 3PA |
2012-10-24 |
insert address Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
England
HX5 9DA |
2012-10-24 |
delete address Dukesway
Teesside Industrial Estate
Thornaby-on-Tees
Cleveland
England
TS17 9LY |
2012-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2012-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2012-06-13 |
update statutory_documents 18/05/12 FULL LIST |
2012-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DALTON |
2011-05-19 |
update statutory_documents 18/05/11 FULL LIST |
2011-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2010-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-11-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-05-24 |
update statutory_documents 18/05/10 FULL LIST |
2010-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2010-01-28 |
update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 1000 |
2010-01-22 |
update statutory_documents SHARES REDESIGNATED 13/01/2010 |
2010-01-22 |
update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 1000 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED MALCOLM FORWARD |
2009-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2009-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-11-21 |
update statutory_documents ADOPT MEM AND ARTS 06/11/2008 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
CROSLAND ROAD
OAKES
HUDDERSFIELD
HD3 3PA |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS |
2005-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-27 |
update statutory_documents COMPANY NAME CHANGED
DECORATIVE PANELS LIMITED
CERTIFICATE ISSUED ON 27/03/01 |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 27/11/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 30/03/00 |
2000-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS |
1999-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-08-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-05 |
update statutory_documents RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS |
1997-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-25 |
update statutory_documents RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS |
1995-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1995-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
1995-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS |
1992-08-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
1992-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1992-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-03 |
update statutory_documents RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-14 |
update statutory_documents RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS |
1990-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-03-28 |
update statutory_documents COMPANY NAME CHANGED
FUNERAL SUPPLIES (HUDDERSFIELD)
LIMITED
CERTIFICATE ISSUED ON 29/03/90 |
1989-08-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-22 |
update statutory_documents RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS |
1989-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-07-28 |
update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
1988-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS |
1986-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1964-02-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |