DECORATIVE PANELS - History of Changes


DateDescription
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