Date | Description |
2024-04-08 |
update num_mort_charges 11 => 12 |
2024-04-08 |
update num_mort_outstanding 5 => 6 |
2024-03-21 |
delete address Smokehall Lane Industrial Estate, Winsford, Cheshire CW7 3BE |
2024-03-21 |
delete email es..@whitmores.co.uk |
2024-03-21 |
delete email tf..@whitmores.co.uk |
2024-03-21 |
delete phone 01606 555500 |
2024-03-21 |
insert email ah..@whitmores.co.uk |
2024-03-21 |
insert index_pages_linkeddomain whitmoresdirect.co.uk |
2024-03-21 |
insert terms_pages_linkeddomain whitmoresdirect.co.uk |
2024-03-21 |
update founded_year null => 1890 |
2023-07-07 |
update num_mort_charges 10 => 11 |
2023-07-07 |
update num_mort_outstanding 4 => 5 |
2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SMEE |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-31 |
update statutory_documents REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 023595780011 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES |
2023-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARCHDALE SMEE / 01/03/2023 |
2023-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY CALLAGHAN |
2022-10-06 |
delete source_ip 88.208.252.133 |
2022-10-06 |
insert source_ip 188.166.173.71 |
2022-10-06 |
update robots_txt_status www.whitmores.co.uk: 404 => 200 |
2022-10-06 |
update website_status FlippedRobots => OK |
2022-08-17 |
update website_status OK => FlippedRobots |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-14 |
delete source_ip 134.122.103.192 |
2022-05-14 |
insert source_ip 88.208.252.133 |
2022-05-14 |
update robots_txt_status www.whitmores.co.uk: 200 => 404 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GASKELL |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARCHDALE SMEE / 04/01/2022 |
2022-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARCHDALE SMEE / 04/01/2022 |
2021-11-05 |
update statutory_documents SECRETARY APPOINTED MS BEVERLEY ANNE CALLAGHAN |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FARNELL |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-06-07 |
update num_mort_outstanding 5 => 4 |
2021-06-07 |
update num_mort_satisfied 5 => 6 |
2021-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-02-19 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CHRISTOPHER FARNELL |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FARNELL |
2021-01-31 |
delete source_ip 188.65.115.194 |
2021-01-31 |
insert source_ip 134.122.103.192 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-01 |
delete source_ip 95.142.155.153 |
2020-05-01 |
insert source_ip 188.65.115.194 |
2020-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-03-07 |
delete address 5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE UNITED KINGDOM M33 3SD |
2020-03-07 |
insert address 5 BROOKLANDS ROAD SALE ENGLAND M33 3SD |
2020-03-07 |
update registered_address |
2020-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER FARNELL / 10/02/2020 |
2020-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM
5 BROOKLANDS PLACE BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
UNITED KINGDOM |
2020-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM
HOLLAND HOUSE 1-5 OAKFIELD
SALE
M33 6TT
UNITED KINGDOM |
2019-10-09 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CHRISTOPHER FARNELL |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA ALLEN |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-05-24 |
insert address Main Road, Claybrooke Magna, Nr. Lutterworth, Leicestershire, LE17 5AQ |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-24 |
update website_status FlippedRobots => OK |
2019-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2019-04-02 |
update website_status OK => FlippedRobots |
2019-03-14 |
update statutory_documents SECRETARY APPOINTED MRS LORNA ALLEN |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BAZELEY |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS SYLVIA SMEE |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-01-08 |
delete address HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
2018-01-08 |
insert address 5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE UNITED KINGDOM M33 3SD |
2018-01-08 |
update registered_address |
2018-01-01 |
insert email es..@whitmores.co.uk |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
HOLLAND HOUSE 1-5 OAKFIELD
SALE
CHESHIRE
M33 6TT |
2017-06-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-09-28 |
delete address Main Road
Claybrooke Magna
Leicestershire LE17 4AQ |
2016-09-28 |
delete address Smoke Hall Lane Industrial Estate
Winsford
Cheshire CQ7 3BE |
2016-09-28 |
delete fax 01606 55511 |
2016-09-28 |
delete phone 01606 55500 |
2016-09-28 |
insert fax 01606 555511 |
2016-08-30 |
update website_status FlippedRobots => OK |
2016-08-30 |
delete source_ip 88.208.252.157 |
2016-08-30 |
insert source_ip 95.142.155.153 |
2016-08-12 |
update website_status OK => FlippedRobots |
2016-06-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALD |
2016-05-15 |
update statutory_documents 14/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RANKINE |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BAZELEY |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID HEALD |
2015-06-10 |
update returns_last_madeup_date 2014-05-15 => 2015-05-14 |
2015-06-10 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-21 |
update statutory_documents 14/05/15 FULL LIST |
2015-04-28 |
delete source_ip 213.171.218.64 |
2015-04-28 |
insert source_ip 88.208.252.157 |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER GASKELL |
2014-08-07 |
update returns_last_madeup_date 2014-05-14 => 2014-05-15 |
2014-07-01 |
update statutory_documents 15/05/14 FULL LIST |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-30 |
update statutory_documents 14/05/14 FULL LIST |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-07 |
update num_mort_charges 9 => 10 |
2014-01-07 |
update num_mort_outstanding 4 => 5 |
2013-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023595780010 |
2013-07-02 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-02 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-03 |
update statutory_documents 14/05/13 FULL LIST |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LOVERIDGE |
2013-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-05-18 |
update statutory_documents 14/05/12 FULL LIST |
2012-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-02-29 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK BAZELEY |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
2011-05-15 |
update statutory_documents 14/05/11 FULL LIST |
2011-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STONEMAN |
2010-12-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN CHARLES THOMSON |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JONES |
2010-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-05-14 |
update statutory_documents 14/05/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER RANKINE / 14/05/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARCHDALE SMEE / 14/05/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY LOVERIDGE / 14/05/2010 |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK BAZELEY / 14/05/2010 |
2010-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-01-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STONEMAN |
2009-10-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-04 |
update statutory_documents SECRETARY RESIGNED |
2003-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/01; CHANGE OF MEMBERS |
2001-03-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01 |
2001-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/00 FROM:
MAIN ROAD
CLAYBROOKE MAGNA
LUTTERWORTH
LEICS LE17 5AQ |
2000-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-07-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS |
2000-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1999-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-05-23 |
update statutory_documents £ IC 722750/708500
31/12/96
£ SR 23750@.60=14250 |
1997-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS |
1997-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-07-17 |
update statutory_documents £ IC 737000/722750
01/07/96
£ SR 23750@.60=14250 |
1996-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
1995-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
1994-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-08-17 |
update statutory_documents ALTER MEM AND ARTS 04/08/94 |
1994-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS |
1993-06-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-06-10 |
update statutory_documents RETURN MADE UP TO 14/05/92; CHANGE OF MEMBERS |
1992-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-08-09 |
update statutory_documents £ IC 980000/949250
30/06/91
£ SR 30750@1=30750 |
1991-08-09 |
update statutory_documents 30750 SHS 30/06/91 |
1991-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
1991-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-08-30 |
update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
1990-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/89 |
1989-08-03 |
update statutory_documents £ NC 100/980000 |
1989-08-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/08/89 |
1989-08-01 |
update statutory_documents COMPANY NAME CHANGED
DMWSL 039 LIMITED
CERTIFICATE ISSUED ON 02/08/89 |
1989-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/89 FROM:
6-7 GOUGH SQUARE
LONDON
EC4A 3DE |
1989-07-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |