COLNE YACHT CLUB - History of Changes


DateDescription
2025-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/25, NO UPDATES
2025-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID WILLETT
2025-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HAMMOND
2025-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HAROLD HOLLAND
2025-09-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2025
2024-11-21 insert person Alix Sheppard
2024-11-21 insert person Sonata Easterns
2024-11-21 update person_title Bill Miller: CYC Treasurer => Rear Commodore
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES
2024-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HUGH RUSSELL GIBBONS / 23/08/2024
2024-04-08 delete person Chris Paveley
2024-04-08 delete person Susan Westwood
2024-04-08 delete source_ip 77.72.0.102
2024-04-08 insert index_pages_linkeddomain th4ts3cur1ty.company
2024-04-08 insert person Jennie Collins
2024-04-08 insert person Robin Page
2024-04-08 insert source_ip 185.199.220.72
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31 update statutory_documents DIRECTOR APPOINTED MR ADRIAN HUGH RUSSELL GIBBONS
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LAST
2023-04-20 delete about_pages_linkeddomain tidetimes.org.uk
2023-04-20 delete contact_pages_linkeddomain tidetimes.org.uk
2023-04-20 delete index_pages_linkeddomain tidetimes.org.uk
2023-04-20 delete person Michael Steinke
2023-04-20 insert index_pages_linkeddomain tides.today
2023-04-20 insert person Tracey King
2023-04-20 insert person William Miller
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN BOWLES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-26 delete address Colne Yacht Club, Waterside, Brightlingsea, Essex CO7 0AX
2022-03-26 delete alias Colne Yacht Club
2022-03-26 delete email wa..@colneyachtclub.org.uk
2022-03-26 delete index_pages_linkeddomain facebook.com
2022-03-26 delete index_pages_linkeddomain tidetimes.org.uk
2022-03-26 delete phone +44 (0) 1206 302594
2022-03-26 delete phone 01206 302594
2022-03-26 delete source_ip 79.170.44.88
2022-03-26 insert source_ip 77.72.0.102
2022-03-26 update description
2022-03-26 update primary_contact Colne Yacht Club, Waterside, Brightlingsea, Essex CO7 0AX => null
2022-03-26 update robots_txt_status www.colneyachtclub.org.uk: 404 => 200
2022-02-05 delete vp Bobby Holland
2022-02-05 delete person Bobby Holland
2022-02-05 delete person Ian Hunter
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
2021-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category UNAUDITED ABRIDGED => null
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-09 update statutory_documents SECRETARY APPOINTED MR ADRIAN HUGH RUSSELL GIBBONS
2020-07-31 delete index_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-24 insert index_pages_linkeddomain www.gov.uk
2020-04-13 delete phone 07849 505171
2020-03-13 insert phone 07849 505171
2019-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-09-20 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-14 delete index_pages_linkeddomain google.com
2019-07-11 delete president Jonathan Hammond
2019-07-11 delete vp Tom Sargeant
2019-07-11 insert vp Bobby Holland
2019-07-11 delete person Jonathan Hammond
2019-07-11 delete person Tom Sargeant
2019-07-11 insert index_pages_linkeddomain google.com
2019-07-11 insert index_pages_linkeddomain tidetimes.org.uk
2019-07-11 insert person Bobby Holland
2019-07-11 insert person Charles Heywood
2019-07-11 update person_title Adrian Gibbons: Vice Commodore => Commodore
2019-07-11 update person_title Ian Hunter: Honorary Treasurer => Vice Commodore
2019-05-02 delete index_pages_linkeddomain tidetimes.org.uk
2018-12-17 delete index_pages_linkeddomain slideshare.net
2018-10-29 update statutory_documents DIRECTOR APPOINTED MS JANE HUTLEY LONG
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FARROW
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
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-15 insert index_pages_linkeddomain slideshare.net
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2017-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWIS EVANS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-25 delete president Graham Chasney
2017-07-25 delete vp Ian Young
2017-07-25 delete vp Sue Last
2017-07-25 insert president Jonathan Hammond
2017-07-25 insert vp Colin Willett
2017-07-25 insert vp Tom Sargeant
2017-07-25 delete person Derek Coleman
2017-07-25 delete person Graham Chasney
2017-07-25 delete person Ian Young
2017-07-25 delete person Karen Green
2017-07-25 delete person Nick Readings
2017-07-25 delete person Richard Stephens
2017-07-25 delete person Robin Cole
2017-07-25 delete person Sue Last
2017-07-25 insert person Adrian Gibbons
2017-07-25 insert person Bruce Long
2017-07-25 insert person Colin Willett
2017-07-25 insert person Dan Gascoyne
2017-07-25 insert person Ian Hunter
2017-07-25 insert person Jonathan Hammond
2017-07-25 insert person Oonagh Werngren
2017-07-25 insert person Tom Sargeant
2017-03-04 delete person Sue Carrington
2017-03-04 insert email wa..@colneyachtclub.co.uk
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-29 delete person Marcus Oldfield
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-09 delete vp Tom Sergeant
2016-07-09 insert president Graham Chasney
2016-07-09 insert vp Ian Young
2016-07-09 delete person Tom Sergeant
2016-07-09 insert person Ian Young
2016-07-09 insert person Marcus Oldfield
2016-07-09 update person_title Graham Chasney: Commodore => President
2016-07-09 update person_title Richard Stephens: Finance; Vice Commodore => Vice Commodore
2015-11-09 insert index_pages_linkeddomain tidetimes.org.uk
2015-11-09 insert phone +44 (0) 1206 302594
2015-11-09 update description
2015-11-09 update person_description SUE CARRINGTON => Sue Carrington
2015-11-09 update robots_txt_status www.colneyachtclub.org.uk: 200 => 404
2015-11-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON YOUNG / 05/11/2015
2015-10-12 update statutory_documents 10/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEWIS EVANS / 02/07/2015
2015-05-06 delete personal_emails al..@ntlworld.com
2015-05-06 insert personal_emails al..@gmail.com
2015-05-06 delete email al..@ntlworld.com
2015-05-06 delete person ROY GRANSBURY
2015-05-06 delete phone 01206 305996
2015-05-06 insert email al..@gmail.com
2015-05-06 insert person RODNEY POLLARD
2015-05-06 insert phone 01206 544431
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-11 update statutory_documents 10/10/14 FULL LIST
2014-08-08 update robots_txt_status www.colneyachtclub.org.uk: 404 => 200
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-03 delete personal_emails ro..@virgin.net
2014-05-03 delete president Jane Long
2014-05-03 insert personal_emails al..@ntlworld.com
2014-05-03 insert treasurer Alan Spence
2014-05-03 insert vp Tom Sargeant
2014-05-03 delete email ja..@hotmail.co.uk
2014-05-03 delete email pe..@readeroffers.travel
2014-05-03 delete email ro..@virgin.net
2014-05-03 delete person Jane Long
2014-05-03 delete person ROY GRANSBURY
2014-05-03 insert email al..@ntlworld.com
2014-05-03 insert email ni..@isgrp.co.uk
2014-05-03 insert email to..@yahoo.co.uk
2014-05-03 insert person Alan Spence
2014-05-03 insert person Nick Readings
2014-05-03 insert person Tom Sargeant
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-12 update statutory_documents 10/10/13 FULL LIST
2013-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WILLETT / 14/08/2013
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-08 insert otherexecutives Jane Long
2013-01-08 delete email co..@colneyachtclub.org.uk
2013-01-08 delete email ro..@btinternet.com
2013-01-08 delete email to..@yahoo.co.uk
2013-01-08 delete fax 08701 290 853
2013-01-08 delete person Robin Impey
2013-01-08 delete person TOM SARGEANT
2013-01-08 delete phone 08701 290 853
2013-01-08 insert email da..@klv1.com
2013-01-08 insert email ja..@hotmail.co.uk
2013-01-08 update person_title Jane Long
2012-10-24 insert email ad..@swat.co.uk
2012-10-24 insert email br..@btinternet.com
2012-10-24 insert email co..@colneyachtclub.org.uk
2012-10-24 insert email ev..@colneyachtclub.org.uk
2012-10-24 insert email gr..@btconnect.com
2012-10-24 insert email me..@boat14.fsnet.co.uk
2012-10-24 insert email na..@hotmail.co.uk
2012-10-24 insert email pe..@readeroffers.travel
2012-10-24 insert email ri..@uk.dsv.com
2012-10-24 insert email ro..@btinternet.com
2012-10-24 insert email ro..@tiscali.co.uk
2012-10-24 insert email ro..@virgin.net
2012-10-24 insert email su..@suelast.orangehome.co.uk
2012-10-24 insert email to..@yahoo.co.uk
2012-10-24 insert email to..@btinternet.com
2012-10-24 insert email wa..@colneyachtclub.org.uk
2012-10-24 insert person Adrian Gibbons
2012-10-24 insert person Brian Pingree
2012-10-24 insert person Daryl Hinds
2012-10-24 insert person Derek Coleman
2012-10-24 insert person Graham Chasney
2012-10-24 insert person JOHN FARROW
2012-10-24 insert person Jane Long
2012-10-24 insert person Jennie Collins
2012-10-24 insert person Karen Green
2012-10-24 insert person RICHARD STEPHENS
2012-10-24 insert person ROY GRANSBURY
2012-10-24 insert person Robin Impey
2012-10-24 insert person Ron Atkinson
2012-10-24 insert person SUE LAST
2012-10-24 insert person Steve Scales
2012-10-24 insert person Sue Carrington
2012-10-24 insert person TOM SARGEANT
2012-10-24 insert person Tony Mcmanus
2012-10-11 update statutory_documents 10/10/12 FULL LIST
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents DIRECTOR APPOINTED MR BRYAN RONALD BOWLES
2012-07-30 update statutory_documents DIRECTOR APPOINTED MS SUSAN MARY LAST
2011-10-10 update statutory_documents 10/10/11 FULL LIST
2011-08-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR
2010-10-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 10/10/10 FULL LIST
2009-10-20 update statutory_documents 10/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTSON MACGREGOR / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WILLETT / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON YOUNG / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK GREEN / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST WILLIAM FARROW / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD HOLLAND / 01/10/2009
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-10-27 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-04-14 update statutory_documents DIRECTOR RESIGNED
2006-11-02 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-18 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16 update statutory_documents DIRECTOR RESIGNED
2002-10-17 update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-15 update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18 update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-13 update statutory_documents NEW SECRETARY APPOINTED
2000-10-13 update statutory_documents SECRETARY RESIGNED
2000-10-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-12 update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-10-12 update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-16 update statutory_documents RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-30 update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-10-19 update statutory_documents RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-03-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-20 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-11-10 update statutory_documents RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1994-01-04 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/11/92
1993-11-04 update statutory_documents RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-02-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents S386 DISP APP AUDS 20/11/92
1992-10-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1992-10-29 update statutory_documents RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS
1992-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1992-01-05 update statutory_documents DIRECTOR RESIGNED
1992-01-05 update statutory_documents RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS
1991-04-11 update statutory_documents RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1990-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-10-19 update statutory_documents RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS
1989-04-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-01 update statutory_documents RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS
1988-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-02-16 update statutory_documents RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS
1987-01-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-01-06 update statutory_documents RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85
1961-06-08 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/61
1912-03-14 update statutory_documents CERTIFICATE OF INCORPORATION