Date | Description |
2024-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-21 |
delete finance_emails ac..@protocoluk.com |
2024-07-21 |
delete email ac..@protocoluk.com |
2024-07-21 |
delete email hb..@protocolfurniture.com |
2024-07-21 |
delete person Hannah Brown |
2024-07-21 |
delete person Nina Redden |
2024-06-17 |
insert finance_emails ac..@protocoluk.com |
2024-06-17 |
insert email ac..@protocoluk.com |
2024-06-17 |
insert email ph..@protocolfurniture.com |
2024-06-17 |
insert person Nina Redden |
2024-06-17 |
insert person Paul Hayes |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-02 |
delete source_ip 51.104.28.72 |
2024-04-02 |
insert source_ip 185.181.117.50 |
2023-10-13 |
delete person Dylan Jarrett |
2023-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-07 |
delete person Darren Bliss |
2023-09-07 |
delete person Mike Hourihan |
2023-08-01 |
insert person Darren Bliss |
2023-08-01 |
insert person Dylan Jarrett |
2023-06-26 |
delete person Scott Baldock |
2023-06-26 |
insert person Penny Wilson |
2023-05-26 |
delete person Ola Liszewska |
2023-05-26 |
insert person Hannah Brown |
2023-04-09 |
delete source_ip 13.69.68.1 |
2023-04-09 |
insert source_ip 51.104.28.72 |
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 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-03-08 |
update person_title Chris Iron: Area Sales Manager - London => National Corporate Sales Manager |
2023-03-08 |
update person_title Demi Cassie: Marketing & Media => Marketing Manager |
2022-12-02 |
insert person Kayleigh Benton |
2022-10-31 |
insert person Tayla Toby |
2022-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-29 |
delete person Lewis Walker-Dobson |
2022-09-29 |
delete person Megan Lewis |
2022-09-29 |
insert person Emma Sims |
2022-07-26 |
delete person Angela Halley |
2022-07-26 |
delete person Scot Baldock |
2022-07-26 |
insert person Scott Baldock |
2022-07-26 |
update person_title Megan Lewis: Purchasing Assistant => Sales & Purchasing Assistant |
2022-07-26 |
update person_title Nicole Lintott: Purchase Ledger Clerk & Administrator => Finance Manager |
2022-06-25 |
insert person Anthony Woodhead |
2022-04-23 |
insert person Ola Liszewska |
2022-04-23 |
insert person Scot Baldock |
2022-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BLATCHFORD / 16/12/2021 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-23 |
delete person Daniel Brett |
2022-03-23 |
delete person David Crux |
2022-03-23 |
delete person Kate Wickham |
2022-03-23 |
insert person Megan Lewis |
2022-03-23 |
insert person Mike Hourihan |
2022-03-23 |
insert person Sanjita Patel |
2022-03-23 |
update person_title Holly Warrick: Purchasing => Purchasing Assistant |
2021-12-21 |
insert person Leanne Dulieu |
2021-12-21 |
insert person Nicole Lintott |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_outstanding 2 => 1 |
2021-09-07 |
update num_mort_satisfied 3 => 4 |
2021-09-01 |
update person_title Lewis Walker-Dobson: Purchasing => Purchasing and Logistics Assistant Manager |
2021-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-07 |
update num_mort_charges 4 => 5 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-26 |
delete person Max Bauer |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026467340005 |
2021-04-09 |
delete person Reece Warrick |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
delete person Gill Howe |
2021-01-14 |
delete person Jon Potton |
2021-01-14 |
delete person Linda Perry |
2021-01-14 |
delete person Megan Lewis |
2021-01-14 |
delete person Sanjita Patel |
2021-01-14 |
insert person Angela Halley |
2021-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD DENMAN |
2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STONE |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
delete person Beverley Small |
2020-03-26 |
delete person Christian Oshodin |
2019-12-24 |
delete person Robert Stewart |
2019-12-24 |
update person_title Chris Iron: Area Sales Manager - London & Surrounding Counties => Area Sales Manager - London |
2019-12-24 |
update person_title David Wright: Area Sales Manager - London, South & South West England => Area Sales Manager - South, SW, SE, Home Counties, East Anglia |
2019-11-23 |
delete person Rachel Wood |
2019-11-23 |
insert person Beverley Small |
2019-11-23 |
insert person Christian Oshodin |
2019-11-23 |
insert person Demi Cassie |
2019-11-23 |
insert person Holly Warrick |
2019-11-23 |
insert person Jason Wood |
2019-11-23 |
insert person Jon Potton |
2019-11-23 |
insert person Lewis Walker-Dobson |
2019-11-23 |
insert person Max Bauer |
2019-11-23 |
insert person Reece Warrick |
2019-11-23 |
insert person Robert Stewart |
2019-11-23 |
insert person Tommy Earl |
2019-11-23 |
update person_title David Crux: Sales Office Manager => Sales & Operations Manager |
2019-10-24 |
delete email jg..@protocoluk.com |
2019-10-24 |
update robots_txt_status www.protocoluk.com: 404 => 200 |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHNSON |
2019-08-23 |
insert about_pages_linkeddomain rs-robertson.co.uk |
2019-08-23 |
insert contact_pages_linkeddomain rs-robertson.co.uk |
2019-08-23 |
insert email jg..@protocoluk.com |
2019-08-23 |
insert person Linda Perry |
2019-08-12 |
update statutory_documents 31/12/18 SMALL |
2019-07-24 |
delete alias Protocol UK |
2019-07-24 |
delete source_ip 37.128.134.123 |
2019-07-24 |
insert source_ip 13.69.68.1 |
2019-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY GIBSON |
2018-10-07 |
delete address 1 VICARAGE LANE STRATFORD LONDON E15 4HF |
2018-10-07 |
insert address ETERNA LIGHTING HUXLEY CLOSE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 6AB |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 9 => 12 |
2018-10-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
2018-08-29 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-08-09 |
update num_mort_outstanding 4 => 1 |
2018-08-09 |
update num_mort_satisfied 0 => 3 |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DENNIS DENMAN |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMESON FREEMAN |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ARNOLD GEOFFREY DENMAN |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN STONE |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD |
2018-08-03 |
update statutory_documents CESSATION OF CHRISTOPHER WARRICK AS A PSC |
2018-08-03 |
update statutory_documents CESSATION OF CHRISTOPHER WARRICK AS A PSC |
2018-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM
1 VICARAGE LANE
STRATFORD
LONDON
E15 4HF |
2018-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEPLE LIGHTING LIMITED |
2018-08-02 |
update statutory_documents CESSATION OF ANDREW DAVID CRUX AS A PSC |
2018-08-02 |
update statutory_documents CESSATION OF ANDREW DAVID CRUX AS A PSC |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUX |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRICK |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CRUX |
2018-08-01 |
update statutory_documents SOLVENCY STATEMENT DATED 31/07/18 |
2018-08-01 |
update statutory_documents REDUCE ISSUED CAPITAL 31/07/2018 |
2018-08-01 |
update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 150 |
2018-08-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-07-09 |
delete source_ip 37.128.134.111 |
2018-07-09 |
insert source_ip 37.128.134.123 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-31 |
delete source_ip 31.25.184.83 |
2017-12-31 |
insert source_ip 37.128.134.111 |
2017-12-09 |
delete sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
2017-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CRUX |
2017-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARRICK |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-04-11 |
delete general_emails in..@protocoluk.com |
2016-04-11 |
delete address 41 Tallon Road, Hutton, Brentwood CM13 1TG |
2016-04-11 |
delete email in..@protocoluk.com |
2016-04-11 |
delete phone (+44)020 8591 7913 |
2016-04-11 |
insert alias Protocol UK |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-08 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-22 |
update statutory_documents 18/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-09 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 VICARAGE LANE STRATFORD LONDON UNITED KINGDOM E15 4HF |
2014-10-07 |
insert address 1 VICARAGE LANE STRATFORD LONDON E15 4HF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 BAKING PARK
28 THAMES ROAD
BARKING
ESSEX
IG11 0HZ
UNITED KINGDOM |
2014-09-24 |
update statutory_documents 18/09/14 FULL LIST |
2014-09-23 |
delete address 2-3 Bankside Park,
28 Thames Road,
Barking,
Essex,
IG11 0HZ
United Kingdom |
2014-09-23 |
insert address 41 Tallon Road,
Hutton,
Brentwood,
Essex,
CM13 1TG
United Kingdom |
2014-09-23 |
update primary_contact 2-3 Bankside Park,
28 Thames Road,
Barking,
Essex,
IG11 0HZ
United Kingdom => 41 Tallon Road,
Hutton,
Brentwood,
Essex,
CM13 1TG
United Kingdom |
2014-05-29 |
delete source_ip 78.31.110.124 |
2014-05-29 |
insert source_ip 31.25.184.83 |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-18 |
update statutory_documents 18/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete address 325 WINGLETYE LANE HORNCHURCH ESSEX UK RM11 3BU |
2013-06-23 |
insert address 1 VICARAGE LANE STRATFORD LONDON UNITED KINGDOM E15 4HF |
2013-06-23 |
update registered_address |
2013-06-23 |
delete sic_code 3612 - Manufacture other office & shop furniture |
2013-06-23 |
delete sic_code 5147 - Wholesale of other household goods |
2013-06-23 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2013-06-23 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2012-12-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents ADOPT ARTICLES 12/10/2012 |
2012-11-14 |
update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 480150 |
2012-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-06 |
update statutory_documents 18/09/12 FULL LIST |
2012-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
325 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3BU
UK |
2012-03-06 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 18/09/11 FULL LIST |
2011-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011 |
2011-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARRICK / 17/09/2011 |
2011-09-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2011 |
2011-02-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 18/09/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARRICK / 17/09/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CRUX / 17/09/2010 |
2010-03-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2008 FROM
325 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3BU |
2008-09-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRUX / 31/07/2008 |
2008-09-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
FREDERICK BUDD & CO
98 NORTH ST
HORNCHURCH
ESSEX RM11 1SU |
2001-10-10 |
update statutory_documents S366A DISP HOLDING AGM 19/09/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1999-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
1997-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
1996-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-09-11 |
update statutory_documents RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS |
1995-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS |
1993-09-14 |
update statutory_documents S252 DISP LAYING ACC 31/03/93 |
1993-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/92 |
1992-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-06 |
update statutory_documents RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS |
1991-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |