BIOPHARMA PROCESS SYSTEMS - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-03-10 delete fax +44 (0) 1962 841147
2024-03-10 delete person Daniel Ruck
2024-03-10 delete person Doug Scott
2024-03-10 delete person Jake Dempsey
2024-03-10 delete phone +44 1962 826087
2024-03-10 delete phone 0805 101 674
2024-03-10 delete phone 0845 189 6016
2024-03-10 insert about_pages_linkeddomain biopharmagroupcdmo.com
2024-03-10 insert contact_pages_linkeddomain biopharmagroupcdmo.com
2024-03-10 insert index_pages_linkeddomain biopharmagroupcdmo.com
2024-03-10 insert management_pages_linkeddomain biopharmagroupcdmo.com
2024-03-10 insert person Andy Molloy
2024-03-10 insert person Hannah Sykes
2024-03-10 insert person Wasab Mohammed
2024-03-10 insert terms_pages_linkeddomain biopharmagroupcdmo.com
2023-09-04 delete phone +1 (484) 447-2136
2023-09-04 insert about_pages_linkeddomain biopharmatech.fr
2023-08-07 update account_category SMALL => FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-02 delete person Ian Bailey
2023-07-02 insert person George Hunter
2023-07-02 insert person Ian Blackham
2023-07-02 insert person Jake Dempsey
2023-07-02 insert person Joseph Newman
2023-07-02 insert person Lisa Tomlinson
2023-04-07 update num_mort_outstanding 6 => 5
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-03-16 delete index_pages_linkeddomain biopharmatech.fr
2023-03-16 delete index_pages_linkeddomain bpscrowthorne.ie
2023-03-16 delete phone +353 (0)1824 3670
2023-03-16 insert index_pages_linkeddomain cookiedatabase.org
2023-03-16 update founded_year null => 1989
2023-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023373130004
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-30 insert career_pages_linkeddomain intelligentfreezedrying.com
2022-05-30 insert contact_pages_linkeddomain intelligentfreezedrying.com
2022-05-30 insert index_pages_linkeddomain intelligentfreezedrying.com
2022-05-30 insert partner_pages_linkeddomain intelligentfreezedrying.com
2022-05-30 insert terms_pages_linkeddomain intelligentfreezedrying.com
2022-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-02-07 update num_mort_charges 5 => 6
2022-02-07 update num_mort_outstanding 5 => 6
2022-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130006
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-02 delete email ca..@chtsirl.com
2021-02-02 delete person Nicola Mellotte
2021-02-02 insert alias Biopharma Technology LLC
2021-02-02 insert index_pages_linkeddomain archive.org
2021-02-02 insert index_pages_linkeddomain think-creative.co.uk
2021-02-02 insert person Cal Smyth
2021-02-02 insert person Stephen Jones
2021-02-02 insert person Szymon Bocynski
2020-10-02 delete source_ip 94.136.35.210
2020-10-02 insert person Cal Smythe
2020-10-02 insert person Nicola Mellotte
2020-10-02 insert person Sebastian Prisacariu
2020-10-02 insert source_ip 68.66.248.53
2020-10-02 update person_title Elena Walker: Marketing Assistant => Digital Marcomms Coordinator
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-26 delete partner BTL
2020-07-26 delete person Ashley Morgan
2020-07-26 insert index_pages_linkeddomain absolutecarbonfilters.co.uk
2020-07-26 insert index_pages_linkeddomain bpscrowthorne.ie
2020-07-26 insert index_pages_linkeddomain crowthornehitec.co.uk
2020-07-26 insert index_pages_linkeddomain eit-international.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-25 update person_title Bernadine Gormely: Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland; Head of Sales Ireland => Member of the Commercial & Sales Team; Head of Sales Ireland
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-03-25 delete person Dr. Diana Salgado
2020-03-25 delete person Matthew Stubbs
2020-03-25 insert person Stephen Pygott
2020-03-25 insert person Warren Simmens
2020-03-25 update person_title Bernadine Gormely: Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland => Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland; Head of Sales Ireland
2020-03-25 update person_title Doug Scott: Clean Air Specialist - Northern Territories ( Faster Air Flow Products ) => Airflow Product Specialist - Northern Region ( UK )
2020-02-23 update person_title Chelsea Gemmell: Research Scientist & Quality Co - Ordinator => Senior Scientist & Quality Co - Ordinator
2020-02-23 update person_title Joshua Robinson: Instrument Sales & Development Executive => Technical Manager - Instruments
2020-02-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/01/2020
2020-01-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2020-01-30 update statutory_documents CESSATION OF KOLKER CAPITAL INC. AS A PSC
2020-01-24 delete person Robin Albert
2020-01-24 insert person Sandra Finn
2020-01-24 update person_title Clara Ip: International Sales Executive => Business Development Executive - Consultancy
2020-01-24 update person_title Dr Mattia Cassanelli: International Technical Sales Executive => Technical Manager of Consultancy
2020-01-24 update person_title Ian Blackham: International Sales Executive => Business Development Executive Instruments
2019-12-23 update website_status FlippedRobots => OK
2019-12-23 delete source_ip 88.208.252.208
2019-12-23 insert source_ip 94.136.35.210
2019-12-10 update website_status FailedRobots => FlippedRobots
2019-11-24 update website_status FlippedRobots => FailedRobots
2019-11-04 update website_status FailedRobots => FlippedRobots
2019-10-19 update website_status FlippedRobots => FailedRobots
2019-09-30 update website_status FailedRobots => FlippedRobots
2019-09-14 update website_status FlippedRobots => FailedRobots
2019-08-26 update website_status FailedRobots => FlippedRobots
2019-08-10 update website_status FlippedRobots => FailedRobots
2019-07-21 update website_status OK => FlippedRobots
2019-07-07 update num_mort_charges 4 => 5
2019-07-07 update num_mort_outstanding 4 => 5
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2019-06-12 update num_mort_charges 3 => 4
2019-06-12 update num_mort_outstanding 3 => 4
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130005
2019-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130004
2019-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/05/2019
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-27 update statutory_documents DIRECTOR APPOINTED MR ROBERTO CASTANGIA
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 update statutory_documents DIRECTOR APPOINTED MR PATRICK CONWAY
2018-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2018-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-03-04 delete about_pages_linkeddomain think-creative.co.uk
2018-03-04 delete index_pages_linkeddomain chts.co.uk
2018-03-04 delete partner Afatek
2018-03-04 delete partner Lighthouse
2018-03-04 delete partner PennTech Machinery Corporation
2018-03-04 delete partner_pages_linkeddomain think-creative.co.uk
2018-03-04 delete person Debra Keepence
2018-03-04 delete person Magdalena Witek
2018-03-04 delete person Nicholas White
2018-03-04 delete person Richard Lobo
2018-03-04 insert about_pages_linkeddomain blogspot.com
2018-03-04 insert index_pages_linkeddomain crowthornehitec.co.uk
2018-03-04 insert index_pages_linkeddomain listamazing.com
2018-03-04 insert index_pages_linkeddomain vbestreviews.com
2018-03-04 insert index_pages_linkeddomain warmreviews.com
2018-03-04 insert management_pages_linkeddomain chemicalwiki.com
2018-03-04 insert partner Edwards
2018-03-04 insert person Andrew (Andy) Ray
2018-03-04 insert person Andrew Bright
2018-03-04 insert person Joshua Robinson
2018-03-04 insert person Magdalena Galka
2018-03-04 insert phone +55 11 9 9906-8816
2018-03-04 update person_title Chelsea Gemmell: Research Assistant => Research Scientist & Quality Co - Ordinator
2018-03-04 update person_title Clare Lees: Project Co - Ordinator & Quality Manager ( Technical & Service ) => Quality Manager; Service Co - Ordinator
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
2017-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-20 insert general_emails in..@bpscrowthorne.ie
2017-07-20 delete index_pages_linkeddomain crowthornehitec.co.uk
2017-07-20 delete person Jessica Sinclair
2017-07-20 delete person Laura Digby
2017-07-20 insert address 40600 Ann Arbor Road East Suite 201 Plymouth MI 48170-4675
2017-07-20 insert address Unit 4C Bymac Centre North West Business Park Ballycoolin, Blanchardstown, Dublin 15, Ireland
2017-07-20 insert email bp..@biopharma.co.uk
2017-07-20 insert email ca..@chtsirl.com
2017-07-20 insert email ch..@biopharma-group.com
2017-07-20 insert email in..@bpscrowthorne.ie
2017-07-20 insert index_pages_linkeddomain chts.co.uk
2017-07-20 insert person Chelsea Gemmell
2017-07-20 insert person Emily Fisher
2017-07-20 insert person Maria D'Cruze
2017-07-20 insert phone +1 (484) 447-2136
2017-07-20 insert phone +353 (0)1824 3670
2017-07-20 update person_description Marta Romaniuk => Marta Romaniuk
2017-07-20 update person_title Laura Hiles: Administation Assistant => Administration Assistant
2017-07-20 update person_title Marta Romaniuk: Project Co - Ordinator ( Sales ) => Business Development Executive
2017-05-07 delete address BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD
2017-05-07 insert address BIOPHARMA HOUSE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 0LD
2017-05-07 update registered_address
2017-04-26 insert sic_code 72110 - Research and experimental development on biotechnology
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-03 delete address 5136 Cascade Rd SE Ste 2A Grand Rapids Michigan 49546-3728 USA
2016-09-03 delete email ml..@biopharma.co.uk
2016-09-03 delete phone (336) 294-4337
2016-09-03 delete phone (336) 455-1027
2016-09-03 insert alias Biopharma Group
2016-09-03 insert person Charles ‘Chuck' Hauswald
2016-09-03 insert person Richard Lewis
2016-09-03 insert person Richard Lobo
2016-09-03 insert person Roberto Castangia
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-07-22 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-08-19 => 2017-04-14
2016-04-04 delete otherexecutives Dr Laura Ciccolini
2016-04-04 delete alias Biopharma Group
2016-04-04 delete person Dr Laura Ciccolini
2016-04-04 delete person Magda Witek
2016-04-04 delete person Mervyn Middleton
2016-04-04 delete phone +(0)1962 841092 0845 189 6016
2016-04-04 delete service_pages_linkeddomain innovateuk.org
2016-04-04 insert address Mirpur-12 Dhaka-1216, Bangladesh
2016-04-04 insert alias Bio-Xin (Pvt.) Ltd.
2016-04-04 insert contact_pages_linkeddomain bio-xin.com
2016-04-04 insert contact_pages_linkeddomain think-creative.co.uk
2016-04-04 insert email za..@bio-xin.com
2016-04-04 insert index_pages_linkeddomain crowthornehitec.co.uk
2016-04-04 insert management_pages_linkeddomain think-creative.co.uk
2016-04-04 insert person Andrew Cowen
2016-04-04 insert person Dr Edmond
2016-04-04 insert person Laura Digby
2016-04-04 insert person Magdalena Witek
2016-04-04 insert person Sally Potentier
2016-04-04 insert phone +88 01 922 997784
2016-04-04 insert phone +88 02 8081258
2016-04-04 insert service_pages_linkeddomain think-creative.co.uk
2016-04-04 update person_description David Banks => David Banks
2016-04-04 update person_description Dr Kevin Ward => Dr Kevin Ward
2016-04-04 update person_description Tom Codd => Thomas Codd
2016-04-04 update person_title David Banks: Senior Scientist => R & D and Laboratory; Laboratory Manager
2016-04-04 update person_title Nicholas White: Research Scientist; in 2011 As a Research Scientist => Technical; in 2011 As a Research Scientist
2016-04-04 update person_title Thomas Codd: Analytical Instrument Specialist => Analytical Instrument Specialist & Sales Executive
2016-03-17 update statutory_documents DIRECTOR APPOINTED DR KEVIN RICHARD WARD
2016-03-17 update statutory_documents 17/03/16 FULL LIST
2015-08-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-29 update statutory_documents 22/07/15 FULL LIST
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 insert general_emails in..@biopharmatech.fr
2015-05-27 insert address 302/304 Rue Garibaldi Lyon 69007
2015-05-27 insert address 5136 Cascade Rd SE Ste 2A Grand Rapids Michigan 49546-3728 USA
2015-05-27 insert alias Biopharma Technology LLC
2015-05-27 insert email in..@biopharmatech.fr
2015-05-27 insert email ml..@biopharma.co.uk
2015-05-27 insert phone (336) 294-4337
2015-05-27 insert phone (336) 455-1027
2015-05-27 insert phone 0044 1962 826087
2015-05-27 insert phone 0805 101 674
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-28 update website_status OK => FlippedRobots
2015-03-26 update statutory_documents DIRECTOR APPOINTED MR KEVIN FRANCIS SMITH
2014-12-26 delete person Nektaria Servi
2014-12-26 update person_description Mervyn Middleton => Mervyn Middleton
2014-12-26 update person_description Tom Codd => Tom Codd
2014-12-26 update person_title Mervyn Middleton: Research Scientist => Business Development and Instrument Sales Executive; Member of the Commercial Team
2014-12-26 update person_title Tom Codd: Research Assistant => Analytical Instrument Specialist
2014-08-07 update returns_last_madeup_date 2014-04-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2015-05-20 => 2015-08-19
2014-07-22 update statutory_documents 22/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-19 update statutory_documents 22/04/14 FULL LIST
2014-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2014-01-24 delete person Rachna Tiwari
2014-01-24 delete terms_pages_linkeddomain template-contracts.co.uk
2014-01-24 insert partner Afatek
2014-01-24 insert partner Lighthouse
2014-01-24 update person_description Nektaria Servi => Nektaria Servi
2013-11-07 update num_mort_charges 1 => 3
2013-11-07 update num_mort_outstanding 1 => 3
2013-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130003
2013-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130002
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-29 delete phone 0845 838 7253
2013-05-29 insert partner Avestin, Inc
2013-05-29 insert partner PennTech Machinery Corporation
2013-05-29 insert phone +(0)1962 841092 0845 189 6016
2013-05-29 insert phone 0845 189 6016
2013-05-21 update statutory_documents 22/04/13 FULL LIST
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MALLARD
2013-01-19 update website_status FlippedRobotsTxt
2013-01-08 update website_status Unavailable
2012-04-25 update statutory_documents 22/04/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-04-27 update statutory_documents 22/04/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 17/12/2010
2011-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07 update statutory_documents 22/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MALLARD / 01/01/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/01/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD WOOD / 01/01/2010
2009-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROY RICHARDS
2009-03-09 update statutory_documents DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE
2009-03-09 update statutory_documents SECRETARY APPOINTED MR MICHAEL ROY RICHARDS
2009-03-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY GASTER
2009-03-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE GASTER
2009-03-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY GASTER
2009-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWEN / 09/02/2009
2009-02-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW EDWARD COWEN
2009-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BIOPHARMA HOUSE WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD
2008-04-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-23 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-03 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-25 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-28 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-24 update statutory_documents RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS
2002-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-21 update statutory_documents RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS
2000-06-13 update statutory_documents NC INC ALREADY ADJUSTED 06/07/99
2000-06-13 update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-25 update statutory_documents £ NC 10000/100000 06/07/99
1999-08-25 update statutory_documents NC INC ALREADY ADJUSTED 06/07/99
1999-08-25 update statutory_documents ADOPT MEM AND ARTS 06/07/99
1999-06-06 update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-11 update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1997-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-04 update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-16 update statutory_documents £ NC 1000/10000 10/09/96
1996-09-16 update statutory_documents NC INC ALREADY ADJUSTED 10/09/96
1996-09-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96
1996-06-05 update statutory_documents RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1996-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-05-17 update statutory_documents RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94
1994-06-06 update statutory_documents RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-06-23 update statutory_documents RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
1993-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-05-14 update statutory_documents RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS
1991-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/91
1991-05-30 update statutory_documents RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS
1990-06-25 update statutory_documents RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS
1990-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-02-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-02-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION