Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 6 => 7 |
2023-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-10-07 |
update accounts_last_madeup_date 2022-01-02 => 2023-01-01 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/01/23 |
2023-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/01/23 |
2023-08-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/23 |
2023-08-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-03 => 2022-01-02 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/22 |
2022-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-26 => 2021-01-03 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/21 |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 4 => 12 |
2021-04-07 |
update accounts_next_due_date 2022-01-31 => 2021-09-30 |
2021-02-12 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 31/12/2020 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-28 => 2020-04-26 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-29 => 2019-04-28 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/19 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-29 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/18 |
2018-01-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SMOTHERS |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-05-01 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-03 => 2016-05-01 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/05/16 |
2016-03-10 |
delete address WESTGATE BREWERY BURY ST. EDMUNDS SUFFOLK IP33 1QT |
2016-03-10 |
insert address WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP33 1QT |
2016-03-10 |
update accounts_last_madeup_date 2014-05-04 => 2015-05-03 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-10 |
update registered_address |
2016-03-10 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-10 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
WESTGATE BREWERY
BURY ST. EDMUNDS
SUFFOLK
IP33 1QT |
2016-02-17 |
update statutory_documents 23/01/16 FULL LIST |
2016-02-10 |
delete company_previous_name MORLAND & CO PLC |
2016-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/05/15 |
2015-05-13 |
update statutory_documents SOLVENCY STATEMENT DATED 03/05/15 |
2015-05-13 |
update statutory_documents REDUCE ISSUED CAPITAL 03/05/2015 |
2015-05-13 |
update statutory_documents AUTHORITY TO CONSOLIDATE AND DIVIDE 03/05/2015 |
2015-05-13 |
update statutory_documents CONSOLIDATION
03/05/15 |
2015-05-13 |
update statutory_documents 13/05/15 STATEMENT OF CAPITAL GBP 1 |
2015-05-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED MR KIRK DYSON DAVIS |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOULTON |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN MILLBANKS |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CONNOR |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON |
2015-03-07 |
update accounts_last_madeup_date 2013-04-28 => 2014-05-04 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-16 |
update statutory_documents 23/01/15 FULL LIST |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN |
2015-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/05/14 |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MS SARAH JANE CONNOR |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
2014-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LONGBOTTOM |
2014-03-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK SMITH |
2014-03-18 |
update statutory_documents DIRECTOR APPOINTED MR KEN DAVID MILLBANKS |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-28 |
update statutory_documents 23/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-29 => 2013-04-28 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 22/07/2013 |
2013-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-24 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-01 => 2012-04-29 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-24 |
update statutory_documents 23/01/13 FULL LIST |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BENNETT HOULTON |
2012-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/12 |
2012-09-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GROVES |
2012-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LONGBOTTOM / 15/05/2012 |
2012-02-20 |
update statutory_documents 23/01/12 FULL LIST |
2011-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/05/11 |
2011-09-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LEWIS |
2011-09-21 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN |
2011-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BULL |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON |
2011-03-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN GROVES |
2011-02-18 |
update statutory_documents 23/01/11 FULL LIST |
2011-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS |
2011-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/10 |
2010-03-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010 |
2010-02-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM |
2010-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT |
2010-01-26 |
update statutory_documents 23/01/10 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 28/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 19/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 19/11/2009 |
2009-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/05/09 |
2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 04/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 03/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 10/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009 |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/05/08 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents SECTION 175 03/11/2008 |
2008-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/07 |
2008-05-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-05-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-05-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-05-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/05/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-30 |
update statutory_documents S-DIV
02/11/05 |
2005-11-30 |
update statutory_documents £ NC 160000000/158500000
02/11/05 |
2005-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-11-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-30 |
update statutory_documents SUBDIV SHARES 02/11/05 |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/04 |
2004-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/05/03 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-24 |
update statutory_documents SECRETARY RESIGNED |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/05/02 |
2002-10-15 |
update statutory_documents S366A DISP HOLDING AGM 07/10/02 |
2002-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
08/07/02 |
2002-07-19 |
update statutory_documents £ NC 16400000/160000000
08 |
2002-07-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-16 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
2002-07-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-07-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-16 |
update statutory_documents REREG PLC-PRI 25/06/02 |
2002-07-03 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2002-03-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2001-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01 |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 22/01/01; NO CHANGE OF MEMBERS |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 23/01/01; NO CHANGE OF MEMBERS |
2001-01-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/04/00 |
2000-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/99 |
2000-06-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00 |
2000-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
THE BREWERY
OCK STREET
ABINGDON
OXFORDSHIRE OX14 5BZ |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 22/01/00; BULK LIST AVAILABLE SEPARATELY |
2000-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1999-12-24 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1999-12-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99 |
1999-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-16 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-02-18 |
update statutory_documents RETURN MADE UP TO 22/01/99; BULK LIST AVAILABLE SEPARATELY |
1998-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED
29/01/98 |
1998-03-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-05 |
update statutory_documents £ NC 9850000/16400000
03/ |
1998-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 22/01/98; BULK LIST AVAILABLE SEPARATELY |
1998-02-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1998-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-03 |
update statutory_documents LISTING OF PARTICULARS |
1997-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 22/01/97; BULK LIST AVAILABLE SEPARATELY |
1997-02-07 |
update statutory_documents LISTING OF PARTICULARS |
1996-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-02 |
update statutory_documents SECRETARY RESIGNED |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 22/01/96; BULK LIST AVAILABLE SEPARATELY |
1996-02-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/96 FROM:
PO BOX 5 THE BREWERY
OAK STREET
ABINGDON
OXFORDSHIRE OX14 5DD |
1996-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-19 |
update statutory_documents COMPANY NAME CHANGED
MORLAND & CO PLC
CERTIFICATE ISSUED ON 19/01/96 |
1995-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/90
18/01/90 |
1995-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 18/01/90 |
1995-08-24 |
update statutory_documents LISTING OF PARTICULARS |
1995-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 22/01/95; BULK LIST AVAILABLE SEPARATELY |
1995-02-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/95 |
1994-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/94 FROM:
P O BOX 5
OCK STREET
ABINGDON
OXFORDSHIRE OX14 5DD |
1994-03-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/94 |
1994-02-21 |
update statutory_documents RETURN MADE UP TO 22/01/94; BULK LIST AVAILABLE SEPARATELY |
1994-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 22/01/93; BULK LIST AVAILABLE SEPARATELY |
1993-02-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92 |
1992-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-05-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/87 |
1992-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/92 |
1992-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-03-06 |
update statutory_documents RETURN MADE UP TO 01/02/92; BULK LIST AVAILABLE SEPARATELY |
1992-03-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-22 |
update statutory_documents LISTING OF PARTICULARS |
1991-03-18 |
update statutory_documents RETURN MADE UP TO 07/02/91; BULK LIST AVAILABLE SEPARATELY |
1991-03-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-02-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/91 |
1991-02-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/91 |
1990-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-05 |
update statutory_documents RETURN MADE UP TO 01/02/90; BULK LIST AVAILABLE SEPARATELY |
1990-03-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1989-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-19 |
update statutory_documents RETURN MADE UP TO 02/02/89; BULK LIST AVAILABLE SEPARATELY |
1989-04-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88 |
1989-01-16 |
update statutory_documents WD 16/12/88 AD 15/12/88---------
PREMIUM
£ SI 2184@.25=546 |
1989-01-11 |
update statutory_documents WD 15/12/88 AD 29/07/88---------
£ SI 24447@.25=6111 |
1988-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-23 |
update statutory_documents RETURN MADE UP TO 28/01/88; BULK LIST AVAILABLE SEPARATELY |
1988-03-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/87 |
1987-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-17 |
update statutory_documents RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS |
1987-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |