Date | Description |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES |
2023-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HILL & SMITH HOLDINGS PLC / 03/11/2022 |
2023-09-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2023-08-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-08-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
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 |
2022-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS |
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 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES |
2021-03-30 |
update statutory_documents SOLVENCY STATEMENT DATED 15/03/21 |
2021-03-30 |
update statutory_documents REDUCE ISSUED CAPITAL 15/03/2021 |
2021-03-30 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 1 |
2021-03-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-11-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIMMONS |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON |
2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017 |
2017-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017 |
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 |
2016-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-23 |
update statutory_documents 01/06/16 FULL LIST |
2015-07-23 |
update statutory_documents RE-DIR INTERESTS CO BUSINESS 25/06/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-29 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-05 |
update statutory_documents SECRETARY APPOINTED MR CHARLES ALEX HENDERSON |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS |
2014-08-19 |
update statutory_documents SECTION 519 |
2014-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-26 |
update statutory_documents 01/06/14 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 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-28 |
update statutory_documents 01/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-02 |
update statutory_documents 01/06/12 FULL LIST |
2012-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-15 |
update statutory_documents 01/06/11 FULL LIST |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011 |
2010-07-12 |
update statutory_documents 01/06/10 FULL LIST |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009 |
2009-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED MARK PEGLER |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR |
2008-03-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-03-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
2 HIGHLANDS COURT
CRANMORE AVENUE, SHIRLEY
SOLIHULL
WEST MIDLANDS B90 4LE |
2007-10-11 |
update statutory_documents SECRETARY RESIGNED |
2007-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-13 |
update statutory_documents SECRETARY RESIGNED |
2007-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/06 |
2007-01-07 |
update statutory_documents £ NC 25000000/30000000
20/ |
2007-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-04 |
update statutory_documents SECRETARY RESIGNED |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents £ NC 2500000/25000000
06/03/06 |
2006-01-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2005-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-14 |
update statutory_documents SECRETARY RESIGNED |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS |
2002-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
C/O HILL & SMITH HOLDINGS PLC
SPRINGVALE IND & BUSINESS PARK
BILSTON
WEST MIDLANDS WV14 0QL |
2002-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS |
2001-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-08-15 |
update statutory_documents AGREEMENT 31/07/01 |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 01/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-02-13 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2001-02-13 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2001-02-13 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-02-13 |
update statutory_documents ALTER MEM AND ARTS 12/02/01 |
2001-02-13 |
update statutory_documents REREGISTRATION PLC-PRI 12/02/01 |
2000-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
ALMA STREET
SMETHWICK
WARLEY
WEST MIDLANDS B66 2RP |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents SECRETARY RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-05-24 |
update statutory_documents RE:AUTH TO POS 17/05/00 |
2000-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-01-19 |
update statutory_documents £ IC 1842137/1826387
17/12/99
£ SR 315000@.05=15750 |
1999-11-04 |
update statutory_documents £ IC 1867137/1842137
19/10/99
£ SR 500000@.05=25000 |
1999-10-19 |
update statutory_documents £ IC 1867637/1867137
29/09/99
£ SR 10000@.05=500 |
1999-10-07 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/99 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 01/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-05-25 |
update statutory_documents ALTER MEM AND ARTS 20/05/99 |
1999-05-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/99 |
1999-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-23 |
update statutory_documents £ IC 1866902/1864402
31/03/99
£ SR 50000@.05=2500 |
1998-08-03 |
update statutory_documents £ IC 1871402/1866902
16/06/98
£ SR 90000@.05=4500 |
1998-08-03 |
update statutory_documents £ SR 100000@.05
01/04/98 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents SECT 163 19/05/98 |
1998-06-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/98 |
1998-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 01/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/97 |
1997-06-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/97 |
1997-06-10 |
update statutory_documents S 163 MARKET PURCHASES 15/05/97 |
1997-06-10 |
update statutory_documents S163 MARKET PURCHASES 16/05/97 |
1997-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/12/96 |
1996-07-03 |
update statutory_documents RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY |
1996-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/12/95 |
1996-03-13 |
update statutory_documents ADOPT MEM AND ARTS 08/03/96 |
1996-01-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1996-01-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/95 |
1995-10-12 |
update statutory_documents MISC 18/05/95 |
1995-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-09-12 |
update statutory_documents NC INC ALREADY ADJUSTED 19/06/95 |
1995-09-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95 |
1995-09-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/95 |
1995-09-12 |
update statutory_documents ACQ OF SHS 19/06/95 |
1995-09-04 |
update statutory_documents £ NC 1800000/2500000
19/06/95 |
1995-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/95; BULK LIST AVAILABLE SEPARATELY |
1995-06-14 |
update statutory_documents LISTING OF PARTICULARS |
1994-09-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/94 |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY |
1993-06-22 |
update statutory_documents DIRS POWER TO ALLOT 20/03/93 |
1993-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/01/93 |
1992-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/92; BULK LIST AVAILABLE SEPARATELY |
1992-06-10 |
update statutory_documents DIR POWERS RE SHARE OPT 21/05/92 |
1992-06-10 |
update statutory_documents DIR POWERS 21/05/92 |
1992-05-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-07-28 |
update statutory_documents RETURN MADE UP TO 01/06/91; BULK LIST AVAILABLE SEPARATELY |
1991-07-23 |
update statutory_documents SHARE OPTION SCHEMES 24/05/91 |
1991-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/12/90 |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/90; BULK LIST AVAILABLE SEPARATELY |
1990-06-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/90 |
1990-05-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/12/89 |
1989-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-08-15 |
update statutory_documents RETURN MADE UP TO 09/06/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-06-21 |
update statutory_documents £ NC 1325000/1800000 |
1989-06-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/05/89 |
1989-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/89 FROM:
ALMA STREET
SMETHWICK
WARLEY
WARCS B66 2RP |
1989-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/87 |
1989-02-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/88 |
1989-02-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/88 |
1988-08-11 |
update statutory_documents WD 01/07/88 AD 19/05/88---------
PREMIUM
£ SI 42@.25=10 |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 01/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/01/88 |
1988-07-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/01/88 |
1988-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/86 |
1988-01-07 |
update statutory_documents WD 09/12/87 AD 25/09/87---------
£ SI 2765@.25=691 |
1987-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-24 |
update statutory_documents RETURN MADE UP TO 29/05/87; BULK LIST AVAILABLE SEPARATELY |
1986-11-11 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-03 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/85 |
1986-06-30 |
update statutory_documents RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS |
1985-07-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/12/84 |
1984-06-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/12/83 |
1983-07-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-06-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/01/82 |
1982-03-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-07-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/01/80 |
1980-07-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/12/78 |
1979-07-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/12/78 |
1977-06-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1976-07-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/01/75 |
1896-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |