Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-01 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-06-07 |
update num_mort_charges 10 => 12 |
2023-06-07 |
update num_mort_outstanding 0 => 2 |
2023-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000482540011 |
2023-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000482540012 |
2023-04-07 |
delete address MARSTON'S HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT |
2023-04-07 |
insert address ST JOHNS HOUSE ST JOHNS SQUARE WOLVERHAMPTON UNITED KINGDOM WV2 4BH |
2023-04-07 |
update accounts_last_madeup_date 2021-10-02 => 2022-10-01 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/22 |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANDONIS ANDREA / 29/12/2022 |
2023-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HANCOCK / 29/12/2022 |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEIGH LUPINO / 29/12/2022 |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY LEACH / 29/12/2022 |
2023-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WOODALL / 29/12/2022 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
MARSTON'S HOUSE
BREWERY ROAD
WOLVERHAMPTON
WV1 4JT |
2022-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARSTON'S TRADING LIMITED / 29/12/2022 |
2022-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSTON'S TRADING LIMITED |
2022-09-06 |
update statutory_documents CESSATION OF W. & D. LIMITED AS A PSC |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-10-03 => 2021-10-02 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/21 |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BRENNAN |
2021-10-11 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE LOUISE WOODALL |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED EDWARD HANCOCK |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED ROBERT ANTHONY LEACH |
2021-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS HAYLEIGH LUPINO |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH FINDLAY |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-10-03 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/20 |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WESTWOOD |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-28 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-29 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18 |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / W. & D. PLC / 03/08/2018 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-10-01 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W. & D. PLC |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-10-03 => 2016-10-01 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16 |
2016-07-07 |
delete sic_code 11050 - Manufacture of beer |
2016-07-07 |
insert sic_code 99999 - Dormant Company |
2016-07-07 |
update returns_last_madeup_date 2015-07-05 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-08-02 => 2017-07-25 |
2016-06-28 |
update statutory_documents 27/06/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-10-04 => 2015-10-03 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15 |
2015-08-11 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-11 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-14 |
update statutory_documents 05/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-10-05 => 2014-10-04 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-10 |
update statutory_documents 05/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-10-05 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-18 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-01 => 2012-09-29 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 1596 - Manufacture of beer |
2013-06-21 |
insert sic_code 11050 - Manufacture of beer |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-06-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES WESTWOOD |
2013-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER |
2013-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12 |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY |
2012-07-20 |
update statutory_documents 05/07/12 FULL LIST |
2012-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11 |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED PETER DALZELL |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW |
2011-07-26 |
update statutory_documents 05/07/11 FULL LIST |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011 |
2011-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10 |
2010-10-11 |
update statutory_documents ADOPT ARTICLES 24/09/2010 |
2010-07-06 |
update statutory_documents 05/07/10 FULL LIST |
2010-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/09 |
2009-11-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW ADONIS ANDREA |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT |
2009-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07 |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
MARSTON'S HOUSE
BREWERY ROAD
WOLVERHAMPTON
WV1 4JT |
2007-09-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
MARSTON'S HOUSE
WOLVERHAMPTON
WV1 4JT |
2007-09-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
PO BOX 26 PARK BREWERY
WOLVERHAMPTON
WEST MIDLANDS WV1 4NY |
2007-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents SECRETARY RESIGNED |
2005-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-31 |
update statutory_documents FACILITY AGREEMENT 08/08/05 |
2005-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04 |
2004-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents S366A DISP HOLDING AGM 21/01/04 |
2004-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01 |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/99 |
2000-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 30/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
THE BREWERY
SHOBNALL ROAD
BURTON-ON-TRENT
DE14 2BW |
1999-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99 |
1999-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-05-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-05-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-06 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1999-05-06 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
1999-05-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-05-06 |
update statutory_documents ADOPT MEM AND ARTS 06/05/99 |
1999-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-26 |
update statutory_documents SECRETARY RESIGNED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/98 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 30/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-20 |
update statutory_documents MARKET PURCHASES/SEC 80 07/08/98 |
1998-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-13 |
update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES |
1997-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-10 |
update statutory_documents LISTING OF PARTICULARS |
1997-10-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/97 |
1997-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents SECRETARY RESIGNED |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 30/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-18 |
update statutory_documents £ NC 24000000/48000000
08/08/97 |
1997-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-18 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/97 |
1997-08-15 |
update statutory_documents DIRECTOR'S POWERS 08/08/97 |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents ALTER MEM AND ARTS 02/12/96 |
1996-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 30/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-09-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/96 |
1996-08-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/08/96 |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-12 |
update statutory_documents RETURN MADE UP TO 30/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/95 |
1995-08-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/95 |
1995-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents RETURN MADE UP TO 30/08/94; BULK LIST AVAILABLE SEPARATELY |
1994-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/94 |
1994-09-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/94 |
1994-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 30/08/93; BULK LIST AVAILABLE SEPARATELY |
1993-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/93 |
1992-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/92 |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS |
1992-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/92 |
1992-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-14 |
update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES |
1992-02-06 |
update statutory_documents LISTING OF PARTICULARS |
1991-09-30 |
update statutory_documents RETURN MADE UP TO 30/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/91 |
1990-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-13 |
update statutory_documents RETURN MADE UP TO 01/09/89; BULK LIST AVAILABLE SEPARATELY |
1989-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/89 |
1989-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-17 |
update statutory_documents RETURN MADE UP TO 02/09/88; BULK LIST AVAILABLE SEPARATELY |
1988-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/88 |
1988-10-07 |
update statutory_documents WD 27/09/88 AD 18/08/88---------
PREMIUM
£ SI 193887@.25=48471
£ IC 21836709/21885180 |
1988-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-15 |
update statutory_documents RETURN MADE UP TO 18/09/87; BULK LIST AVAILABLE SEPARATELY |
1987-10-15 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/03/87 |
1987-10-02 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-27 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-08 |
update statutory_documents RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-10-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1984-10-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1982-09-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1981-10-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1905-09-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/09/05 |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |