Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
update statutory_documents DIRECTOR APPOINTED MRS GWYNETH ALLISON HODSON |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY BEAUMONT |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HAZELL |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
delete company_previous_name BESTFOODS UK LIMITED |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
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 |
2021-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
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 |
2020-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED LUCY ALICE BEAUMONT |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
2018-04-07 |
delete company_previous_name CPC (UNITED KINGDOM) LIMITED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-14 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-05 |
update statutory_documents 01/04/16 FULL LIST |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM BARNES |
2015-04-09 |
update statutory_documents 01/04/15 FULL LIST |
2015-01-29 |
update statutory_documents AUD RES SECT 519 |
2014-10-10 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE KING |
2014-10-10 |
update statutory_documents SECRETARY APPOINTED MR JAMES OLIVER EARLEY |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-08 |
update statutory_documents 01/04/14 FULL LIST |
2014-03-17 |
update statutory_documents SECRETARY APPOINTED JULIAN THURSTON |
2014-03-17 |
update statutory_documents SECRETARY APPOINTED RICHARD CLIVE HAZELL |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL FLETCHER |
2013-11-21 |
update statutory_documents SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-15 |
update statutory_documents 01/04/13 FULL LIST |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED PAULINE ANN FINNEY |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD |
2012-04-13 |
update statutory_documents 01/04/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012 |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN NEATH |
2011-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-19 |
update statutory_documents 01/04/11 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR APPOINTED STUART JARROLD |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONIA LOVELL |
2010-06-18 |
update statutory_documents DIRECTOR APPOINTED NEIL STEPHEN FLETCHER |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED MS ANNA JO KAREN ELPHICK |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN |
2010-04-30 |
update statutory_documents 01/04/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONIA ERICA LOVELL / 29/01/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010 |
2009-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENDRIK JANSEN |
2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-11 |
update statutory_documents SECRETARY RESIGNED |
2007-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
UNILEVER HOUSE
BLACKFRIARS
LONDON
EC4P 4BQ |
2007-04-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents DIVIDENDS & RIGHTS 14/12/05 |
2006-01-06 |
update statutory_documents INTERIM DIVIDEND 20/12/05 |
2005-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents £ IC 751150773/734744152
20/09/05
£ SR 16406621@1=16406621 |
2005-09-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-28 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/05 |
2005-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-17 |
update statutory_documents RE SHARE AGREEMENT 30/06/03 |
2003-07-17 |
update statutory_documents SHARE TRANSFER AGREEMEN 19/06/03 |
2003-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED
16/06/03 |
2003-06-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
2002-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
BROOKE HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX RH10 9RQ |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED
27/06/02 |
2002-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED
27/06/02 |
2002-07-23 |
update statutory_documents S366A DISP HOLDING AGM 30/08/01 |
2002-07-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-23 |
update statutory_documents £ NC 100000000/520000000
27 |
2002-07-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-07-23 |
update statutory_documents S386 DISP APP AUDS 30/08/01 |
2002-07-15 |
update statutory_documents COMPANY NAME CHANGED
BESTFOODS UK LIMITED
CERTIFICATE ISSUED ON 15/07/02 |
2002-07-08 |
update statutory_documents £ IC 67000000/52000000
30/05/02
£ SR 15000000@1=15000000 |
2002-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
30/05/02 |
2002-07-01 |
update statutory_documents £ NC 75000000/100000000
30 |
2002-07-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-01 |
update statutory_documents REDEMPTION OF SHARES 30/05/02 |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-08 |
update statutory_documents SECRETARY RESIGNED |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
BROOKE HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX RH10 2RQ |
2001-12-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2001-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/01 FROM:
CLAYGATE HOUSE,
ESHER,
SURREY
KT10 9PN |
2001-10-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-14 |
update statutory_documents S366A DISP HOLDING AGM 30/08/01 |
2001-09-14 |
update statutory_documents S386 DISP APP AUDS 30/08/01 |
2001-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2001-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-07 |
update statutory_documents SECRETARY RESIGNED |
2001-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-03-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-02-16 |
update statutory_documents £ IC 75000000/60000000
16/12/99
£ SR 15000000@1=15000000 |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents NC INC ALREADY ADJUSTED
16/12/99 |
1999-12-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-12-24 |
update statutory_documents £ NC 60000000/75000000
16/ |
1999-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
1998-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1998-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-27 |
update statutory_documents COMPANY NAME CHANGED
CPC (UNITED KINGDOM) LIMITED
CERTIFICATE ISSUED ON 30/03/98 |
1998-02-04 |
update statutory_documents RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-03 |
update statutory_documents RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS |
1996-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-23 |
update statutory_documents SECRETARY RESIGNED |
1996-02-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS |
1995-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-28 |
update statutory_documents SECRETARY RESIGNED |
1995-12-27 |
update statutory_documents ALTER MEM AND ARTS 08/12/95 |
1995-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/95 |
1995-10-17 |
update statutory_documents ALTER MEM AND ARTS 28/09/95 |
1995-10-17 |
update statutory_documents £ NC 50000000/60000000
28/ |
1995-10-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95 |
1995-10-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/95 |
1995-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1995-02-24 |
update statutory_documents £ IC 40000000/30000000
26/01/95
£ SR 10000000@1=10000000 |
1995-02-24 |
update statutory_documents AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS |
1995-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1994-10-21 |
update statutory_documents £ IC 50000000/40000000
22/09/94
£ SR 10000000@1=10000000 |
1994-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-04 |
update statutory_documents RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS |
1994-02-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1993-01-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS |
1993-01-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92 |
1993-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/92 |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 05/01/92; CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1991-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/91 |
1991-10-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/91 |
1991-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-01-31 |
update statutory_documents RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS |
1990-12-21 |
update statutory_documents ALTER MEM AND ARTS 14/12/90 |
1990-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1989-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-02-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88 |
1989-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-29 |
update statutory_documents RETURN MADE UP TO 01/01/88; NO CHANGE OF MEMBERS |
1988-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/87 |
1988-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/01/87 |
1987-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86 |
1986-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1950-02-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/02/50 |
1903-07-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |