Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2023-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN CALCRAFT WYLD |
2023-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RUPERT BLAKISTON LOVEGROVE-FIELDEN |
2023-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA CLARE TAYLOR |
2023-01-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2023 |
2023-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES |
2022-11-10 |
update statutory_documents ADOPT ARTICLES 07/06/2022 |
2022-11-07 |
update statutory_documents 07/06/22 STATEMENT OF CAPITAL GBP 1793002.5 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-08-07 |
delete company_previous_name MORRELL'S BREWERY LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2018-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WYLD |
2017-02-16 |
update statutory_documents ADOPT ARTICLES 31/01/2017 |
2017-02-11 |
update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 383002.50 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2017-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-02-11 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CALCRAFT WYLD / 04/02/2016 |
2016-01-29 |
update statutory_documents 26/11/15 FULL LIST |
2016-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
delete address SANDFORD COMMON FARM SANDFORD COMMON SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE UNITED KINGDOM OX7 7AE |
2015-02-07 |
delete sic_code 11050 - Manufacture of beer |
2015-02-07 |
delete sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2015-02-07 |
delete sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2015-02-07 |
insert address SANDFORD COMMON FARM SANDFORD COMMON SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE OX7 7AE |
2015-02-07 |
insert sic_code 70100 - Activities of head offices |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-02-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2015-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-12 |
update statutory_documents 26/11/14 FULL LIST |
2014-06-07 |
delete address WAGGONERS COTTAGE SANDFORD COMMON SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE UNITED KINGDOM OX7 7AE |
2014-06-07 |
insert address SANDFORD COMMON FARM SANDFORD COMMON SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE UNITED KINGDOM OX7 7AE |
2014-06-07 |
update registered_address |
2014-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
WAGGONERS COTTAGE SANDFORD COMMON
SANDFORD ST. MARTIN
CHIPPING NORTON
OXFORDSHIRE
OX7 7AE
UNITED KINGDOM |
2014-03-07 |
delete address BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG |
2014-03-07 |
insert address WAGGONERS COTTAGE SANDFORD COMMON SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE UNITED KINGDOM OX7 7AE |
2014-03-07 |
update registered_address |
2014-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
BELMONT HOUSE
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-02-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2014-01-06 |
update statutory_documents 26/11/13 FULL LIST |
2014-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-10 |
update statutory_documents 26/11/12 FULL LIST |
2012-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-11-28 |
update statutory_documents 26/11/11 FULL LIST |
2011-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2010-11-26 |
update statutory_documents 26/11/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD HARRY WELLS |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2010-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2009-12-08 |
update statutory_documents 26/11/09 FULL LIST |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
2007-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2005-11-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
15 BELMONT
SHREWSBURY
SHROPSHIRE SY1 1TE |
2004-02-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 26/11/03; NO CHANGE OF MEMBERS |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 26/11/02; NO CHANGE OF MEMBERS |
2002-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-21 |
update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
1 WESTMINSTER WAY
OXFORD
OX2 0PZ |
2002-01-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents RETURN MADE UP TO 26/11/00; NO CHANGE OF MEMBERS |
2001-08-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-31 |
update statutory_documents COMPANY NAME CHANGED
MORRELL'S BREWERY LIMITED
CERTIFICATE ISSUED ON 31/07/01 |
2001-05-16 |
update statutory_documents S-DIV RECON
11/05/01 |
2001-05-16 |
update statutory_documents £ NC 750000/600000
11/05/01 |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-03-16 |
update statutory_documents RETURN MADE UP TO 26/11/99; CHANGE OF MEMBERS |
1999-12-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-11-19 |
update statutory_documents ALTERMEMORANDUM09/11/99 |
1999-08-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 |
1999-08-09 |
update statutory_documents £ IC 480479/344670
30/06/99
£ SR 261013@.25=65253
£ SR 70556@1=70556 |
1999-06-06 |
update statutory_documents £ IC 481107/480479
30/04/99
£ SR 860@.25=215
£ SR 413@1=413 |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents SECRETARY RESIGNED |
1999-06-01 |
update statutory_documents SECRETARY RESIGNED |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS |
1999-05-16 |
update statutory_documents £ IC 700000/481107
09/04/99
£ SR 248791@.25=62197
£ SR 156696@1=156696 |
1999-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/99 FROM:
THE LION BREWERY,
OXFORD
OX1 1LA |
1998-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
1997-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS |
1996-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-22 |
update statutory_documents ADOPT MEM AND ARTS 10/10/96 |
1996-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS |
1995-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS |
1994-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS |
1993-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-21 |
update statutory_documents RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS |
1993-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 26/11/91; CHANGE OF MEMBERS |
1992-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-12-18 |
update statutory_documents RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS |
1990-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-05 |
update statutory_documents RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS |
1989-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-03-10 |
update statutory_documents A ORD S/HOLDERS APPROVE 030388 |
1988-03-10 |
update statutory_documents B ORD S/HOLDERS APPROVE 030388 |
1988-03-10 |
update statutory_documents PREF S/HOLDERS APPROVE 030388 |
1988-03-10 |
update statutory_documents ALTER MEM AND ARTS 030388 |
1988-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-12-10 |
update statutory_documents RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS |
1987-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-05 |
update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS |
1986-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1983-04-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1980-12-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1943-04-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |