Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-12-25 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update account_ref_month 10 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2023-09-30 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-09-15 |
update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022 |
2022-09-07 |
update accounts_last_madeup_date 2020-09-26 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2022-05-07 |
insert company_previous_name RANDALL PARKER FOODS LIMITED |
2022-05-07 |
update name RANDALL PARKER FOODS LIMITED => PILGRIM'S UK LAMB LTD. |
2022-04-27 |
update statutory_documents COMPANY NAME CHANGED RANDALL PARKER FOODS LIMITED
CERTIFICATE ISSUED ON 27/04/22 |
2022-04-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRACKNELL |
2022-02-07 |
delete company_previous_name H.M. BENNETT (1971) LIMITED |
2022-01-20 |
update statutory_documents DIRECTOR APPOINTED MR IVAN SIQUEIRA |
2021-12-07 |
delete address THE OLD RECTORY BANBURY LANE, COLD HIGHAM TOWCESTER NORTHAMPTONSHIRE NN12 8LR |
2021-12-07 |
insert address SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK ENGLAND CV34 6DA |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-26 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-07-31 |
2021-12-07 |
update num_mort_charges 20 => 21 |
2021-12-07 |
update num_mort_outstanding 3 => 0 |
2021-12-07 |
update num_mort_satisfied 17 => 21 |
2021-12-07 |
update registered_address |
2021-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20 |
2021-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILGRIM’S PRIDE LTD |
2021-11-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2021 |
2021-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM
THE OLD RECTORY
BANBURY LANE, COLD HIGHAM
TOWCESTER
NORTHAMPTONSHIRE
NN12 8LR |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR. ANDREW MICHAEL JAMES CRACKNELL |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR. MORTEN SCHOTT KNUDSEN |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010102300020 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010102300021 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2021-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2021-11-18 |
update statutory_documents CESSATION OF RONALD LESLIE RANDALL AS A PSC |
2021-11-18 |
update statutory_documents CESSATION OF W & J PARKER LIMITED AS A PSC |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRADY |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY RANDALL |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GAFFNEY |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD RANDALL |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY RANDALL |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BRADY |
2021-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010102300021 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-10-07 |
update account_ref_day 30 => 31 |
2021-10-07 |
update account_ref_month 9 => 10 |
2021-09-22 |
update statutory_documents CURREXT FROM 30/09/2021 TO 31/10/2021 |
2021-07-07 |
update num_mort_outstanding 4 => 3 |
2021-07-07 |
update num_mort_satisfied 16 => 17 |
2021-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-02-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-02-08 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-07 |
update num_mort_charges 19 => 20 |
2020-04-07 |
update num_mort_outstanding 3 => 4 |
2020-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010102300020 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRAGNESH PATEL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-03-07 |
update statutory_documents ALTER ARTICLES 21/02/2018 |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD LESLIE RANDALL |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W & J PARKER LIMITED |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-07-20 |
update statutory_documents DIRECTOR APPOINTED MR PRAGNESH PATEL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-08 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-15 |
update statutory_documents 11/10/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-06-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW WILLIAM PARKER |
2015-05-26 |
update statutory_documents DIRECTOR APPOINTED MR GARY RANDALL |
2015-05-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART GRAHAM RANDALL |
2015-05-26 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN FIELD |
2015-05-26 |
update statutory_documents DIRECTOR APPOINTED TONY RANDALL |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-22 |
update statutory_documents 11/10/14 FULL LIST |
2014-07-07 |
update account_category FULL => GROUP |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-17 |
update statutory_documents 11/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update num_mort_charges 17 => 19 |
2013-06-23 |
update num_mort_outstanding 1 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-10-29 |
update statutory_documents 11/10/12 FULL LIST |
2012-10-17 |
update statutory_documents SECRETARY APPOINTED MR DAVID RICHARD BRADY |
2012-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HIND |
2012-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY HIND |
2012-10-08 |
update statutory_documents ADOPT ARTICLES 01/10/2012 |
2012-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2012-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2012-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-10-17 |
update statutory_documents 11/10/11 FULL LIST |
2011-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-09-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2011-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE CATT |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE CATT |
2010-10-12 |
update statutory_documents 11/10/10 FULL LIST |
2010-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-10-21 |
update statutory_documents 10/10/09 FULL LIST |
2009-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-09-27 |
update statutory_documents COMPANY NAME CHANGED
H M BENNETT LIMITED
CERTIFICATE ISSUED ON 27/09/07 |
2007-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-25 |
update statutory_documents COMPANY NAME CHANGED
H.M. BENNETT (1971) LIMITED
CERTIFICATE ISSUED ON 25/01/02 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON NORTHAMPTONSHIRE, NN1 5PN |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99 |
1999-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
1998-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-27 |
update statutory_documents S386 DISP APP AUDS 23/03/98 |
1998-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-10-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-29 |
update statutory_documents £ NC 1000/8000
18/04/97 |
1997-05-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-29 |
update statutory_documents ALTER MEM AND ARTS 18/04/97 |
1997-05-29 |
update statutory_documents SHARES NOT TO MEMBERS 18/04/97 |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/97 FROM:
26A HIGH STREET, ANDOVER, HAMPSHIRE, SP10 1NN |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS |
1995-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-08 |
update statutory_documents RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS |
1994-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-23 |
update statutory_documents RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS |
1993-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1993-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS |
1992-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/91 |
1991-10-25 |
update statutory_documents RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS |
1990-11-02 |
update statutory_documents RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS |
1990-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-06-17 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-06-03 |
update statutory_documents COMPANY TYPE CHANGED FROM UNLTD TO PRI |
1987-01-09 |
update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
1971-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1925-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |