Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-13 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-27 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-08-13 |
update statutory_documents DIRECTOR APPOINTED MISS ZETA ESTELLE HEWINGS |
2021-08-07 |
update account_ref_day 28 => 30 |
2021-08-07 |
update account_ref_month 4 => 6 |
2021-08-07 |
update accounts_next_due_date 2022-01-28 => 2022-03-31 |
2021-07-15 |
update statutory_documents PREVEXT FROM 28/04/2021 TO 30/06/2021 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010821160004 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-28 => 2022-01-28 |
2021-02-22 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE PATRICK MCCORMACK |
2021-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN |
2021-02-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete address STANLEY HOUSE WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 6AH |
2021-02-08 |
insert address 3 ARROW COURT SPRINGFIELD BUSINESS PARK ALCESTER ENGLAND B49 6PU |
2021-02-08 |
update registered_address |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
2020-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM
STANLEY HOUSE WELLINGTON ROAD
BILSTON
WOLVERHAMPTON
WEST MIDLANDS
WV14 6AH |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BARAK |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELSEY |
2020-08-09 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-08-09 |
update accounts_next_due_date 2020-07-09 => 2021-04-28 |
2020-07-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FAULKNER |
2020-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FAULKNER |
2020-07-10 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL MCKINLEY SWAN AS A PSC |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWAN |
2020-07-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-13 |
update statutory_documents ALTER ARTICLES 27/04/2020 |
2020-05-07 |
update account_ref_day 29 => 28 |
2020-05-07 |
update accounts_next_due_date 2020-04-13 => 2020-07-09 |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WOLFE |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BOYCE |
2020-04-09 |
update statutory_documents PREVSHO FROM 29/04/2019 TO 28/04/2019 |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-13 |
2020-01-13 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT BOYCE |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG MARTIN |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN KELSEY |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WOLFE |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTHA HODGSON |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW DORMER |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEST |
2018-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS JACINTHA MARGARET HODGSON |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTHA HODGSON |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MRS JACINTHA MARGARET HODGSON |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-10-07 |
update num_mort_charges 3 => 4 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-08-31 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 010821160004 |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUMLEY |
2017-06-08 |
update num_mort_outstanding 2 => 1 |
2017-06-08 |
update num_mort_satisfied 1 => 2 |
2017-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010821160002 |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update account_ref_month 7 => 4 |
2017-05-07 |
update accounts_next_due_date 2018-04-30 => 2018-01-31 |
2017-05-07 |
update num_mort_charges 2 => 3 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY BARAK |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010821160003 |
2017-04-07 |
update statutory_documents CURRSHO FROM 31/07/2017 TO 30/04/2017 |
2017-03-01 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW VICTOR DORMER |
2016-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLISH |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN WORKMAN |
2016-08-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LUMLEY |
2016-08-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DARRELL WEST |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLIE SWAN |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 4 => 7 |
2016-05-13 |
update accounts_next_due_date 2017-01-31 => 2017-04-30 |
2016-04-08 |
update statutory_documents CURREXT FROM 30/04/2016 TO 31/07/2016 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-30 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2015-01-28 => 2015-12-29 |
2014-12-23 |
update statutory_documents 01/12/14 FULL LIST |
2014-02-07 |
delete address STANLEY HOUSE WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV14 6AH |
2014-02-07 |
insert address STANLEY HOUSE WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 6AH |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN WORKMAN |
2014-01-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARRON BYNG |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010821160002 |
2013-06-24 |
delete address SHRUBBERY HOUSE 47 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS |
2013-06-24 |
insert address STANLEY HOUSE WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV14 6AH |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update account_ref_month 9 => 4 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2013-01-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-29 => 2013-06-30 |
2013-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
SHRUBBERY HOUSE
47 PROSPECT HILL
REDDITCH
WORCESTERSHIRE
B97 4BS |
2013-01-03 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update statutory_documents PREVSHO FROM 30/09/2012 TO 30/04/2012 |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED AARRON COLIN BYNG |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED DAVID COLIN ENGLISH |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 30/09/2011 |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 01/04/2011 |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 01/04/2011 |
2011-10-19 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 85141.00 |
2011-10-13 |
update statutory_documents ADOPT ARTICLES 07/10/2011 |
2011-10-13 |
update statutory_documents SUB-DIVISION
07/10/11 |
2011-06-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 31/12/10 FULL LIST |
2011-05-25 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCKINLEY SWAN |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED SALLIE ANN SWAN |
2011-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHATWIN |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH RAE |
2011-04-04 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010 |
2011-01-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-09-14 |
update statutory_documents FIRST GAZETTE |
2010-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHILD |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHILD |
2010-03-30 |
update statutory_documents 31/12/09 FULL LIST |
2009-09-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-09-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents FIRST GAZETTE |
2009-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents FIRST GAZETTE |
2009-05-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH RAE / 28/04/2009 |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN ROSSITER |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL HAMPTON |
2008-08-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER FINNEGAN |
2008-08-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents DIRECTOR APPOINTED NEIL MARTYN HAMPTON |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
THE VALLEY STADIUM,
BROMSGROVE ROAD,
REDDITCH,
WORCESTERSHIRE. B97 4RN |
2005-12-22 |
update statutory_documents SECRETARY RESIGNED |
2005-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS |
2003-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS |
2002-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents SECRETARY RESIGNED |
2000-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-03-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY |
1993-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-19 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-01-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1992-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1991-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-07-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-07-04 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1990-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-05-20 |
update statutory_documents FIRST GAZETTE |
1987-11-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-07-14 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1972-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |