| Date | Description |
| 2025-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/25, NO UPDATES |
| 2024-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/24 |
| 2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
| 2024-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
| 2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2022-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
| 2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2021-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
| 2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2020-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
| 2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 2020-06-07 |
update num_mort_charges 11 => 12 |
| 2020-06-07 |
update num_mort_outstanding 3 => 4 |
| 2020-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015845680012 |
| 2020-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOORE / 20/12/2019 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2019-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 2019-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOORE / 18/10/2018 |
| 2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2018-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 2017-12-07 |
delete company_previous_name ENCON LIMITED |
| 2017-11-07 |
update account_category FULL => DORMANT |
| 2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2017-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
| 2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOORE / 16/04/2017 |
| 2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 2017-03-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
| 2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2016-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
| 2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
| 2016-06-03 |
update statutory_documents 31/05/16 FULL LIST |
| 2016-01-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O IRWIN MITCHELL LLP
2 WELLINGTON PLACE
LEEDS
LS1 4BZ
ENGLAND |
| 2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
| 2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
| 2015-06-04 |
update statutory_documents 31/05/15 FULL LIST |
| 2015-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART BEDFORD / 06/01/2015 |
| 2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2014-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
| 2014-10-07 |
update num_mort_outstanding 4 => 3 |
| 2014-10-07 |
update num_mort_satisfied 7 => 8 |
| 2014-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
| 2014-07-07 |
delete address BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE ENGLAND LS22 7GZ |
| 2014-07-07 |
insert address BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
| 2014-06-16 |
update statutory_documents 31/05/14 FULL LIST |
| 2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2013-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
| 2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-21 |
delete address BRUNWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ |
| 2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
| 2013-06-21 |
insert address BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE ENGLAND LS22 7GZ |
| 2013-06-21 |
insert sic_code 70100 - Activities of head offices |
| 2013-06-21 |
update registered_address |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
| 2013-06-06 |
update statutory_documents 31/05/13 FULL LIST |
| 2012-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
| 2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
BRUNWICK HOUSE 1 DEIGHTON CLOSE
WETHERBY
WEST YORKSHIRE
LS22 7GZ |
| 2012-06-19 |
update statutory_documents SAIL ADDRESS CREATED |
| 2012-06-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2012-06-19 |
update statutory_documents 31/05/12 FULL LIST |
| 2012-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
| 2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
THE WOLSELEY CENTER
HARRISON WAY
LEAMINGTON SPA
CV31 3HH |
| 2011-11-16 |
update statutory_documents DIRECTOR APPOINTED JOHN BEDFORD |
| 2011-11-16 |
update statutory_documents DIRECTOR APPOINTED STUART JOHN MOORE |
| 2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING |
| 2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS |
| 2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE |
| 2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE |
| 2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS |
| 2011-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
| 2011-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
| 2011-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 2011-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 2011-06-06 |
update statutory_documents 31/05/11 FULL LIST |
| 2011-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
| 2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010 |
| 2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DEREK HARDING |
| 2010-06-03 |
update statutory_documents 31/05/10 FULL LIST |
| 2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
| 2009-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
| 2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON |
| 2008-10-06 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ASHMORE |
| 2008-10-03 |
update statutory_documents DIRECTOR APPOINTED GRAHAM MIDDLEMISS |
| 2008-06-12 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 2008-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
| 2007-07-02 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 2007-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
| 2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-07-25 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 2006-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2005-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 |
| 2005-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
BRUNSWICK HOUSE
1 DEIGHTON CLOSE
WETHERBY
LS22 7GZ |
| 2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-11-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-11-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-11-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2005-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
| 2005-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
| 2005-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
| 2004-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
| 2004-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
| 2003-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
| 2003-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
| 2002-08-29 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2002-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
| 2002-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
| 2001-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
| 2001-06-11 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
| 2000-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
| 2000-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
| 1999-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-07-30 |
update statutory_documents GUARANTEE,AGREEMENT,DEB 20/07/99 |
| 1999-07-05 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
| 1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
| 1998-09-02 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1998-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
| 1998-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-02-27 |
update statutory_documents ALTER MEM AND ARTS 20/11/97 |
| 1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-12-11 |
update statutory_documents £ IC 229925/218189
20/11/97
£ SR 117362@.1=11736 |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 1997-12-05 |
update statutory_documents ADOPT MEM AND ARTS 20/11/97 |
| 1997-12-05 |
update statutory_documents AC SHARES 20/11/97 |
| 1997-12-05 |
update statutory_documents AGREEMENT 20/11/97 |
| 1997-12-05 |
update statutory_documents CONVERSION 20/11/97 |
| 1997-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-11-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/97 |
| 1997-11-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-11-12 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
| 1997-11-12 |
update statutory_documents COMPANY NAME CHANGED
ENCON LIMITED
CERTIFICATE ISSUED ON 12/11/97 |
| 1997-11-12 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 1997-11-12 |
update statutory_documents REREG PLC-PRI 31/10/97 |
| 1997-11-12 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
| 1997-07-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1997-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
| 1997-02-27 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
| 1996-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/96 |
| 1996-10-15 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
| 1996-10-15 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 7841801/ 149933 |
| 1996-08-14 |
update statutory_documents £ NC 12679680/12849680
19/07/96 |
| 1996-08-14 |
update statutory_documents ADOPT MEM AND ARTS 19/07/96 |
| 1996-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED 19/07/96 |
| 1996-08-14 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 19/07/96 |
| 1996-08-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/96 |
| 1996-08-14 |
update statutory_documents RE SHARE PURCHASE 19/07/96 |
| 1996-08-14 |
update statutory_documents CAP £170000 19/07/96 |
| 1996-07-22 |
update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
| 1996-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
| 1995-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-06-21 |
update statutory_documents RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS |
| 1995-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/94 |
| 1994-06-08 |
update statutory_documents RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS |
| 1994-03-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/93 |
| 1993-07-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-06-23 |
update statutory_documents RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
| 1993-04-18 |
update statutory_documents CONVE
26/03/93 |
| 1993-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
26/03/93 |
| 1993-04-18 |
update statutory_documents RE AGREEMENT 26/03/93 |
| 1993-04-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/92 |
| 1993-01-15 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-06-10 |
update statutory_documents RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS |
| 1992-04-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/91 |
| 1992-04-08 |
update statutory_documents £ IC 7673680/7673472
20/01/92
£ SR 45@1=45
£ SR 1635@.1=163 |
| 1992-02-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-02-04 |
update statutory_documents £ IC 6173680/4173680
19/12/91
£ SR 2000000@1=2000000 |
| 1992-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED
27/12/90 |
| 1992-02-04 |
update statutory_documents £ NC 8352471/9702471
19/12/91 |
| 1992-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/12/90 |
| 1992-02-04 |
update statutory_documents ADOPT MEM AND ARTS 19/12/91 |
| 1992-01-22 |
update statutory_documents £ IC 6174352/6173680
19/12/91
£ SR 672@1=672 |
| 1992-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-11-07 |
update statutory_documents RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS; AMEND |
| 1991-06-30 |
update statutory_documents RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS |
| 1991-05-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/90 |
| 1991-04-09 |
update statutory_documents RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS |
| 1991-02-21 |
update statutory_documents £ IC 6328514/6327421
07/01/91
£ SR 1093@1=1093 |
| 1991-01-25 |
update statutory_documents ADOPT MEM AND ARTS 27/12/90 |
| 1990-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/90 |
| 1990-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED
31/08/90 |
| 1990-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1990-11-27 |
update statutory_documents ADOPT MEM AND ARTS 31/08/90 |
| 1990-11-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/90 |
| 1990-04-09 |
update statutory_documents ALTER MEM AND ARTS 04/04/90 |
| 1990-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/90 FROM:
BRUNSWICK BUILDINGS
BRUNSWICK INDUSTRIAL ESTATE
HALIFAX
WEST YORKSHIRE |
| 1990-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1990-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
| 1990-01-22 |
update statutory_documents £ NC 2020690/2023463
24/08/89 |
| 1990-01-22 |
update statutory_documents ALTER MEM AND ARTS 24/08/89 |
| 1989-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1989-09-25 |
update statutory_documents RETURN MADE UP TO 07/08/89; NO CHANGE OF MEMBERS |
| 1989-07-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/88 |
| 1989-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-04-10 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
| 1989-04-10 |
update statutory_documents REREGISTRATION PRI-PLC 300389 |
| 1989-03-31 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
| 1989-03-31 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
| 1989-03-31 |
update statutory_documents AUDITORS' REPORT |
| 1989-03-31 |
update statutory_documents AUDITORS' STATEMENT |
| 1989-03-31 |
update statutory_documents BALANCE SHEET |
| 1989-03-31 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 1988-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1988-10-06 |
update statutory_documents CAPIT £49000 28/08/88 |
| 1988-10-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/87 |
| 1988-09-29 |
update statutory_documents £ NC 100000/2020690 |
| 1988-09-29 |
update statutory_documents WD 26/09/88 AD 08/10/87---------
£ SI 1767500@1=1767500 |
| 1988-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87 |
| 1988-09-12 |
update statutory_documents RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS |
| 1988-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1987-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1987-10-02 |
update statutory_documents RETURN MADE UP TO 18/04/87; FULL LIST OF MEMBERS |
| 1987-09-03 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1987-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1986-02-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/85 |
| 1985-01-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/84 |
| 1984-03-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/83 |
| 1983-02-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/82 |
| 1981-09-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |