Date | Description |
2024-04-07 |
delete sic_code 43220 - Plumbing, heat and air-conditioning installation |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-10-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ESSCI ENGINEERING SERVICES LIMITED / 03/10/2023 |
2023-09-07 |
delete company_previous_name J. SMITH & SONS LIMITED |
2023-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EDF ENERGY SERVICES LIMITED / 09/01/2018 |
2023-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ESSCI ENGINEERING SERVICES LIMITED / 09/05/2018 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2021-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-15 |
update statutory_documents SOLVENCY STATEMENT DATED 14/12/21 |
2021-12-15 |
update statutory_documents CANCEL SHARE PREM A/C 14/12/2021 |
2021-12-15 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 11118847.8 |
2021-12-15 |
update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 1 |
2021-12-15 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES |
2021-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
delete address CALDER HOUSE ST GEORGES PARK KIRKHAM PRESTON LANCASHIRE PR4 2DZ |
2021-04-07 |
insert address G&H HOUSE HOOTON STREET CARLTON ROAD NOTTINGHAM ENGLAND NG3 5GL |
2021-04-07 |
update registered_address |
2021-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM
CALDER HOUSE
ST GEORGES PARK KIRKHAM
PRESTON
LANCASHIRE
PR4 2DZ |
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 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOOTH / 01/05/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-18 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GEOFFREY EVANS |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MILNES |
2017-10-07 |
update account_ref_month 10 => 12 |
2017-10-07 |
update accounts_next_due_date 2018-07-31 => 2018-09-30 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-09-13 |
update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017 |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 2 => 3 |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED |
2017-07-24 |
update statutory_documents CESSATION OF ENDLESS FUND IV A LP AS A PSC |
2017-07-24 |
update statutory_documents ADOPT ARTICLES 06/07/2017 |
2017-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016779910003 |
2017-04-26 |
update accounts_last_madeup_date 2014-12-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2018-07-31 |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA JEAN MCFARLANE |
2017-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-07 |
update account_ref_month 3 => 10 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-09-27 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/10/2016 |
2016-03-11 |
update account_ref_month 12 => 3 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-18 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2016-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKINTOSH |
2016-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH MACKINTOSH |
2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BOOTH |
2016-02-17 |
update statutory_documents ADOPT ARTICLES 13/01/2016 |
2016-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH |
2015-10-07 |
update num_mort_charges 2 => 3 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-10-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-23 |
2015-10-07 |
update returns_next_due_date 2015-10-12 => 2016-10-21 |
2015-09-24 |
update statutory_documents 23/09/15 FULL LIST |
2015-09-23 |
update statutory_documents SAIL ADDRESS CREATED |
2015-09-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL KAVANAGH |
2015-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016779910003 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-01 |
update statutory_documents 14/09/14 FULL LIST |
2014-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
insert company_previous_name SMITH GROUP UK LIMITED |
2014-02-07 |
update name SMITH GROUP UK LIMITED => IMTECH ENGINEERING SERVICES NORTH LTD |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DOWD |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ALAN MILNES |
2014-01-06 |
update statutory_documents COMPANY NAME CHANGED SMITH GROUP UK LIMITED
CERTIFICATE ISSUED ON 06/01/14 |
2014-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-17 |
update statutory_documents 14/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-23 |
delete sic_code 4533 - Plumbing |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 43210 - Electrical installation |
2013-06-23 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 26/03/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HARRISON / 26/03/2013 |
2013-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK |
2013-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
2013-01-31 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH IAN MACKINTOSH |
2012-10-17 |
update statutory_documents 14/09/12 FULL LIST |
2012-10-10 |
update statutory_documents SECRETARY APPOINTED MR KENNETH IAN MACKINTOSH |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER WATT |
2012-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-17 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011 |
2011-10-17 |
update statutory_documents 14/09/11 FULL LIST |
2011-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCEACHAN |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATT |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CONNOLLY |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE SMITH |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH |
2011-04-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-04-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-04-07 |
update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 701452.80 |
2011-04-07 |
update statutory_documents 07/04/11 STATEMENT OF CAPITAL GBP 634845.8 |
2011-03-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY CONNOLLY |
2010-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-14 |
update statutory_documents 14/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHAW / 14/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CARTER SMITH / 14/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SMITH / 14/09/2010 |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MR NEVILLE ANTONY SMITH |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER BRIAN SMITH |
2010-07-14 |
update statutory_documents 14/09/08 FULL LIST AMEND |
2010-07-14 |
update statutory_documents 14/09/09 FULL LIST AMEND |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 01/10/2009 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 01/10/2009 |
2009-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER WATT |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN BROOK |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/04/2009 |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GAULTER |
2008-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER WATT |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED PHILIP ANDREW HARRISON |
2008-03-18 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR MCEACHAN |
2007-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-13 |
update statutory_documents COMPANY NAME CHANGED
SMITH ELECTRICAL UK LIMITED
CERTIFICATE ISSUED ON 13/06/06 |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2005-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-04 |
update statutory_documents SECRETARY RESIGNED |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents COMPANY NAME CHANGED
J. SMITH & SONS LIMITED
CERTIFICATE ISSUED ON 27/08/03 |
2003-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-14 |
update statutory_documents SECRETARY RESIGNED |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
1998-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1997-10-08 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/97 FROM:
CALDER HOUSE,, MOOR PARK AVENUE,, BLACKPOOL., FY2 0JY |
1997-04-27 |
update statutory_documents S252 DISP LAYING ACC 14/04/97 |
1997-04-27 |
update statutory_documents S366A DISP HOLDING AGM 14/04/97 |
1997-04-27 |
update statutory_documents S369(4) SHT NOTICE MEET 14/04/97 |
1997-04-27 |
update statutory_documents S386 DISP APP AUDS 14/04/97 |
1996-11-18 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-06-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
1995-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS |
1993-09-16 |
update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS |
1993-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-10-15 |
update statutory_documents RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS |
1992-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS |
1990-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
279 DEVONSHIRE ROAD, BLACKPOOL, FY2 0TN |
1989-11-30 |
update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS |
1989-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-10-11 |
update statutory_documents RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS |
1988-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-08-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-03-14 |
update statutory_documents £ NC 15000/1000000
30/1 |
1987-12-09 |
update statutory_documents RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS |
1987-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-06 |
update statutory_documents RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS |
1987-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1982-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |