Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-09-30 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-08-07 |
delete company_previous_name CHURNGOLD WASTE MANAGEMENT LIMITED |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED / 05/06/2023 |
2023-04-07 |
delete address ARDLEY COTTAGE ARDLEY BICESTER ENGLAND OX27 7PH |
2023-04-07 |
insert address OIL DEPOT 242 LONDON ROAD STRETTON ON DUNSMORE ENGLAND CV23 9JA |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 9 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2023-04-07 |
update registered_address |
2023-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM
ARDLEY COTTAGE ARDLEY
BICESTER
OX27 7PH
ENGLAND |
2022-12-12 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 30/09/2022 |
2022-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED / 13/04/2022 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES |
2022-05-07 |
delete address VIRIDOR HOUSE PRIORY BRIDGE ROAD TAUNTON ENGLAND TA1 1AP |
2022-05-07 |
insert address ARDLEY COTTAGE ARDLEY BICESTER ENGLAND OX27 7PH |
2022-05-07 |
insert company_previous_name VIRIDOR WASTE (BRISTOL) LIMITED |
2022-05-07 |
update name VIRIDOR WASTE (BRISTOL) LIMITED => VALENCIA WASTE (BRISTOL) LIMITED |
2022-05-07 |
update registered_address |
2022-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM
VIRIDOR HOUSE PRIORY BRIDGE ROAD
TAUNTON
TA1 1AP
ENGLAND |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH HUGHES |
2022-04-13 |
update statutory_documents COMPANY NAME CHANGED VIRIDOR WASTE (BRISTOL) LIMITED
CERTIFICATE ISSUED ON 13/04/22 |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDI HUGHES |
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 |
2021-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES |
2021-07-14 |
update statutory_documents SOLVENCY STATEMENT DATED 17/06/21 |
2021-07-14 |
update statutory_documents REDUCE ISSUED CAPITAL 17/06/2021 |
2021-07-14 |
update statutory_documents 14/07/21 STATEMENT OF CAPITAL GBP 1 |
2021-07-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-19 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW |
2020-10-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK |
2020-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT REES |
2020-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP PIDDINGTON |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED / 08/07/2020 |
2020-08-09 |
delete address PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR |
2020-08-09 |
insert address VIRIDOR HOUSE PRIORY BRIDGE ROAD TAUNTON ENGLAND TA1 1AP |
2020-08-09 |
update registered_address |
2020-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM
PENINSULA HOUSE
RYDON LANE
EXETER
DEVON
EX2 7HR |
2020-07-20 |
update statutory_documents SECRETARY APPOINTED MRS LYNDI MARGARET HUGHES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SENIOR |
2020-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents SECRETARY APPOINTED MR SCOTT EDWARD MASSIE |
2018-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT ARTHUR JAMES REES / 23/07/2018 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ZMUDA |
2016-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015 |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-05 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH |
2015-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-12 |
update statutory_documents SECRETARY APPOINTED MISS KAREN GALE |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-03 |
update statutory_documents 30/09/14 FULL LIST |
2014-08-16 |
update statutory_documents SECRETARY APPOINTED RICHARD CYRIL ZMUDA |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013 |
2013-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-04 |
update statutory_documents 30/09/13 FULL LIST |
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 |
2013-06-23 |
delete sic_code 4525 - Other special trades construction |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MARK BURROWS SMITH |
2012-10-02 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS |
2012-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012 |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY |
2011-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2011-04-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON |
2010-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-10-07 |
update statutory_documents 30/09/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010 |
2010-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010 |
2010-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-23 |
update statutory_documents 30/09/09 FULL LIST |
2009-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-15 |
update statutory_documents SECTION 175(5)A 30/09/2008 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 30/09/2008 |
2008-05-20 |
update statutory_documents SECRETARY APPOINTED MARGARET LILIAN HEELEY |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS |
2008-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-20 |
update statutory_documents S366A DISP HOLDING AGM 31/12/03 |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/06/03 |
2003-09-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 04/06/03 |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/03 FROM:
ST ANDREWS HOUSE
SAINT ANDREWS ROAD
AVONMOUTH
BRISTOL BS11 9DQ |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-18 |
update statutory_documents COMPANY NAME CHANGED
CHURNGOLD WASTE MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 18/07/03 |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-13 |
update statutory_documents SECRETARY RESIGNED |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
NORTHWAY
GLOUCESTER ROAD NORTH
FILTON
BRISTOL BS34 7QG |
2001-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents £ NC 100133/2046563
31/05/99 |
1999-07-13 |
update statutory_documents SHARES AGREEMENT OTC |
1999-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED 31/05/99 |
1999-07-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/99 |
1999-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS |
1998-08-07 |
update statutory_documents SECRETARY RESIGNED |
1998-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-22 |
update statutory_documents CONVE
29/05/98 |
1998-06-22 |
update statutory_documents NC DEC ALREADY ADJUSTED
29/05/98 |
1998-06-22 |
update statutory_documents NC INC ALREADY ADJUSTED
29/05/98 |
1998-06-22 |
update statutory_documents FF IC 1287/0
29/05/98
FF SR 1287@1=1287 |
1998-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-22 |
update statutory_documents ALTER MEM AND ARTS 29/05/98 |
1998-06-22 |
update statutory_documents ALTER MEM AND ARTS 29/05/98 |
1998-06-22 |
update statutory_documents POS 29/05/98 |
1998-06-22 |
update statutory_documents POS 100000XFF 29/05/98 |
1998-06-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98 |
1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents COMPANY NAME CHANGED
CHURNGOLD (WASTE MANAGEMENT) LIM
ITED
CERTIFICATE ISSUED ON 10/06/98 |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
NORTHWAY
GLOUCESTER ROAD NORTH
BRISTOL
AVON BS12 7QG |
1997-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/97 |
1997-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS |
1997-01-29 |
update statutory_documents FF IC 1430/1287
27/11/96
FF SR 143@1=143 |
1996-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-12-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-12-06 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/96 |
1996-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-06 |
update statutory_documents ALTER MEM AND ARTS 27/11/96 |
1996-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-26 |
update statutory_documents ADOPT MEM AND ARTS 10/04/95 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS |
1996-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-09-04 |
update statutory_documents RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS |
1995-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-24 |
update statutory_documents FF NC 0/100000
10/04/95 |
1995-04-24 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
1995-04-24 |
update statutory_documents £183.33 10/04/95 |
1995-04-24 |
update statutory_documents ADOPT MEM AND ARTS 10/04/95 |
1995-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-11-07 |
update statutory_documents RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS |
1993-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS |
1992-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-02 |
update statutory_documents RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED
23/10/91 |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-10 |
update statutory_documents £ NC 1000/100000
23/10 |
1991-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |