Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-09-29 |
2024-04-07 |
update num_mort_charges 40 => 41 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-29 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 29 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-29 |
2023-01-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-30 |
update statutory_documents CURRSHO FROM 31/12/2021 TO 29/12/2021 |
2022-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVENPORTS BREWERY (HOLDINGS) LTD |
2022-06-20 |
update statutory_documents CESSATION OF BARON WAYNE ROBERT DAVENPORT AS A PSC |
2022-06-20 |
update statutory_documents CESSATION OF HARBINDER SINGH UPPAL AS A PSC |
2022-06-20 |
update statutory_documents CESSATION OF KULVINDER SINGH UPPAL AS A PSC |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2021-10-31 |
2022-01-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-07-07 |
update num_mort_charges 39 => 40 |
2021-07-07 |
update num_mort_outstanding 2 => 3 |
2021-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090040 |
2021-05-07 |
update num_mort_charges 37 => 39 |
2021-05-07 |
update num_mort_outstanding 4 => 2 |
2021-05-07 |
update num_mort_satisfied 33 => 37 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033923090035 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033923090036 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033923090037 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090038 |
2021-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090039 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2019-12-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-05-07 |
update num_mort_outstanding 13 => 4 |
2019-05-07 |
update num_mort_satisfied 24 => 33 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-06-07 |
delete address 352 BEARWOOD ROAD BEARWOOD SMETHWICK WEST MIDLANDS B66 4ET |
2018-06-07 |
insert address C/O PATARA CHARTERED ACCOUNTANTS 352 BEARWOOD RD BEARWOOD BIRMINGHAM ENGLAND B66 4ET |
2018-06-07 |
update registered_address |
2018-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
352 BEARWOOD ROAD
BEARWOOD
SMETHWICK
WEST MIDLANDS
B66 4ET |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED MR BARON WAYNE ROBERT DAVENPORT |
2018-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON WAYNE ROBERT DAVENPORT |
2018-05-23 |
update statutory_documents CESSATION OF WAYNE ROBERT TOON AS A PSC |
2018-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE TOON |
2018-05-07 |
update num_mort_outstanding 25 => 13 |
2018-05-07 |
update num_mort_satisfied 12 => 24 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 |
2018-04-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-04-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2018-04-07 |
update num_mort_charges 36 => 37 |
2018-04-07 |
update num_mort_outstanding 24 => 25 |
2018-04-04 |
update statutory_documents SECRETARY APPOINTED MR RAJINDER SINGH |
2018-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090037 |
2018-03-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD ROBINSON |
2017-12-07 |
update num_mort_outstanding 26 => 24 |
2017-12-07 |
update num_mort_satisfied 10 => 12 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2017-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER SINGH UPPAL |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULVINDER SINGH UPPAL |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROBERT TOON |
2017-07-07 |
update num_mort_charges 35 => 36 |
2017-07-07 |
update num_mort_outstanding 25 => 26 |
2017-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090036 |
2017-05-07 |
update num_mort_charges 34 => 35 |
2017-05-07 |
update num_mort_outstanding 24 => 25 |
2017-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033923090035 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-07 |
update company_status Active - Proposal to Strike off => Active |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-10-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-10-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-09-02 |
update statutory_documents 26/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-23 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER SINGH UPPAL / 01/06/2015 |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 352 BEARWOOD ROAD BEARWOOD SMETHWICK WEST MIDLANDS ENGLAND B66 4ET |
2014-08-07 |
insert address 352 BEARWOOD ROAD BEARWOOD SMETHWICK WEST MIDLANDS B66 4ET |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-10 |
update statutory_documents 26/06/14 FULL LIST |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-03-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-03-07 |
update company_status Active - Proposal to Strike off => Active |
2014-02-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-28 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-10 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete address C/O T S PATARA & CO CHARTERED ACCOUNTANTS 352 BEARWOOD ROAD BEARWOOD WEST MIDLANDS B66 4ET |
2013-06-22 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert address 352 BEARWOOD ROAD BEARWOOD SMETHWICK WEST MIDLANDS ENGLAND B66 4ET |
2013-06-22 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-22 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE ROBERT TOON |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON |
2013-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2013-02-23 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-01-08 |
update statutory_documents FIRST GAZETTE |
2012-08-08 |
update statutory_documents 26/06/12 FULL LIST |
2012-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
C/O T S PATARA & CO
CHARTERED ACCOUNTANTS
352 BEARWOOD ROAD BEARWOOD
WEST MIDLANDS
B66 4ET |
2012-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE TOON |
2011-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD ROBINSON |
2011-07-22 |
update statutory_documents 26/06/11 FULL LIST |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents 26/06/10 FULL LIST |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KULVINDER UPPAL |
2009-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2009-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 33 |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED WAYNE ROBERT TOON |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KULVINDER UPPAL |
2008-12-27 |
update statutory_documents ADOPT MEM AND ARTS 31/10/2008 |
2008-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 |
2008-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2007-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-03-15 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/00 |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents £ NC 1000/100000
21/03 |
2001-03-15 |
update statutory_documents VARIOUS SHARE RES' 21/03/00 |
2000-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-01-19 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FIRST GAZETTE |
1998-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/97 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1997-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-25 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |