Date | Description |
2024-04-09 |
delete address 111 Oxford Street
Nantgarw
Cardiff
CF15 7SU |
2024-04-09 |
delete address Barry Island
106 Broad Street
Barry
CF62 7AJ |
2024-04-09 |
delete address Carrington House
1 Carrington Street
Kettering
NN16 0BY |
2024-04-09 |
delete address College House
College Close
Sandown
PO36 8EB |
2024-04-09 |
delete address First Floor
Wynwood Logistics
Telford Way
Stephenson Industrial Estate
Coalville
LE67 3HE |
2024-04-09 |
delete address Griffin Mill
London Road
Stroud
GL5 2AZ |
2024-04-09 |
delete address Ground Floor Tower
Pera Business Park
Nottingham Road
Melton Mowbray
LE13 0PB |
2024-04-09 |
delete address Suite 5
Ground Floor
Plum Park Estate
Paulerspury
Towcester
NN12 6LQ |
2024-04-09 |
delete address Unit 2-3
Fedden Buildings
Gainsborough Square
Lockleaze
Bristol
BS7 9FB |
2024-04-09 |
delete address Unit 20B & 22B
Salmon Fields Business Village
Royton
Oldham
Greater Manchester
OL2 6HT |
2024-04-09 |
delete phone 0117 951 5833 |
2024-04-09 |
delete phone 01242 650548 |
2024-04-09 |
delete phone 01446 506135 |
2024-04-09 |
delete phone 01530 563300 |
2024-04-09 |
delete phone 01536 201100 |
2024-04-09 |
delete phone 01604 434430 |
2024-04-09 |
delete phone 0161 505 1970 |
2024-04-09 |
delete phone 01664 650021 |
2024-04-09 |
delete phone 01983 290718 |
2024-04-09 |
delete phone 02920 813889 |
2024-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-10 |
delete address 2 Forth Avenue
Portishead
BS20 7NY |
2024-03-10 |
delete address 9 Windsor End
Beaconsfield
HP9 2JJ |
2024-03-10 |
delete address Alexandra Road
Wisbech
PE13 1HQ |
2024-03-10 |
delete address Beacon Innovation Centre
Beacon Park
Gorleston
Great Yarmouth
NR31 7RA |
2024-03-10 |
delete address Five C Business Centre
Concorde Drive
Clevedon
BS21 6UH |
2024-03-10 |
delete address Kingston House
Oaklands Business Park
Armstrong Way
Yate
BS37 5NA |
2024-03-10 |
delete address Suite 10 & 11
Epsilon House
1-5 Epsilon Terrace
Ipswich
IP3 9FJ |
2024-03-10 |
delete address The Friary
Lichfield
WS13 6QG |
2024-03-10 |
delete address Unit 1
Dencora House
Whitehouse Road
Ipswich
Suffolk
IP1 5LT |
2024-03-10 |
delete phone 01275 595997 |
2024-03-10 |
delete phone 01275 595998 |
2024-03-10 |
delete phone 01394 617769 |
2024-03-10 |
delete phone 01454 300162 |
2024-03-10 |
delete phone 01473 741286 |
2024-03-10 |
delete phone 01494 678811 |
2024-03-10 |
delete phone 01508 447310 |
2024-03-10 |
delete phone 01543 420580 |
2024-03-10 |
delete phone 01945 474700 |
2024-03-10 |
insert address Ground Floor Tower
Pera Business Park
Nottingham Road
Melton Mowbray
LE13 0PB |
2024-03-10 |
insert phone 01664 650021 |
2024-03-10 |
update description |
2023-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRINGTON |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 3 => 4 |
2023-09-02 |
insert address Unit 1
Dencora House
Whitehouse Road
Ipswich
Suffolk
IP1 5LT |
2023-09-02 |
insert phone 01473 741286 |
2023-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064737420004 |
2023-06-20 |
delete address Suite 17
Newton House
Northampton Science Park
Kings Park Road
Northampton
NN3 6LG |
2023-06-20 |
insert address Suite 5
Ground Floor
Plum Park Estate
Paulerspury
Towcester
NN12 6LQ |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED MR PETER HARRINGTON |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED MS LISA D’ARCY-BURT |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATT |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WATT |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WATT |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES |
2023-04-22 |
delete address Unit 22B
Salmon Fields Business Village
Royton
Oldham
Greater Manchester
OL2 6HT |
2023-04-22 |
insert address Unit 20B & 22B
Salmon Fields Business Village
Royton
Oldham
Greater Manchester
OL2 6HT |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-22 |
delete address 24 Church Road
Maindee
Newport
NP19 7EL |
2023-02-22 |
delete address Suite 11 & 12
Epsilon House
Ipswich
IP3 9FJ |
2023-02-22 |
delete phone 01633 481496 |
2023-02-22 |
insert address First Floor
Wynwood Logistics
Telford Way
Stephenson Industrial Estate
Coalville
LE67 3HE |
2023-02-22 |
insert address Suite 10 & 11
Epsilon House
1-5 Epsilon Terrace
Ipswich
IP3 9FJ |
2023-02-22 |
insert address The Friary
Lichfield
WS13 6QG |
2023-02-22 |
insert phone 01530 563300 |
2023-02-22 |
insert phone 01543 420580 |
2023-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 |
2022-12-15 |
insert address 111 Oxford Street
Nantgarw
Cardiff
CF15 7SU |
2022-12-15 |
insert address 24 Church Road
Maindee
Newport
NP19 7EL |
2022-12-15 |
insert address Barry Island
106 Broad Street
Barry
CF62 7AJ |
2022-12-15 |
insert address Carrington House
1 Carrington Street
Kettering
NN16 0BY |
2022-12-15 |
insert phone 01446 506135 |
2022-12-15 |
insert phone 01536 201100 |
2022-12-15 |
insert phone 01633 481496 |
2022-12-15 |
insert phone 02920 813889 |
2022-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBILIS CARE GROUP 2 LIMITED |
2022-11-01 |
update statutory_documents CESSATION OF NOBILIS CARE GROUP LIMITED AS A PSC |
2022-08-01 |
delete address Arena Business Centre
Threefields House
19 Threefield Lane
Southampton
SO14 3LP |
2022-08-01 |
insert address 365 Bitterne Road
Bitterne Village
Southampton
SO18 5RR |
2022-08-01 |
update description |
2022-05-29 |
insert terms_pages_linkeddomain connectingcarebnssg.co.uk |
2022-05-29 |
update description |
2022-05-07 |
delete address THREEFIELD HOUSE 19 THREEFIELD LANE SOUTHAMPTON ENGLAND SO14 3QB |
2022-05-07 |
insert address THREEFIELD HOUSE THREEFIELD LANE SOUTHAMPTON UNITED KINGDOM SO14 3LP |
2022-05-07 |
update num_mort_charges 3 => 4 |
2022-05-07 |
update num_mort_outstanding 2 => 1 |
2022-05-07 |
update num_mort_satisfied 1 => 3 |
2022-05-07 |
update registered_address |
2022-04-27 |
delete address Chineham Business Park
Pinewood Crockford Lane
Basingstoke
Hampshire
RG24 8AL |
2022-04-27 |
delete address Fenland House
Cattle Market Chase
Wisbech
PE13 1RD |
2022-04-27 |
delete address Unit 3
Fedden Buildings
Gainsborough Square
Lockleaze
Bristol
BS7 9FB |
2022-04-27 |
insert address Alexandra Road
Wisbech
PE13 1HQ |
2022-04-27 |
insert address Belvedere House
Basing View
Basingstoke
RG21 4HG |
2022-04-27 |
insert address Unit 2-3
Fedden Buildings
Gainsborough Square
Lockleaze
Bristol
BS7 9FB |
2022-04-27 |
update primary_contact Unit 3
Fedden Buildings
Gainsborough Square
Lockleaze
Bristol
BS7 9FB => Unit 2-3
Fedden Buildings
Gainsborough Square
Lockleaze
Bristol
BS7 9FB |
2022-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM
THREEFIELD HOUSE 19 THREEFIELD LANE
SOUTHAMPTON
SO14 3QB
ENGLAND |
2022-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064737420004 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES |
2022-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBILIS CARE GROUP LIMITED |
2022-03-22 |
update statutory_documents CESSATION OF DAVID ELLIOTT WATT AS A PSC |
2022-03-22 |
update statutory_documents CESSATION OF NICOLA JANE WATT AS A PSC |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2022-03-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-02-09 |
delete address Innovation Centre
St Cross Business Park
Newport
Isle of Wight
PO30 5WB |
2022-02-09 |
delete address Landmark House
Station Road
Hook
RG27 9HA |
2022-02-09 |
delete address Unit 4
Manor Farm Barns
Fox Road
Framingham Pigot
NR14 7PZ |
2022-02-09 |
delete phone 01983 863288 |
2022-02-09 |
delete phone 03333 444880 |
2022-02-09 |
insert address Beacon Innovation Centre
Beacon Park
Gorleston
Great Yarmouth
NR31 7RA |
2022-02-09 |
insert address Chineham Business Park
Pinewood Crockford Lane
Basingstoke
Hampshire
RG24 8AL |
2022-02-09 |
insert address College House
College Close
Sandown
PO36 8EB |
2022-02-09 |
insert phone 01983 290718 |
2022-02-07 |
insert company_previous_name NOBILIS CARE LIMITED |
2022-02-07 |
update name NOBILIS CARE LIMITED => NOBILIS CARE SOUTH LIMITED |
2022-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 |
2022-01-05 |
update statutory_documents COMPANY NAME CHANGED NOBILIS CARE LIMITED
CERTIFICATE ISSUED ON 05/01/22 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-06-07 |
insert address 9 Windsor End
Beaconsfield
HP9 2JJ |
2021-06-07 |
insert address Fenland House
Cattle Market Chase
Wisbech
PE13 1RD |
2021-06-07 |
insert address Suite 11 & 12
Epsilon House
Ipswich
IP3 9FJ |
2021-06-07 |
insert address Suite 17
Newton House
Northampton Science Park
Kings Park Road
Northampton
NN3 6LG |
2021-06-07 |
insert address Unit 4
Manor Farm Barns
Fox Road
Framingham Pigot
NR14 7PZ |
2021-06-07 |
insert phone 01394 617769 |
2021-06-07 |
insert phone 01494 678811 |
2021-06-07 |
insert phone 01508 447310 |
2021-06-07 |
insert phone 01604 434430 |
2021-06-07 |
insert phone 01945 474700 |
2021-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY JANE WATT / 27/03/2021 |
2021-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT WATT / 27/03/2021 |
2021-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 27/03/2021 |
2021-04-13 |
delete address Landguard Manor Road
Shanklin
PO37 7JB |
2021-04-13 |
delete address Prospect House
Prospect Road
Cowes
PO31 7AD |
2021-04-13 |
delete phone 01983 290718 |
2021-04-13 |
insert address Five C Business Centre
Concorde Drive
Clevedon
BS21 6UH |
2021-04-13 |
insert address Innovation Centre
St Cross Business Park
Newport
Isle of Wight
PO30 5WB |
2021-04-13 |
insert phone 01275 595997 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2020-09-30 |
delete address 2 Forth Ave
Portishead
BS20 7N |
2020-09-30 |
delete source_ip 87.247.244.105 |
2020-09-30 |
insert address 2 Forth Ave
Portishead
BS20 7NY |
2020-09-30 |
insert source_ip 92.204.68.25 |
2020-06-07 |
delete address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW |
2020-06-07 |
insert address THREEFIELD HOUSE 19 THREEFIELD LANE SOUTHAMPTON ENGLAND SO14 3QB |
2020-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-07 |
update registered_address |
2020-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM
UNIT 307 SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
HAMPSHIRE
SO15 0HW |
2020-05-04 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
2019-04-06 |
delete address 2nd Floor
51 Broad Street
Chipping Sodbury
BS37 6AD |
2019-04-06 |
delete address Steward House,
14 Commercial Way,
Woking
GU21 6ET |
2019-04-06 |
delete phone 01483 312516 |
2019-04-06 |
insert address 2 Forth Ave
Portishead
BS20 7N |
2019-04-06 |
insert address Concorde Dr
Clevedon
BS21 6UH |
2019-04-06 |
insert address Kingston House, Oaklands Business Park
Armstrong Way
Yate
BS37 5NA |
2019-04-06 |
insert phone 01242 650548 |
2019-04-06 |
insert phone 01275 595997 |
2019-04-06 |
insert phone 01275 595998 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 27/03/2019 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-12-22 |
delete address View Point, Basing View
Basingstoke
RG21 4R |
2018-12-22 |
insert address 2nd Floor
51 Broad Street
Chipping Sodbury
BS37 6AD |
2018-12-22 |
insert address Griffin Mill
London Road
Stroud
GL5 2AZ |
2018-12-22 |
insert address Landmark House
Station Rd,
Hook
RG27 9HA |
2018-12-22 |
insert address Unit 307 Solent Business Centre
Millbrook Rd West
Southampton
SO15 0HW |
2018-12-22 |
insert phone 01454 300162 |
2018-12-22 |
update primary_contact View Point, Basing View
Basingstoke
RG21 4R => Unit 307 Solent Business Centre
Millbrook Rd West
Southampton
SO15 0HW |
2018-09-26 |
delete address Kingsmead Business Centre
Kingsmead
GU14 7SR |
2018-09-26 |
delete address Unit 307 Solent Business Centre
Millbrook Rd West
Southampton
SO15 0HW |
2018-09-26 |
delete phone 01252 560163 |
2018-09-26 |
delete phone 08456800225 |
2018-08-23 |
delete source_ip 185.11.240.172 |
2018-08-23 |
insert address Steward House
14 Commercial Way
Woking, GU21 6ET |
2018-08-23 |
insert phone 01483 312516 |
2018-08-23 |
insert source_ip 87.247.244.105 |
2018-03-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-03-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-07-07 |
insert address View Point, Basing View
Basingstoke
RG21 4R |
2017-07-07 |
insert phone 01252 560163 |
2017-07-07 |
insert phone 01256 830583 |
2017-04-27 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-04-27 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-08-26 |
delete phone 0333 444880 |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-02-11 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-11 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-15 |
update statutory_documents 15/01/16 FULL LIST |
2015-11-01 |
delete source_ip 46.249.202.40 |
2015-11-01 |
insert source_ip 185.11.240.172 |
2015-08-09 |
delete phone 0845 680 0225 |
2015-08-09 |
insert phone 0333 444880 |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-11-30 => 2016-10-31 |
2015-04-07 |
update accounts_next_due_date 2015-10-31 => 2015-11-30 |
2015-03-10 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-26 |
update statutory_documents 15/01/15 FULL LIST |
2014-05-27 |
delete phone 0845 8620647 |
2014-04-16 |
delete phone 0845 346 0270 |
2014-04-16 |
insert phone 0845 680 0225 |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-03-11 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 0HW |
2014-02-07 |
insert address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW |
2014-02-07 |
update num_mort_outstanding 3 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-23 |
update statutory_documents 15/01/14 FULL LIST |
2014-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-08-29 |
delete source_ip 213.229.123.190 |
2013-08-29 |
insert source_ip 46.249.202.40 |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-06 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-08 |
insert phone 0845 346 0270 |
2013-02-05 |
update statutory_documents 15/01/13 FULL LIST |
2013-01-24 |
update website_status OK |
2013-01-24 |
delete email ni..@nobilis.co.uk |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-11-16 |
delete alias Nobilis Care Ltd. |
2012-11-16 |
insert email ni..@nobilis.co.uk |
2012-02-08 |
update statutory_documents 15/01/12 FULL LIST |
2011-07-14 |
update statutory_documents 14/07/11 STATEMENT OF CAPITAL GBP 2000 |
2011-06-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 15/01/11 FULL LIST |
2011-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
WOODLAWNS
MILNTHORPE LANE
WINCHESTER
HAMPSHIRE
SO22 4NP |
2011-02-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-29 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 15/01/10 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT WATT / 01/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 01/01/2010 |
2009-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-06 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |