Date | Description |
2023-11-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2020 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES |
2023-09-18 |
update statutory_documents DIRECTOR APPOINTED MR HARRY CHRISTOPHER GEORGE STEVENS |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL HOWELLS |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-28 |
delete source_ip 35.246.57.48 |
2023-01-28 |
insert source_ip 141.193.213.11 |
2023-01-28 |
insert source_ip 141.193.213.10 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES |
2022-10-24 |
insert career_pages_linkeddomain bsw.co.uk |
2022-06-07 |
update account_category SMALL => FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-18 |
insert about_pages_linkeddomain instagram.com |
2022-04-18 |
insert about_pages_linkeddomain linkedin.com |
2022-04-18 |
insert about_pages_linkeddomain youtube.com |
2022-04-18 |
insert career_pages_linkeddomain instagram.com |
2022-04-18 |
insert career_pages_linkeddomain linkedin.com |
2022-04-18 |
insert career_pages_linkeddomain youtube.com |
2022-04-18 |
insert client_pages_linkeddomain instagram.com |
2022-04-18 |
insert client_pages_linkeddomain linkedin.com |
2022-04-18 |
insert client_pages_linkeddomain youtube.com |
2022-04-18 |
insert contact_pages_linkeddomain instagram.com |
2022-04-18 |
insert contact_pages_linkeddomain linkedin.com |
2022-04-18 |
insert contact_pages_linkeddomain youtube.com |
2022-04-18 |
insert index_pages_linkeddomain instagram.com |
2022-04-18 |
insert index_pages_linkeddomain linkedin.com |
2022-04-18 |
insert index_pages_linkeddomain youtube.com |
2022-04-18 |
insert product_pages_linkeddomain instagram.com |
2022-04-18 |
insert product_pages_linkeddomain linkedin.com |
2022-04-18 |
insert product_pages_linkeddomain youtube.com |
2022-04-18 |
insert service_pages_linkeddomain instagram.com |
2022-04-18 |
insert service_pages_linkeddomain linkedin.com |
2022-04-18 |
insert service_pages_linkeddomain youtube.com |
2022-04-07 |
update num_mort_outstanding 2 => 0 |
2022-04-07 |
update num_mort_satisfied 11 => 13 |
2022-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450013 |
2022-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 9 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-01-04 |
update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK APPLETON |
2021-12-12 |
delete source_ip 217.196.1.21 |
2021-12-12 |
insert source_ip 35.246.57.48 |
2021-12-12 |
update robots_txt_status www.maelor.co.uk: 404 => 200 |
2021-12-07 |
update num_mort_outstanding 4 => 2 |
2021-12-07 |
update num_mort_satisfied 9 => 11 |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES |
2021-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450011 |
2021-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450012 |
2021-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMAM SAYYED |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MR DARRYL MARK HOWELLS |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD APPLETON |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-07 |
update num_mort_charges 12 => 13 |
2021-02-07 |
update num_mort_outstanding 3 => 4 |
2021-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052634450013 |
2021-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MCROBBIE |
2020-02-24 |
update statutory_documents ADOPT ARTICLES 18/02/2020 |
2020-02-21 |
update statutory_documents SECRETARY APPOINTED MR ALAN GRAHAM MILNE |
2020-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GRAHAM MILNE |
2020-02-07 |
delete address ONE GLASS WHARF BRISTOL ENGLAND BS2 0ZX |
2020-02-07 |
insert address FIELDS FARM ELLESMERE ROAD BRONINGTON WHITCHURCH UNITED KINGDOM SY13 3HZ |
2020-02-07 |
update registered_address |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM
ONE GLASS WHARF
BRISTOL
BS2 0ZX
ENGLAND |
2019-11-07 |
update account_ref_day 31 => 30 |
2019-11-07 |
update account_ref_month 3 => 9 |
2019-11-07 |
update accounts_next_due_date 2020-12-31 => 2020-06-30 |
2019-11-01 |
update statutory_documents DIRECTOR APPOINTED IMAM ABDUL AZIZ HARUN RASHID SAYYED |
2019-11-01 |
update statutory_documents DIRECTOR APPOINTED MARK O'NEILL |
2019-10-31 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/09/2019 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
2019-08-28 |
update statutory_documents CESSATION OF MICHAEL WESTERMAN HARVEY AS A PSC |
2019-08-07 |
delete address FIELDS FARM BRONINGTON WHITCHURCH SHROPSHIRE SY13 3HZ |
2019-08-07 |
insert address ONE GLASS WHARF BRISTOL ENGLAND BS2 0ZX |
2019-08-07 |
update account_ref_day 30 => 31 |
2019-08-07 |
update account_ref_month 9 => 3 |
2019-08-07 |
update accounts_next_due_date 2020-06-30 => 2020-12-31 |
2019-08-07 |
update registered_address |
2019-07-30 |
delete address Fields Farm
Bronington
Wrexham
Clywd
SY13 3HZ |
2019-07-30 |
insert address Fields Farm
Bronington
Wrexham
SY13 3HZ |
2019-07-30 |
insert alias Maelor Forest Nurseries Holdings Ltd |
2019-07-12 |
update statutory_documents CURREXT FROM 30/09/2019 TO 31/03/2020 |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
FIELDS FARM
BRONINGTON
WHITCHURCH
SHROPSHIRE
SY13 3HZ |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
ONE GLASS WHARF
BRISTOL
BS1 6UW
ENGLAND |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE MURRAY MCROBBIE |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARSONS |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMAM SAYYED |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY |
2019-02-11 |
update statutory_documents ADOPT ARTICLES 23/01/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
2018-10-07 |
update num_mort_charges 11 => 12 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052634450012 |
2018-04-12 |
delete personal_emails lu..@yahoo.co.uk |
2018-04-12 |
delete address Fields Farm
Bronington
Wrexham
SY13 3HZ |
2018-04-12 |
delete email lu..@yahoo.co.uk |
2018-04-12 |
insert address Fields Farm
Bronington
Wrexham
Clwyd
SY13 3HZ |
2018-04-12 |
update primary_contact Fields Farm
Bronington
Wrexham
SY13 3HZ => Fields Farm
Bronington
Wrexham
Clwyd
SY13 3HZ |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-02-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5-7 BEATRICE STREET
OSWESTRY
SY11 1QE
UNITED KINGDOM |
2018-02-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED DUNCAN RICHARD PARSONS |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED IMAM ABDUL AZIZ HARUN RASHID SAYYED |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MARK O'NEILL |
2018-01-15 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 100.0 |
2018-01-07 |
update num_mort_outstanding 6 => 2 |
2018-01-07 |
update num_mort_satisfied 5 => 9 |
2018-01-05 |
update statutory_documents ADOPT ARTICLES 21/12/2017 |
2017-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450009 |
2017-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450010 |
2017-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-11-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2017 |
2017-11-08 |
update statutory_documents 19/10/17 STATEMENT OF CAPITAL GBP 80 |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAELOR FOREST NURSERIES HOLDINGS LIMITED |
2017-10-25 |
update statutory_documents SUB-DIVISION
16/10/17 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-07 |
update num_mort_charges 10 => 11 |
2017-05-07 |
update num_mort_outstanding 5 => 6 |
2017-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052634450011 |
2016-11-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TURNER PEACHEY CHARTERED ACCOUNTANTS
SALOP HOUSE SALOP ROAD
OSWESTRY
SHROPSHIRE
SY11 2NR
ENGLAND |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-16 |
insert general_emails in..@maelor.co.uk |
2016-10-16 |
delete index_pages_linkeddomain 38degrees.org.uk |
2016-10-16 |
insert email in..@maelor.co.uk |
2016-10-16 |
insert fax 01948 710 440 |
2016-10-16 |
insert phone 01948 710 606 |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-11 |
update statutory_documents 19/10/15 FULL LIST |
2015-09-01 |
insert index_pages_linkeddomain 38degrees.org.uk |
2015-07-07 |
insert about_pages_linkeddomain twitter.com |
2015-07-07 |
insert address Fields Farm, Bronington
Wrexham
SY13 3HZ |
2015-07-07 |
insert career_pages_linkeddomain twitter.com |
2015-07-07 |
insert contact_pages_linkeddomain twitter.com |
2015-07-07 |
insert fax +44 (0)1948 710 440 |
2015-07-07 |
insert index_pages_linkeddomain twitter.com |
2015-06-09 |
delete about_pages_linkeddomain twitter.com |
2015-06-09 |
delete address Fields Farm, Bronington
Whitchurch
SY13 3HZ |
2015-06-09 |
delete career_pages_linkeddomain twitter.com |
2015-06-09 |
delete contact_pages_linkeddomain twitter.com |
2015-06-09 |
delete fax +44 (0)1948 710 440 |
2015-06-09 |
delete index_pages_linkeddomain twitter.com |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-01-07 |
update num_mort_charges 9 => 10 |
2015-01-07 |
update num_mort_outstanding 4 => 5 |
2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052634450010 |
2014-12-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-12-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-11-05 |
update statutory_documents 19/10/14 FULL LIST |
2014-04-07 |
update num_mort_charges 8 => 9 |
2014-04-07 |
update num_mort_outstanding 3 => 4 |
2014-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052634450009 |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2013-12-07 |
update num_mort_outstanding 5 => 3 |
2013-12-07 |
update num_mort_satisfied 3 => 5 |
2013-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-11-18 |
insert about_pages_linkeddomain twitter.com |
2013-11-18 |
insert address Fields Farm, Bronington
Whitchurch
SY13 3HZ |
2013-11-18 |
insert contact_pages_linkeddomain twitter.com |
2013-11-18 |
insert index_pages_linkeddomain twitter.com |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-01 |
delete address Fields Farm, Bronington
Whitchurch
SY13 3HZ |
2013-11-01 |
insert address Fields Farm, Bronington
Wrexham, Clywd
SY13 3HZ |
2013-11-01 |
update primary_contact Fields Farm, Bronington
Whitchurch
SY13 3HZ => Fields Farm, Bronington
Wrexham, Clywd
SY13 3HZ |
2013-10-22 |
update statutory_documents 19/10/13 FULL LIST |
2013-06-25 |
update num_mort_charges 5 => 8 |
2013-06-25 |
update num_mort_outstanding 2 => 5 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2013-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-11-06 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2012-11-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O RSM TENON LIMITED
3 HOLLINSWOOD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3DE
ENGLAND |
2012-11-01 |
update statutory_documents 19/10/12 FULL LIST |
2011-11-08 |
update statutory_documents 19/10/11 FULL LIST |
2011-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-10-03 |
update statutory_documents 19/09/11 STATEMENT OF CAPITAL GBP 80 |
2011-09-27 |
update statutory_documents 18/08/11 STATEMENT OF CAPITAL GBP 70830 |
2011-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-11-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-11-11 |
update statutory_documents 19/10/10 FULL LIST |
2010-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-12-14 |
update statutory_documents 19/10/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTERMAN HARVEY / 01/10/2009 |
2009-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-10-29 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY STUART HODGE SECRETARIES LIMITED LOGGED FORM |
2008-10-27 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL WESTERMAN HARVEY |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STUART HODGE SECRETARIES LIMITED |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-09-03 |
update statutory_documents GBP IC 250100/220830
26/08/08
GBP SR 29270@1=29270 |
2008-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-01-04 |
update statutory_documents NC INC ALREADY ADJUSTED
19/01/05 |
2006-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-04 |
update statutory_documents £ NC 1000/251000
16/01 |
2006-01-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
2004-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/04 FROM:
CHARTERHOUSE
LEGGE STREET
BIRMINGHAM
B4 7EU |
2004-10-19 |
update statutory_documents SECRETARY RESIGNED |
2004-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |