Date | Description |
2025-01-20 |
delete source_ip 172.67.152.221 |
2025-01-20 |
delete source_ip 104.21.32.160 |
2025-01-20 |
insert source_ip 104.21.16.1 |
2025-01-20 |
insert source_ip 104.21.32.1 |
2025-01-20 |
insert source_ip 104.21.48.1 |
2025-01-20 |
insert source_ip 104.21.64.1 |
2025-01-20 |
insert source_ip 104.21.80.1 |
2025-01-20 |
insert source_ip 104.21.96.1 |
2025-01-20 |
insert source_ip 104.21.112.1 |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES |
2024-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045716120003 |
2024-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045716120001 |
2024-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045716120002 |
2024-08-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-08-29 |
update statutory_documents ADOPT ARTICLES 31/07/2024 |
2024-08-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-06-25 |
delete index_pages_linkeddomain adeptlease.com |
2024-06-25 |
delete person Louise Foster |
2024-06-25 |
insert person Christelle Borcard |
2024-06-25 |
insert person Tracy Banks |
2024-06-25 |
update person_title Heather Butlin: Fleet Management Operations Manager => Head of Fleet Management |
2024-06-25 |
update person_title Jack Pedley: Sales Manager => Head of Rental |
2024-04-08 |
delete person Aurelian Besliu |
2024-04-08 |
delete person Ian Hassell |
2024-04-08 |
update person_title Iwona Klos: Fleet Administrator => Fleet Accounts Manager |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-10-12 |
delete index_pages_linkeddomain campaign-archive.com |
2023-10-12 |
delete person Stephanie Heath |
2023-10-12 |
insert index_pages_linkeddomain mailchi.mp |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-01 |
delete index_pages_linkeddomain mailchi.mp |
2023-07-01 |
insert index_pages_linkeddomain campaign-archive.com |
2023-07-01 |
insert person Aurelian Besliu |
2023-07-01 |
insert person Lee Wright |
2023-07-01 |
insert person Steph Heath |
2023-05-21 |
insert person Stephanie Heath |
2023-04-07 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2023-03-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-02-26 |
delete index_pages_linkeddomain campaign-archive.com |
2023-02-26 |
delete person Danni Malkin |
2023-02-26 |
delete person Paul Lawton |
2023-02-26 |
insert index_pages_linkeddomain mailchi.mp |
2023-02-26 |
update person_title Heather Butlin: Key Accounts Outsource Manager => Fleet Management Operations Manager |
2022-12-06 |
delete index_pages_linkeddomain mailchi.mp |
2022-12-06 |
insert index_pages_linkeddomain campaign-archive.com |
2022-12-06 |
insert person Danni Malkin |
2022-12-06 |
insert person Iwona Klos |
2022-11-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 14 SUGNALL BUSINESS CENTRE
SUGNALL
STAFFORD
STAFFORDSHIRE
ST21 6NF
ENGLAND |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES |
2022-07-26 |
delete person Martin Duffy |
2022-07-26 |
delete person Paul Milward |
2022-07-26 |
insert person Azmina Khalifa |
2022-07-26 |
insert person Claire Lawton |
2022-07-26 |
insert person Francis Jones |
2022-07-26 |
insert person James Green |
2022-07-26 |
insert person John McCann |
2022-07-26 |
insert person Louise Foster |
2022-07-26 |
insert person Megan Hunt |
2022-07-26 |
update person_title Linda Perry: Fleet Administrator => Short Term Rental Manager |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-24 |
delete index_pages_linkeddomain campaign-archive.com |
2022-05-24 |
insert index_pages_linkeddomain mailchi.mp |
2022-03-22 |
delete index_pages_linkeddomain mailchi.mp |
2022-03-22 |
insert index_pages_linkeddomain campaign-archive.com |
2021-12-20 |
delete address Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH |
2021-12-20 |
insert address Kingsley House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH |
2021-12-20 |
update primary_contact Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH => Kingsley House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH |
2021-12-07 |
delete address INDEPENDENT HOUSE APEDALE ROAD ROWHURST INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 6BH |
2021-12-07 |
insert address KINGSLEY HOUSE ROWHURST INDUSTRIAL ESTATE APEDALE ROAD NEWCASTLE STAFFORDSHIRE ENGLAND ST5 6BH |
2021-12-07 |
update registered_address |
2021-10-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
INDEPENDENT HOUSE APEDALE ROAD
NEWCASTLE
ST5 6BH
ENGLAND |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES |
2021-10-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2021-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM
INDEPENDENT HOUSE APEDALE ROAD
ROWHURST INDUSTRIAL ESTATE
NEWCASTLE
STAFFORDSHIRE
ST5 6BH |
2021-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON PEDLEY / 18/10/2021 |
2021-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GIUSEPPE CUMBO / 18/10/2021 |
2021-08-01 |
delete index_pages_linkeddomain campaign-archive.com |
2021-08-01 |
insert index_pages_linkeddomain mailchi.mp |
2021-06-27 |
delete index_pages_linkeddomain mailchi.mp |
2021-06-27 |
insert index_pages_linkeddomain campaign-archive.com |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-24 |
delete person Ian Phillips |
2021-04-24 |
insert person Jack Pedley |
2021-01-31 |
delete source_ip 104.18.40.207 |
2021-01-31 |
delete source_ip 104.18.41.207 |
2021-01-31 |
insert source_ip 104.21.32.160 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
2020-10-10 |
delete index_pages_linkeddomain campaign-archive.com |
2020-10-10 |
delete index_pages_linkeddomain nhscharitiestogether.co.uk |
2020-10-10 |
delete person Bill Ball |
2020-10-10 |
delete person Kyle Willis |
2020-10-10 |
insert index_pages_linkeddomain mailchi.mp |
2020-10-10 |
insert person Linda Perry |
2020-06-03 |
delete person Lexie Hamer |
2020-06-03 |
insert source_ip 172.67.152.221 |
2020-05-07 |
update account_ref_month 12 => 3 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-12-31 |
2020-05-03 |
insert index_pages_linkeddomain nhscharitiestogether.co.uk |
2020-04-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-04-28 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020 |
2020-04-03 |
delete person Nigel Croydon |
2020-04-03 |
insert person Heather Butlin |
2020-04-03 |
update person_title Bill Ball: Fleet Sales Manager => Commercial Vehicle Specialist |
2020-03-03 |
delete about_pages_linkeddomain dropbox.com |
2019-12-24 |
delete person Heather Butlin |
2019-12-24 |
delete person Paul Alan |
2019-12-24 |
delete person Zara Nadeem |
2019-10-25 |
insert otherexecutives Taj Heer |
2019-10-25 |
insert person Taj Heer |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-09-25 |
insert person Lexie Hamer |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-26 |
delete index_pages_linkeddomain mailchi.mp |
2019-07-26 |
insert index_pages_linkeddomain campaign-archive.com |
2019-07-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-25 |
insert person Kyle Willis |
2019-05-23 |
delete index_pages_linkeddomain campaign-archive.com |
2019-05-23 |
insert index_pages_linkeddomain mailchi.mp |
2019-04-14 |
delete source_ip 104.197.190.1 |
2019-04-14 |
insert index_pages_linkeddomain campaign-archive.com |
2019-04-14 |
insert person Martin Duffy |
2019-04-14 |
insert person Paul Milward |
2019-04-14 |
insert source_ip 104.18.40.207 |
2019-04-14 |
insert source_ip 104.18.41.207 |
2019-03-07 |
delete person Christopher Phillips |
2019-03-07 |
insert person Zara Nadeem |
2019-03-07 |
update person_title Ian Phillips: Consultant => Sales Manager |
2018-12-29 |
delete source_ip 77.72.203.23 |
2018-12-29 |
insert source_ip 104.197.190.1 |
2018-11-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O LG ACCOUNTANCY LIMITED
63 THE WOOD
STOKE-ON-TRENT
ST3 6HR
ENGLAND |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-05 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 102 |
2018-05-01 |
update statutory_documents SECRETARY APPOINTED CARL GIUSEPPE CUMBO |
2018-05-01 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN PHILLIPS AS A PSC |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED CARL GIUSEPPE CUMBO |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GIUSEPPE CUMBO |
2018-04-20 |
update statutory_documents CESSATION OF IAN ROBERT PHILLIPS AS A PSC |
2018-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS |
2018-04-16 |
insert email bi..@adeptvehicle.com |
2018-04-16 |
update person_title Heather Butlin: Key Accounts Manager => Key Accounts Outsource Manager |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-10-05 |
insert person Bill Ball |
2017-10-05 |
insert person Heather Butlin |
2017-10-05 |
insert person Mike Somers |
2017-06-23 |
delete source_ip 83.223.98.67 |
2017-06-23 |
insert source_ip 77.72.203.23 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-14 |
delete person Jess Barber |
2017-01-14 |
delete person Robert Armstrong |
2016-12-11 |
update person_title Jess Barber: Trainee Fleet Administrator ) => Fleet Admin - Customer Service |
2016-11-08 |
update person_description Paul Lawton => Paul Lawton |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-09-12 |
update person_description Paul Lawton => Paul Lawton |
2016-07-16 |
insert vat 803 8348 32 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-11 |
delete person Donna Ellsmore |
2016-06-11 |
insert person Robert Armstrong |
2016-01-07 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2016-01-07 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-12-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DEAN STATHAM, ACCOUNTANTS
29 KING STREET
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 1ER
UNITED KINGDOM |
2015-12-09 |
update statutory_documents 24/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address INDEPENDENT HOUSE APEDALE ROAD ROWHURST INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ENGLAND ST5 6BH |
2014-12-07 |
insert address INDEPENDENT HOUSE APEDALE ROAD ROWHURST INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 6BH |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-12-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-11-07 |
delete person Lynne Cowan |
2014-11-07 |
delete person Vikki Barcroft |
2014-11-07 |
insert person Donna Ellsmore |
2014-11-07 |
insert person Jess Barber |
2014-11-04 |
update statutory_documents 24/10/14 FULL LIST |
2014-10-09 |
insert about_pages_linkeddomain twitter.com |
2014-10-09 |
insert contact_pages_linkeddomain twitter.com |
2014-10-09 |
insert index_pages_linkeddomain twitter.com |
2014-10-09 |
insert management_pages_linkeddomain twitter.com |
2014-10-09 |
insert product_pages_linkeddomain twitter.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-19 |
delete about_pages_linkeddomain twitter.com |
2014-07-19 |
delete contact_pages_linkeddomain twitter.com |
2014-07-19 |
delete index_pages_linkeddomain twitter.com |
2014-07-19 |
delete management_pages_linkeddomain twitter.com |
2014-07-19 |
delete product_pages_linkeddomain twitter.com |
2014-03-27 |
delete fax 01782 813912 |
2013-12-12 |
delete address Independent House
Apedale Road
Chesterton
Newcastle-u-Lyme
Staffordshire
ST5 6BH |
2013-12-07 |
delete address INDEPENDENT HOUSE 13 STATION STREET LONGPORT STOKE ON TRENT STAFFORDSHIRE ST6 4ND |
2013-12-07 |
insert address INDEPENDENT HOUSE APEDALE ROAD ROWHURST INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ENGLAND ST5 6BH |
2013-12-07 |
update registered_address |
2013-11-20 |
delete address Independent House, Station Street, Longport, Stoke-on-Trent, ST6 4ND |
2013-11-20 |
insert address Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH |
2013-11-20 |
update primary_contact Independent House, Station Street, Longport, Stoke-on-Trent, ST6 4ND => Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-under-Lyme, Staffordshire ST56BH |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
INDEPENDENT HOUSE
13 STATION STREET LONGPORT
STOKE ON TRENT
STAFFORDSHIRE
ST6 4ND |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON PEDLEY / 12/11/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013 |
2013-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013 |
2013-11-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-11-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-11-04 |
delete index_pages_linkeddomain healthstaffdiscounts.co.uk |
2013-11-04 |
insert phone 01782 562246 |
2013-10-30 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-29 |
insert otherexecutives Ian Phillips |
2013-08-29 |
insert person Vikki Barcroft |
2013-08-29 |
update person_title Ian Phillips: Managing Director ) => Commercial Director |
2013-07-01 |
insert about_pages_linkeddomain fleetcheck.co.uk |
2013-07-01 |
insert contact_pages_linkeddomain fleetcheck.co.uk |
2013-07-01 |
insert index_pages_linkeddomain fleetcheck.co.uk |
2013-07-01 |
insert management_pages_linkeddomain fleetcheck.co.uk |
2013-07-01 |
insert product_pages_linkeddomain fleetcheck.co.uk |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
delete otherexecutives Christopher Phillips |
2013-05-15 |
update person_title Christopher Phillips: Director => Finance Director ) |
2013-05-15 |
update person_title Ian Phillips: Director ) => Managing Director ) |
2013-05-15 |
update person_title Mark Pedley: Sales Director ) => Sales & Marketing Director ) |
2013-04-14 |
insert person Carl Cumbo Stoke |
2013-04-14 |
insert person Lynne Cowan |
2013-04-14 |
insert person Paul Lawton |
2013-04-14 |
update person_description Glyn Mycock => Glyn Mycock |
2013-01-03 |
delete phone 0844 879 6000 |
2013-01-03 |
delete phone 0845 078 4999 |
2012-12-25 |
insert phone 0844 879 6000 |
2012-12-25 |
insert phone 0845 078 4999 |
2012-12-17 |
insert person Glyn Mycock |
2012-11-08 |
update statutory_documents 24/10/12 FULL LIST |
2012-10-24 |
delete person Lynn Jones |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 24/10/11 FULL LIST |
2011-05-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-07 |
update statutory_documents DIRECTOR APPOINTED MARK VERNON PEDLEY |
2011-04-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-07 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 153 |
2010-11-09 |
update statutory_documents 24/10/10 FULL LIST |
2010-07-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 24/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 24/10/2009 |
2009-06-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER CLARKE |
2008-06-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/05 FROM:
15-19 MARSH PARADE
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 1BT |
2005-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-21 |
update statutory_documents SECRETARY RESIGNED |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-24 |
update statutory_documents SECRETARY RESIGNED |
2002-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |