Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-08 |
insert address 5th Floor Empire House
Old Wakefield Road
Dewsbury
West Yorkshire
WF15 8DJ |
2024-03-08 |
insert contact_pages_linkeddomain barnsley.gov.uk |
2024-03-08 |
insert phone 07827 946910 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOROTHY HARDWICK |
2023-04-16 |
delete chairman David Foulds |
2023-04-16 |
delete address 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF |
2023-04-16 |
delete address Business and Digital Hub, Nelson Street DN32 7DS |
2023-04-16 |
delete address Collum Lane, Scunthorpe, North Lincolnshire DN16 2SZ |
2023-04-16 |
delete alias Cloverleaf Advocacy Ltd. |
2023-04-16 |
delete email mh..@cloverleaf-advocacy.co.uk |
2023-04-16 |
delete email se..@carerscount.org.uk |
2023-04-16 |
delete phone 01924 454985 |
2023-04-16 |
insert address Suite 2.11, Telegraph House, 80 Cleethorpe Road, Grimsby, DN31 3EH |
2023-04-16 |
insert contact_pages_linkeddomain barnsleycarers.co.uk |
2023-04-16 |
insert email ba..@cloverleaf-advocacy.co.uk |
2023-04-16 |
insert email la..@carerscount.org.uk |
2023-04-16 |
insert service_pages_linkeddomain leadthewaycalderdale.org |
2023-04-16 |
update person_title David Foulds: Trustee; Chairman => Trustee; Joint Vice - Chair |
2023-04-16 |
update person_title Jason Hiscock: Trustee; Writer => Trustee; Joint Vice - Chair; Writer |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-15 |
delete contact_pages_linkeddomain carerscountselbydistrict.org.uk |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-04-01 |
delete phone 01924 454975 |
2022-04-01 |
insert contact_pages_linkeddomain absoluteadvocacy.co.uk |
2022-02-13 |
delete person Jo Fearn |
2022-02-13 |
delete service_pages_linkeddomain eventbrite.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAMBERLAIN / 15/12/2021 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EUGENE WHITTINGHAM / 15/12/2021 |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE FEARN |
2021-09-12 |
delete email la..@carerscount.org.uk |
2021-09-12 |
delete service_pages_linkeddomain eventbrite.com |
2021-09-12 |
insert email mh..@cloverleaf-advocacy.co.uk |
2021-08-07 |
insert email a...@cloverleaf-advocacy.co.uk |
2021-08-07 |
insert email mh@cloverleaf-advocacy.co.uk |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-06-07 |
insert personal_emails an..@cloverleaf-advocacy.co.uk |
2021-06-07 |
delete phone 01422 849859 |
2021-06-07 |
insert email an..@cloverleaf-advocacy.co.uk |
2021-06-07 |
insert email mb..@cloverleaf-advocacy.co.uk |
2021-06-07 |
insert email nh..@cloverleaf-advocacy.co.uk |
2021-06-07 |
insert phone 01422 849589 |
2021-06-07 |
insert service_pages_linkeddomain eventbrite.co.uk |
2021-06-07 |
insert service_pages_linkeddomain eventbrite.com |
2021-04-12 |
delete source_ip 139.59.203.64 |
2021-04-12 |
insert source_ip 77.72.1.24 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-17 |
delete address 1st Floor, 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF |
2021-01-17 |
delete address Nursery Ln, Ovenden
Halifax, West Yorkshire HX3 5SW
United Kingdom |
2021-01-17 |
insert address 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ |
2021-01-17 |
update primary_contact 1st Floor, 9 Wellington Road, Dewsbury, West Yorkshire, WF13 1HF => 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ |
2020-10-04 |
delete partner_pages_linkeddomain ageuk.org.uk |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED DR PETER ROBERTS |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE LESLEY FEARN |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-05-28 |
insert email se..@carerscount.org.uk |
2020-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-26 |
delete address Cloverleaf Advocacy, 9 Wellington Road, Dewsbury, WF13 1HF |
2019-11-26 |
insert address Cloverleaf Advocacy, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, WF12 8DJ |
2019-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY DEIGHTON |
2019-10-07 |
delete address 1ST FLOOR 9 WELLINGTON ROAD DEWSBURY WEST YORKSHIRE WF13 1HF |
2019-10-07 |
insert address 5TH FLOOR, EMPIRE HOUSE WAKEFIELD ROAD DEWSBURY ENGLAND WF12 8DJ |
2019-10-07 |
update registered_address |
2019-09-26 |
insert personal_emails an..@cloverleaf-advocacy.co.uk |
2019-09-26 |
insert email an..@cloverleaf-advocacy.co.uk |
2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
1ST FLOOR 9 WELLINGTON ROAD
DEWSBURY
WEST YORKSHIRE
WF13 1HF |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARDWELL |
2019-07-28 |
delete contact_pages_linkeddomain healthwatchkingstonuponhull.co.uk |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-05-22 |
delete address The Old Vicarage, Manchester Road, Ashton under Lyne, OL7 0BA |
2019-05-22 |
delete phone 0161 207 0767 |
2019-05-22 |
insert email ba..@cloverleaf-advocacy.co.uk |
2019-04-20 |
delete contact_pages_linkeddomain helpwithnhscomplaintsnorthyorks.org |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COLIN FOULDS |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN HILL |
2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN CATHERINE CARDWELL |
2018-10-27 |
delete office_emails ki..@cloverleaf-advocacy.co.uk |
2018-10-27 |
insert personal_emails he..@rethink.org |
2018-10-27 |
delete address 72 Market St
Barnsley, South Yorkshire S70 1SN
United Kingdom |
2018-10-27 |
delete email ba..@cloverleaf-advocacy.co.uk |
2018-10-27 |
delete email ki..@cloverleaf-advocacy.co.uk |
2018-10-27 |
delete fax 0844 247 4282 |
2018-10-27 |
delete partner_pages_linkeddomain carers.org |
2018-10-27 |
delete partner_pages_linkeddomain nuffieldfoundation.org |
2018-10-27 |
delete partner_pages_linkeddomain oldercitizensadvocacyyork.org.uk |
2018-10-27 |
delete partner_pages_linkeddomain volunteeringkirklees.org.uk |
2018-10-27 |
delete partner_pages_linkeddomain yorkadvocacy.org.uk |
2018-10-27 |
delete partner_pages_linkeddomain yorkcarerscentre.co.uk |
2018-10-27 |
delete phone 0300 012 0412 |
2018-10-27 |
insert address Queens Court Business Centre
Regent Street
Barnsley
S70 2EG |
2018-10-27 |
insert address Touchstone House, 2-4 Middleton Cres., Leeds. LS11 6JU |
2018-10-27 |
insert contact_pages_linkeddomain youtube.com |
2018-10-27 |
insert email he..@rethink.org |
2018-10-27 |
insert partner_pages_linkeddomain advocacyallianceyorkshire.org.uk |
2018-10-27 |
insert partner_pages_linkeddomain commlinks.co.uk |
2018-10-27 |
insert partner_pages_linkeddomain sheffieldadvocacyhub.org.uk |
2018-10-27 |
insert phone 0113 271 5277 |
2018-10-27 |
insert phone 0113216 4143 |
2018-10-27 |
insert phone 07484 002014 |
2018-07-11 |
update statutory_documents ADOPT ARTICLES 27/06/2018 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-05-23 |
delete phone 0300 012 0415 |
2018-04-04 |
delete about_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete career_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete casestudy_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete contact_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete index_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete management_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete partner_pages_linkeddomain pcmltd.eu |
2018-04-04 |
delete phone 01904 420925 |
2018-04-04 |
delete service_pages_linkeddomain pcmltd.eu |
2018-04-04 |
insert about_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert career_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert casestudy_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert contact_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert index_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert management_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert partner_pages_linkeddomain pcmsystems.co.uk |
2018-04-04 |
insert service_pages_linkeddomain pcmsystems.co.uk |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MR RORY ALEXANDER DEIGHTON |
2017-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MITCHELL / 02/11/2017 |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARSHALL |
2017-09-25 |
delete address Unit 3 Bessemer Way, Bessemer Business Park
Rotherham, S.Yorks RS60 1EN
United Kingdom |
2017-09-25 |
insert address Unit 3 Bessemer Way, Bessemer Business Park
Rotherham, S.Yorks S60 1EN
United Kingdom |
2017-07-15 |
insert general_emails in..@sheffieldadvocacyhub.org.uk |
2017-07-15 |
delete person Dr Michaela Rogers |
2017-07-15 |
insert email in..@sheffieldadvocacyhub.org.uk |
2017-07-15 |
insert email re..@sheffieldadvocacyhub.org.uk |
2017-07-15 |
insert fax 0114 250 9495 |
2017-07-15 |
insert phone 0300 012 0415 |
2017-07-15 |
insert phone 0800 035 0396 |
2017-07-14 |
update statutory_documents SECOND FILING OF AP01 FOR MARK CHAMBERLAIN |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-06-07 |
delete address Ashby Lane, Collum Lane
Scunthorpe, North Lincolnshire DN16 2SZ.
United Kingdom |
2017-02-12 |
delete address West End Park Manchester Road
Ashton-under-Lyne, Greater Manchester OLZ 0BA
United Kingdom |
2017-02-12 |
insert address Ashton-under-Lyne, Greater Manchester OL7 0BA
United Kingdom |
2017-02-12 |
insert phone 07860021502 |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA SADIO |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAELA ROGERS |
2016-11-16 |
delete address 9 Wellington Rd
Dewsbury, West Yorkshire WF13 1AU
United Kingdom |
2016-11-16 |
insert about_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert address 9 Wellington Road East
Dewsbury, West Yorkshire, England WF13 1HF
United Kingdom |
2016-11-16 |
insert career_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert casestudy_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert contact_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert index_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert management_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert partner_pages_linkeddomain pcmltd.eu |
2016-11-16 |
insert service_pages_linkeddomain pcmltd.eu |
2016-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WIGHTMAN |
2016-10-19 |
delete phone 01482 880160 |
2016-10-19 |
delete phone 0300 012 0415 |
2016-10-19 |
delete source_ip 37.220.90.22 |
2016-10-19 |
insert contact_pages_linkeddomain youtube.com |
2016-10-19 |
insert fax 0300 666 0125 |
2016-10-19 |
insert index_pages_linkeddomain youtube.com |
2016-10-19 |
insert person Sarah Mitchell |
2016-10-19 |
insert phone 0300 012 0421 |
2016-10-19 |
insert source_ip 139.59.203.64 |
2016-08-24 |
delete alias Cloverleaf Advocacy Services |
2016-08-24 |
delete source_ip 94.136.40.31 |
2016-08-24 |
insert phone 01422 849589 |
2016-08-24 |
insert source_ip 37.220.90.22 |
2016-08-24 |
update robots_txt_status www.cloverleaf-advocacy.co.uk: 404 => 200 |
2016-08-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-08-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-07-06 |
update statutory_documents 16/06/16 NO MEMBER LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-06 |
update statutory_documents DIRECTOR APPOINTED JANE LOUISE WILSON |
2015-10-20 |
delete source_ip 80.90.197.33 |
2015-10-20 |
insert email vo..@cloverleaf-advocacy.co.uk |
2015-10-20 |
insert source_ip 94.136.40.31 |
2015-08-24 |
update statutory_documents DIRECTOR APPOINTED DR MICHAELA MARILYN ROGERS |
2015-08-24 |
update statutory_documents DIRECTOR APPOINTED PATRICIA FIONA SADIO |
2015-08-08 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-08 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ALASDAIR HILL |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHAMBERLAIN |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MS SARAH WIGHTMAN |
2015-07-09 |
update statutory_documents 16/06/15 NO MEMBER LIST |
2015-07-09 |
update statutory_documents ADOPT ARTICLES 18/06/2015 |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE KEEBLE |
2015-03-16 |
insert person Iain Hill |
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 |
2014-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-30 |
insert phone 0300 012 0416 |
2014-08-19 |
delete source_ip 94.136.41.198 |
2014-07-14 |
update website_status FlippedRobots => OK |
2014-07-14 |
delete phone 0300 012 0412 |
2014-07-14 |
delete phone 0300 012 0421 |
2014-07-14 |
delete phone 0300 012 0512 |
2014-07-14 |
insert phone 0300 012 0415 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-07-10 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE JOHN KEEBLE |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-26 |
update statutory_documents 16/06/14 NO MEMBER LIST |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE STEAD |
2014-04-21 |
delete address 26 Bond Street
Dewsbury
West Yorkshire
WF13 1AU |
2014-04-21 |
delete contact_pages_linkeddomain twitter.com |
2014-04-21 |
delete email ba..@cloverleaf-advocacy.co.uk |
2014-04-21 |
delete phone 0300 012 4212 |
2014-04-21 |
delete phone 0844 2474282 |
2014-04-21 |
insert address Arcadia House,72 Market Street,Barnsley,S70 1SN |
2014-04-21 |
insert address Fisrt Floor 9 Wellington Road Dewsbury West Yorkshire WF13 1AU |
2014-04-21 |
insert email ba..@cloverleaf-advocacy.co.uk |
2014-04-21 |
insert fax 0844 247 4282 |
2014-04-21 |
insert phone 0300 012 0412 |
2014-04-21 |
insert phone 0300 012 0421 |
2014-04-21 |
insert phone 0300 012 0512 |
2014-03-24 |
insert contact_pages_linkeddomain twitter.com |
2014-01-13 |
delete contact_pages_linkeddomain twitter.com |
2014-01-13 |
insert management_pages_linkeddomain facebook.com |
2013-12-30 |
delete address Upperhead Row, Huddersfield, HD1 2JW |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-15 |
insert address Upperhead Row, Huddersfield, HD1 2JW |
2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
update statutory_documents 16/06/13 NO MEMBER LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEACH / 20/05/2013 |
2013-05-13 |
update website_status OK => DNSError |
2013-04-21 |
delete address 1st floor
9 Wellington Road
Dewsbury
WF13 1HF |
2013-04-21 |
delete email ki..@cloverleaf-advocacy.org.uk |
2013-04-21 |
delete phone 01484 420165 |
2013-04-21 |
delete phone 0800 747047 |
2013-04-07 |
delete email tr..@cloverleaf-advocacy.co.uk |
2013-04-07 |
insert phone 0300 012 4212 |
2012-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-16 |
delete address G7 Evans House
Monckton Road
Wakefield
WF2 7AS |
2012-11-16 |
delete address Suite G11
Europarc Innovation Centre
Innovation Centre
Grimsby
DN37 9TT |
2012-10-25 |
insert address The Old Vicarage, Manchester Road, Ashton-under-Lyne, OL7 0BA |
2012-10-25 |
insert phone 0161 207 0767 |
2012-06-21 |
update statutory_documents 16/06/12 NO MEMBER LIST |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
2012-05-31 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2011-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-16 |
update statutory_documents DIRECTOR APPOINTED MRS DOROTHY HARDWICK |
2011-06-16 |
update statutory_documents 16/06/11 NO MEMBER LIST |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STOGDON |
2010-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-17 |
update statutory_documents 16/06/10 NO MEMBER LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE STOGDON / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SUTHERLAND / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STEAD / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EUGENE WHITTINGHAM / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEACH / 01/10/2009 |
2009-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-07 |
update statutory_documents DIRECTOR APPOINTED JASON PAUL ANTHONY HISCOCK |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SYLVIA HEPWORTH |
2009-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/09 |
2009-01-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER SUTHERLAND |
2008-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/08 |
2007-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/07 |
2007-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/06 |
2005-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/05 |
2005-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/04 |
2003-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/03 |
2003-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-01-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/02 |
2001-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/01 |
2000-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-18 |
update statutory_documents SECRETARY RESIGNED |
2000-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/06/00 |
2000-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-25 |
update statutory_documents SECRETARY RESIGNED |
1999-10-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
1999-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |