HOSPITAL INNOVATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 6
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 => 2025-03-31
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 3 => 4
2023-10-18 delete person Dan Foley
2023-10-18 insert person Zoe Callaghan-Jones
2023-09-12 delete person Raj Bhatti
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-08-10 delete chairman Phil Davies
2023-08-10 insert founder Phil Davies
2023-08-10 insert email pa..@hospitalinnovations.co.uk
2023-08-10 insert person Duane Goodfield
2023-08-10 insert person Jodie Chan
2023-08-10 insert person Raj Bhatti
2023-08-10 update person_title Phil Davies: Chairman; Member of the Hospital Innovations Team; Managing Director => Founder; Member of the Hospital Innovations Team; Managing Director
2023-07-18 update statutory_documents DIRECTOR APPOINTED DECLAN DEVINE
2023-07-18 update statutory_documents DIRECTOR APPOINTED JOHN GANNON
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2023-07-08 insert person Lucie Farr
2023-07-07 update num_mort_outstanding 4 => 3
2023-07-07 update num_mort_satisfied 2 => 3
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042617090005
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSPITAL INNOVATION HOLDINGS LIMITED
2023-06-14 update statutory_documents CESSATION OF WILLIAM PHILIP DAVIES AS A PSC
2023-06-04 insert person Dan Foley
2023-06-04 insert person Paul McDonald
2023-06-04 insert person Rachel McClure
2023-06-04 insert person Sheila Edwards
2023-06-04 insert person Sunil Bedi
2023-06-04 update person_title David Seymour: Business Development Manager - Midlands; Member of the Hospital Innovations Team => Senior Business Development Manager - Midlands; Member of the Hospital Innovations Team
2023-06-04 update person_title Natasha Bisp: Domestic Assistant; Member of the Hospital Innovations Team => Office Assistant; Member of the Hospital Innovations Team
2023-06-04 update person_title Nick Macleod: Member of the Hospital Innovations Team; Sales and Marketing Specialist => Marketing Manager; Member of the Hospital Innovations Team
2023-06-04 update person_title Tom Gilbert: Member of the Hospital Innovations Team; Sales and Marketing Specialist => Business Development Manager - London; Member of the Hospital Innovations Team
2023-06-04 update person_title Tom Wines: Business Continuity Manager; Member of the Hospital Innovations Team => Member of the Hospital Innovations Team; Product Manager
2023-04-21 delete person Jill Duggan
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
2023-04-07 update num_mort_outstanding 5 => 4
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042617090006
2023-01-16 insert person Jill Duggan
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 delete person Daniel Roberts
2022-12-16 delete person Jack Harper
2022-10-14 delete person Guy Bonham
2022-10-14 delete person Kevin Edwards
2022-10-14 update person_description Tom Wines => Tom Wines
2022-10-14 update person_title Tom Wines: Member of the Hospital Innovations Team; Supply Chain Manager => Business Continuity Manager; Member of the Hospital Innovations Team
2022-09-12 delete person Cordelia Parry-Jones
2022-09-12 delete person Michelle Chewter
2022-09-12 insert person Ed Ramos
2022-09-12 insert person Emma Vincent
2022-09-12 insert person Matthew Llewelyn
2022-09-12 update person_title Tim Barley: Consultant Sales Specialist - North; Member of the Hospital Innovations Team => Consultant Sales Specialist - North Yorkshire; Member of the Hospital Innovations Team
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-07-13 delete person Jess Williams
2022-07-13 delete person Lucie Farr
2022-07-13 delete person Zoe Callaghan Jones
2022-07-13 insert person Cordelia Parry-Jones
2022-07-13 insert person Daniel Roberts
2022-07-13 insert person Guy Bonham
2022-07-13 insert person Jack Harper
2022-07-13 insert person Jess Edwards
2022-07-13 update person_title Kevin Edwards: Member of the Hospital Innovations Team; Consultant Sales Specialist - Skin & Dermis => Consultant Sales Specialist - Dental; Member of the Hospital Innovations Team
2022-03-11 delete person Stuart Pearson
2022-03-11 insert person Tim Barley
2022-03-11 insert person Tom Gilbert
2022-03-11 update person_description Natasha Bisp => Natasha Bisp
2022-02-06 delete index_pages_linkeddomain youtu.be
2022-02-06 delete person Aled Jones
2022-02-06 delete person Carin Baldwin
2022-02-06 delete person Jamie Ure
2022-02-06 delete person Stephen Bereit
2022-02-06 insert person Brett Coombes
2022-02-06 insert person Natasha Bisp
2022-02-06 insert person Stuart Pearson
2022-02-06 update person_description Zoe Callaghan Jones => Zoe Callaghan Jones
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-29 insert index_pages_linkeddomain youtu.be
2021-07-29 insert person Zoe Callaghan Jones
2021-07-29 update person_description Kate Fisher => Kate Fisher
2021-06-27 delete person Rachel Bell
2021-06-27 insert person Kevin Edwards
2021-05-27 insert chiefcommercialofficer Richard Brown
2021-05-27 insert person Richard Brown
2021-04-10 insert person Gordon Gillespie
2021-04-10 update person_title Michelle Chewter: Business Development Manager - Wales & South West; Member of the Hospital Innovations Team => Business Development Manager - South; Member of the Hospital Innovations Team
2021-02-15 update person_description Aled Jones => Aled Jones
2021-02-15 update person_description Carin Baldwin => Carin Baldwin
2021-02-15 update person_description David Seymour => David Seymour
2021-02-15 update person_description Jamie Ure => Jamie Ure
2021-02-15 update person_description Jess Williams => Jess Williams
2021-02-15 update person_description Kate Fisher => Kate Fisher
2021-02-15 update person_description Lucie Farr => Lucie Farr
2021-02-15 update person_description Michelle Chewter => Michelle Chewter
2021-02-15 update person_description Michelle John => Michelle John
2021-02-15 update person_description Nick Macleod => Nick Macleod
2021-02-15 update person_description Paul Clarke => Paul Clarke
2021-02-15 update person_description Phil Davies => Phil Davies
2021-02-15 update person_description Rachel Bell => Rachel Bell
2021-02-15 update person_description Russell Ticehurst => Russell Ticehurst
2021-02-15 update person_description Sarah Lister-Sims => Sarah Lister-Sims
2021-02-15 update person_description Tom Wines => Tom Wines
2021-02-15 update person_description Tracey Clissold => Tracey Clissold
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 delete person Tom Davies
2021-01-15 insert person Joel Melton
2021-01-15 insert person Luke Jones
2021-01-15 insert person Nick Macleod
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-06 delete person Ali Saleem
2020-10-06 delete person Emma Millburn
2020-10-06 delete person Kiera Probert
2020-10-06 delete person Sally Williams
2020-10-06 delete person Sam Taylor
2020-10-06 delete person Sheila Edwards
2020-10-06 update person_title Carin Baldwin: Sales Specialist - Central => Business Development Manager - South East
2020-10-06 update person_title David Seymour: Sales Specialist - North East => Business Development Manager - Midlands
2020-10-06 update person_title Michelle Chewter: Sales Specialist - South West & South Wales => Business Development Manager - Wales & South West
2020-10-06 update person_title Tracey Clissold: Receptionist => Administrative Assistant; Receptionist
2020-08-06 update person_description Michelle Chewter => Michelle Chewter
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 delete person Grant Wisby
2020-07-07 delete person Matt Green
2020-07-07 insert person Jamie Ure
2020-07-07 insert person Michelle Chewter
2020-07-07 update website_status Disallowed => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-02 update website_status FlippedRobots => Disallowed
2020-04-12 update website_status OK => FlippedRobots
2020-03-13 delete person Barry Fitzgerald
2020-03-13 update person_description Tom Wines => Tom Wines
2020-02-12 update website_status FlippedRobots => OK
2020-02-12 delete source_ip 77.68.104.78
2020-02-12 insert source_ip 151.236.32.159
2020-01-21 update website_status Disallowed => FlippedRobots
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update website_status FlippedRobots => Disallowed
2019-11-01 update website_status Disallowed => FlippedRobots
2019-09-01 update website_status FlippedRobots => Disallowed
2019-08-13 update website_status Disallowed => FlippedRobots
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-14 update website_status FlippedRobots => Disallowed
2019-05-26 update website_status Disallowed => FlippedRobots
2019-03-27 update website_status FlippedRobots => Disallowed
2019-03-01 update website_status OK => FlippedRobots
2019-01-27 delete email ja..@hospitalinnovations.co.uk
2019-01-27 delete person Jason Caulfield-Ware
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
2018-12-24 delete email an..@hospitalinnovations.co.uk
2018-12-24 delete email ma..@hospitalinnovations.co.uk
2018-12-24 delete email ma..@hospitalinnovations.co.uk
2018-12-24 delete email se..@hospitalinnovations.co.uk
2018-12-24 delete person Andrew O'Neill
2018-12-24 delete person Mandy Keyworth
2018-12-24 delete person Mark Turner
2018-12-24 delete person Sean Ming
2018-12-24 insert email gr..@hospitalinnovations.co.uk
2018-12-24 insert email gr..@hospitalinnovations.co.uk
2018-12-24 insert person Graeme Cain
2018-12-24 insert person Grant Wisby
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents SECRETARY APPOINTED MR PAUL JOHN CLARKE
2018-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CLARK
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-07-14 delete email sl..@outlook.com
2018-05-29 insert email sl..@outlook.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-19 delete index_pages_linkeddomain bit.ly
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-04 insert index_pages_linkeddomain bit.ly
2017-02-17 delete index_pages_linkeddomain 3dissue.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-22 delete marketing_emails ma..@hospitalinnovations.co.uk
2016-06-22 delete email ma..@hospitalinnovations.co.uk
2016-06-22 insert about_pages_linkeddomain uknlr.co.uk
2016-06-22 insert career_pages_linkeddomain uknlr.co.uk
2016-06-22 insert contact_pages_linkeddomain uknlr.co.uk
2016-06-22 insert index_pages_linkeddomain 3dissue.com
2016-06-22 insert index_pages_linkeddomain uknlr.co.uk
2016-06-22 insert management_pages_linkeddomain uknlr.co.uk
2016-06-22 insert product_pages_linkeddomain uknlr.co.uk
2016-06-22 insert service_pages_linkeddomain uknlr.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_charges 5 => 6
2015-12-07 update num_mort_outstanding 4 => 5
2015-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042617090006
2015-10-05 update statutory_documents SECRETARY APPOINTED MR ANDREW NICHOLAS CLARK
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-05 update statutory_documents 31/07/15 FULL LIST
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP DAVIES / 06/07/2014
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN EVANS
2014-08-07 delete address 19 WILLOWBROOK TECHNOLOGY PARK LLANDOGO ROAD ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0EF
2014-08-07 insert address CONCEPT HOUSE 1 HEOL Y TWYN TALBOT GREEN BUSINESS PARK TALBOT GREEN RHONDDA CYNON TAF CF72 9FG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-08-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-07-31 update statutory_documents 31/07/14 FULL LIST
2014-07-12 delete address 19 Willowbrook Technology Park Llandogo Road Cardiff CF3 0EF
2014-07-12 delete fax 0845 880 3555
2014-07-12 delete phone 029 2002 0858
2014-07-12 insert address Concept House Talbot Green Business Park Pontyclun Rhondda Cynon Taff CF72 9FG
2014-07-12 insert fax 01443 719 560
2014-07-12 insert phone 01443 719 555
2014-07-12 insert phone 07852 429 618
2014-07-12 update primary_contact 19 Willowbrook Technology Park Llandogo Road Cardiff CF3 0EF => Concept House Talbot Green Business Park Pontyclun Rhondda Cynon Taff CF72 9FG
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 19 WILLOWBROOK TECHNOLOGY PARK LLANDOGO ROAD ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0EF
2014-04-21 delete index_pages_linkeddomain creo.co.uk
2014-03-22 delete career_pages_linkeddomain google.com
2014-03-22 delete career_pages_linkeddomain spindogs.co.uk
2014-03-22 delete contact_pages_linkeddomain google.co.uk
2014-03-22 delete contact_pages_linkeddomain google.com
2014-03-22 delete contact_pages_linkeddomain spindogs.co.uk
2014-03-22 delete index_pages_linkeddomain spindogs.co.uk
2014-03-22 delete partner AxoGen Inc.
2014-03-22 delete partner BioPoly LLC
2014-03-22 delete partner Biom'Up
2014-03-22 delete partner Innomed Inc
2014-03-22 delete partner Ivy Sports Medicine
2014-03-22 delete partner LifeNet Health
2014-03-22 delete partner NoIR
2014-03-22 delete partner Optical Integrity
2014-03-22 delete partner RTI Biologics
2014-03-22 delete partner STEMA Medizintechnik
2014-03-22 delete partner Sacred Heart Medical, Inc.
2014-03-22 delete partner Teutonia Technology AG
2014-03-22 delete product_pages_linkeddomain google.com
2014-03-22 delete product_pages_linkeddomain spindogs.co.uk
2014-03-22 delete service_pages_linkeddomain google.com
2014-03-22 delete service_pages_linkeddomain spindogs.co.uk
2014-03-22 delete source_ip 88.208.232.20
2014-03-22 insert career_pages_linkeddomain linkedin.com
2014-03-22 insert career_pages_linkeddomain twitter.com
2014-03-22 insert contact_pages_linkeddomain linkedin.com
2014-03-22 insert contact_pages_linkeddomain twitter.com
2014-03-22 insert index_pages_linkeddomain creo.co.uk
2014-03-22 insert index_pages_linkeddomain linkedin.com
2014-03-22 insert index_pages_linkeddomain twitter.com
2014-03-22 insert product_pages_linkeddomain linkedin.com
2014-03-22 insert product_pages_linkeddomain twitter.com
2014-03-22 insert service_pages_linkeddomain linkedin.com
2014-03-22 insert service_pages_linkeddomain twitter.com
2014-03-22 insert source_ip 77.68.104.78
2014-03-07 update num_mort_charges 4 => 5
2014-03-07 update num_mort_outstanding 3 => 4
2014-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042617090005
2014-02-07 update num_mort_charges 2 => 4
2014-02-07 update num_mort_outstanding 1 => 3
2014-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042617090004
2014-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042617090003
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_outstanding 2 => 1
2013-11-07 update num_mort_satisfied 0 => 1
2013-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08 delete person Alex Bridgman
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-29 insert person Alex Bridgman
2013-08-01 update statutory_documents 31/07/13 FULL LIST
2013-07-13 insert partner The Bookwalter Retractor System
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
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
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-02 delete person Dan Griffiths
2013-06-02 delete phone 2013 14-05-2013
2013-06-02 insert partner Teutonia Technology AG
2013-05-16 delete product_pages_linkeddomain biopolyortho.com
2013-05-16 insert partner AxoGen Inc.
2013-05-16 insert partner Biom'Up
2013-05-16 insert partner Ivy Sports Medicine
2013-05-16 insert partner STEMA Medizintechnik
2013-05-16 insert phone 2013 14-05-2013
2013-03-06 delete partner Swiss Biomed
2013-01-28 delete phone 07852 429 618
2013-01-28 delete phone 07879 442 986
2013-01-18 insert phone 07852 429 618
2013-01-18 insert phone 07879 442 986
2013-01-04 delete partner Moximed
2012-12-24 update person_title Phil Davies
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-16 delete alias Us Hospital Innovations Limited
2012-12-16 delete person John Lee
2012-12-16 insert partner NoIR
2012-11-29 update person_title Phil Davies
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Mr Tim Spalding
2012-10-24 update person_description Simon Bone
2012-10-24 update person_title Simon Bone
2012-10-24 delete partner Home Contact Designed
2012-10-24 insert partner Home Partners Designed
2012-08-01 update statutory_documents SECRETARY APPOINTED MR KEVIN EVANS
2012-08-01 update statutory_documents 31/07/12 FULL LIST
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PROBERT
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 31/07/11 FULL LIST
2010-08-31 update statutory_documents 31/07/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PROBERT / 01/01/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP DAVIES / 01/01/2010
2010-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PROBERT
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-09-10 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIES / 09/09/2009
2009-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-08 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents CURREXT FROM 30/09/2008 TO 31/03/2009
2008-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 21 VICTORIA GARDENS NEATH SA11 3AY
2008-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-02 update statutory_documents PREVSHO FROM 31/07/2008 TO 30/09/2007
2007-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-13 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-08 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-25 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 21 VICTORIA GARDENS NEATH SA11 3AY
2004-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-23 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2002-09-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-10 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents DIRECTOR RESIGNED
2001-08-08 update statutory_documents SECRETARY RESIGNED
2001-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION