Date | Description |
2025-01-17 |
insert person Adam Barker |
2025-01-17 |
insert person Elizabeth Hogan |
2025-01-17 |
insert person James Dyson |
2025-01-17 |
insert person Louise Brant |
2025-01-17 |
insert person Lucy Berridge |
2025-01-17 |
insert person Mia Rodwell |
2025-01-17 |
insert person Nick Dyson |
2025-01-17 |
insert person Rachel Pellew |
2025-01-17 |
insert person Trudi Giles |
2024-12-16 |
insert general_emails in..@dbwood.co.uk |
2024-12-16 |
insert general_emails qu..@dbwood.co.uk.com |
2024-12-16 |
insert email in..@dbwood.co.uk |
2024-12-16 |
insert email qu..@dbwood.co.uk.com |
2024-12-16 |
insert phone 07337464 |
2024-12-16 |
insert phone 12851950 |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, NO UPDATES |
2024-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-12 |
update person_description Ecaterina Armeanu => Ecaterina Armeanu |
2024-03-12 |
update person_description Joel Rollitt => Joel Rollitt |
2024-03-12 |
update person_title Ecaterina Armeanu: Financial Planning Trainee => Financial Planner |
2024-03-12 |
update person_title Joel Rollitt: Financial Planner => Financial Planning Consultant |
2024-03-12 |
update person_title Nick White: Client Services => Financial Planner & Investment Analyst |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WISTERIA BIDCO LIMITED / 30/06/2023 |
2023-05-03 |
insert person Jennie Hullis |
2023-05-03 |
insert person Owen Meads |
2023-05-03 |
insert person Phillipa Mullarkey |
2023-05-03 |
insert person Tom Lang |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-27 |
delete about_pages_linkeddomain financial-ombudsman.org.uk |
2022-12-27 |
delete contact_pages_linkeddomain financial-ombudsman.org.uk |
2022-12-27 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2022-12-27 |
delete management_pages_linkeddomain financial-ombudsman.org.uk |
2022-12-27 |
delete service_pages_linkeddomain financial-ombudsman.org.uk |
2022-12-27 |
delete terms_pages_linkeddomain financial-ombudsman.org.uk |
2022-11-25 |
delete person Declan Gamble |
2022-11-02 |
update statutory_documents ADOPT ARTICLES 01/07/2022 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES |
2022-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISTERIA BIDCO LIMITED |
2022-07-05 |
update statutory_documents CESSATION OF ASHLEY BROOKS AS A PSC |
2022-06-20 |
delete person Julie Burrows |
2022-06-20 |
update person_description Amy Dennis => Amy Dennis |
2022-06-20 |
update person_description Ecaterina Armeanu => Ecaterina Armeanu |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 3 => 4 |
2022-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043122500004 |
2022-04-18 |
insert about_pages_linkeddomain dbwoodinsurance.co.uk |
2022-04-18 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2022-04-18 |
insert contact_pages_linkeddomain dbwoodinsurance.co.uk |
2022-04-18 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2022-04-18 |
insert index_pages_linkeddomain dbwoodinsurance.co.uk |
2022-04-18 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2022-04-18 |
insert management_pages_linkeddomain dbwoodinsurance.co.uk |
2022-04-18 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2022-04-18 |
insert person Ecaterina Armeanu |
2022-04-18 |
insert terms_pages_linkeddomain dbwoodinsurance.co.uk |
2022-04-18 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2022-04-18 |
update person_title Kelvin Rollitt: Chartered Financial Planning Consultant => Investment Analyst |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MR CARLO CAVALIERE |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY LOUISE UNDERWOOD |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-23 |
delete about_pages_linkeddomain ultimate-uk.com |
2021-08-23 |
delete index_pages_linkeddomain ultimate-uk.com |
2021-08-23 |
delete industry_tag Financial Planning, Investment Management and Risk Advisory |
2021-08-23 |
delete person Andrew Thomas |
2021-08-23 |
delete person Daniel Zemontas |
2021-08-23 |
delete phone 07718 734448 |
2021-08-23 |
delete phone 07739 711594 |
2021-08-23 |
delete phone 07802 913794 |
2021-08-23 |
delete phone 07803 180498 |
2021-08-23 |
delete phone 07866 423315 |
2021-08-23 |
delete phone 07891679344 |
2021-08-23 |
delete phone 07967 656754 |
2021-08-23 |
delete phone 07979 157619 |
2021-08-23 |
delete source_ip 5.159.227.1 |
2021-08-23 |
insert about_pages_linkeddomain docportal.co.uk |
2021-08-23 |
insert index_pages_linkeddomain docportal.co.uk |
2021-08-23 |
insert industry_tag Financial Planning and Investment Management |
2021-08-23 |
insert source_ip 68.183.33.91 |
2021-04-05 |
update person_description Alex Chappell => Alex Chappell |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-10 |
delete person Rhiannon Sanders |
2020-07-10 |
insert person Rhiannon Brooks |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-05 |
insert phone 07718 734448 |
2020-04-05 |
insert phone 07739 711594 |
2020-04-05 |
insert phone 07802 913794 |
2020-04-05 |
insert phone 07803 180498 |
2020-04-05 |
insert phone 07866 423315 |
2020-04-05 |
insert phone 07891679344 |
2020-04-05 |
insert phone 07967 656754 |
2020-04-05 |
insert phone 07979 157619 |
2019-12-05 |
update person_description Declan Gamble => Declan Gamble |
2019-12-05 |
update person_description Dominic Harrison => Dominic Harrison |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
delete person Caroline Stuart |
2019-10-05 |
insert person Ange Holder |
2019-10-05 |
insert person Joel Rollitt |
2019-10-05 |
update person_description Joanne Fell => Joanne Fell |
2019-10-05 |
update person_description Rhiannon Sanders => Rhiannon Sanders |
2019-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-05 |
delete person Georgia Ashley |
2019-04-05 |
delete person Richard Wilson |
2019-04-05 |
delete person Tracey Underwood |
2019-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-26 |
update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 5210 |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY UNDERWOOD |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-17 |
update person_description Helen Jackson => Helen Jackson |
2018-04-01 |
insert person Adam Sedgwick |
2018-04-01 |
insert person Alan Jackson |
2018-04-01 |
insert person Andrew Thomas |
2018-04-01 |
insert person Caroline Stuart |
2018-04-01 |
insert person Claire Jenkins |
2018-04-01 |
insert person Daniel Zemontas |
2018-04-01 |
insert person David Radford |
2018-04-01 |
insert person Declan Gamble |
2018-04-01 |
insert person Dominic Harrison |
2018-04-01 |
insert person Georgia Ashley |
2018-04-01 |
insert person Georgia Ayre |
2018-04-01 |
insert person Graham Hicks |
2018-04-01 |
insert person Joanne Fell |
2018-04-01 |
insert person Julie Burrows |
2018-04-01 |
insert person Kelvin Rollitt |
2018-04-01 |
insert person Krystyna Peace |
2018-04-01 |
insert person Neil Holmes |
2018-04-01 |
insert person Oliver Crampton |
2018-04-01 |
insert person Rhiannon Sanders |
2018-04-01 |
insert person Richard Wilson |
2018-04-01 |
insert person Sam Bilton |
2018-04-01 |
insert person Sonia Prime |
2018-04-01 |
update person_description Ashley Brooks => Ashley Brooks |
2018-04-01 |
update person_description Tracey Underwood => Tracey Underwood |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMS |
2018-01-02 |
update statutory_documents ADOPT ARTICLES 08/12/2017 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SIMMS / 02/06/2016 |
2016-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-23 |
update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 5799.00 |
2016-04-22 |
update statutory_documents ADOPT ARTICLES 04/04/2016 |
2016-03-06 |
update website_status FlippedRobots => OK |
2016-03-06 |
insert ceo Ashley Brooks |
2016-03-06 |
insert chairman Ashley Brooks |
2016-03-06 |
insert general_emails qu..@dbwood.co.uk |
2016-03-06 |
delete about_pages_linkeddomain alt-design.net |
2016-03-06 |
delete about_pages_linkeddomain bbc.co.uk |
2016-03-06 |
delete alias DB Wood Ltd |
2016-03-06 |
delete contact_pages_linkeddomain alt-design.net |
2016-03-06 |
delete index_pages_linkeddomain alt-design.net |
2016-03-06 |
delete index_pages_linkeddomain bbc.co.uk |
2016-03-06 |
delete source_ip 212.67.217.124 |
2016-03-06 |
insert about_pages_linkeddomain ultimate-uk.com |
2016-03-06 |
insert address DB Wood, Potterdyke House
31-33 Lombard Street, Newark
Nottinghamshire, NG24 1XG |
2016-03-06 |
insert contact_pages_linkeddomain ultimate-uk.com |
2016-03-06 |
insert email qu..@dbwood.co.uk |
2016-03-06 |
insert index_pages_linkeddomain ultimate-uk.com |
2016-03-06 |
insert industry_tag Financial Planning, Investment Management and Risk Advisory |
2016-03-06 |
insert person Ashley Brooks |
2016-03-06 |
insert source_ip 5.159.227.1 |
2016-03-06 |
update robots_txt_status www.dbwood.co.uk: 0 => 200 |
2016-02-28 |
update website_status OK => FlippedRobots |
2016-02-08 |
delete address CROWN HOUSE WORRALL AVENUE, ARNOLD, NOTTINGHAM NOTTINGHAMSHIRE NG5 7GP |
2016-02-08 |
insert address POTTERDYKE HOUSE 31 - 33 LOMBARD STREET NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 1XG |
2016-02-08 |
update registered_address |
2016-01-31 |
delete address 47 Stodman Street
Newark
Nottinghamshire
NG24 1AW |
2016-01-31 |
delete address Crown House
Worrall Avenue
Arnold
Nottingham
NG5 7GP |
2016-01-31 |
delete fax 0115 967 1236 |
2016-01-31 |
delete phone 0115 920 6167 |
2016-01-31 |
delete phone 01636 611648 |
2016-01-31 |
insert address Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, NG24 1XG |
2016-01-31 |
insert phone 01636 233 200 |
2016-01-31 |
update primary_contact Crown House, Worrall Avenue, Arnold, Nottingham, NG5 7GP => Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, NG24 1XG |
2016-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
CROWN HOUSE
WORRALL AVENUE,
ARNOLD, NOTTINGHAM
NOTTINGHAMSHIRE
NG5 7GP |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-11 |
update statutory_documents 29/10/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-27 |
update statutory_documents 21/07/15 STATEMENT OF CAPITAL GBP 47045.98 |
2015-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BROOKS / 17/06/2015 |
2015-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BROOKS / 17/06/2015 |
2015-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY LOUISE UNDERWOOD |
2015-01-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2015-01-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-12-01 |
update statutory_documents 29/10/14 FULL LIST |
2014-11-07 |
update num_mort_outstanding 2 => 1 |
2014-11-07 |
update num_mort_satisfied 2 => 3 |
2014-10-20 |
update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 6422 |
2014-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-07 |
update num_mort_outstanding 3 => 2 |
2014-09-07 |
update num_mort_satisfied 1 => 2 |
2014-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043122500003 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
delete alias DBW Limited |
2014-03-08 |
insert alias DBW Limited |
2014-03-07 |
update num_mort_charges 2 => 4 |
2014-03-07 |
update num_mort_outstanding 1 => 3 |
2014-02-06 |
delete source_ip 94.136.63.36 |
2014-02-06 |
insert source_ip 212.67.217.124 |
2014-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043122500003 |
2014-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043122500004 |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-20 |
update statutory_documents 29/10/13 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 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update website_status DNSError => OK |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
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 |
2013-05-22 |
update website_status OK => DNSError |
2013-02-15 |
delete general_emails in..@dbwood.co.uk |
2013-02-15 |
delete email in..@dbwood.co.uk |
2012-11-13 |
update statutory_documents 29/10/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 6356.00 |
2012-03-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-03-27 |
update statutory_documents ADOPT ARTICLES 19/03/2012 |
2012-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-11-25 |
update statutory_documents 29/10/11 FULL LIST |
2011-07-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-17 |
update statutory_documents 29/10/10 FULL LIST |
2010-09-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 29/10/09 FULL LIST |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-21 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
VENTURE HOUSE
CROSS STREET
ARNOLD
NOTTINGHAM NG5 7PJ |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-07-11 |
update statutory_documents £ NC 12000/12001
25/06/02 |
2002-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/02 |
2001-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents SECRETARY RESIGNED |
2001-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |