Date | Description |
2024-04-07 |
delete address 6 NORTH PARADE BATH BATH & NORTH EAST SOMERSET BA1 1LF |
2024-04-07 |
insert address 14 BURNETT BUSINESS PARK, GYPSY LANE KEYNSHAM BRISTOL ENGLAND BS31 2ED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-09-24 |
update website_status FlippedRobots => FailedRobots |
2023-08-27 |
update website_status FailedRobots => FlippedRobots |
2023-08-10 |
update website_status FlippedRobots => FailedRobots |
2023-07-12 |
update website_status FailedRobots => FlippedRobots |
2023-06-23 |
update website_status FlippedRobots => FailedRobots |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED GAVIN JAMES BROOKING |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MATHER |
2023-04-30 |
update website_status FailedRobots => FlippedRobots |
2023-04-14 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-02-17 |
update website_status OK => FlippedRobots |
2022-12-16 |
update website_status FlippedRobots => OK |
2022-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-22 |
update website_status OK => FlippedRobots |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-09-20 |
delete address Rupert Street, Bristol BS1 4TT |
2022-07-19 |
insert address Rupert Street, Bristol BS1 4TT |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HERLINGSHAW |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RATP DEV UK LTD / 20/10/2020 |
2021-09-21 |
delete email dp..@ratpdev.com |
2021-09-21 |
delete email to..@ratpdev.com |
2021-09-21 |
insert email dp..@tootbus.com |
2021-07-19 |
update website_status FlippedRobots => OK |
2021-06-26 |
update website_status OK => FlippedRobots |
2021-04-10 |
delete career_pages_linkeddomain indeed.co.uk |
2021-04-10 |
insert service_pages_linkeddomain principalitystadium.wales |
2021-02-07 |
update account_category FULL => SMALL |
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 |
2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR DEREK WHITE |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS |
2021-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-09-26 |
delete service_pages_linkeddomain frankieandbennys.com |
2020-09-26 |
delete service_pages_linkeddomain signsofsaltford.co.uk |
2020-09-26 |
insert service_pages_linkeddomain bathales.com |
2020-09-26 |
insert service_pages_linkeddomain creamscafe.com |
2020-09-26 |
insert service_pages_linkeddomain educationalvisitsuk.com |
2020-09-26 |
insert service_pages_linkeddomain kaspas.co.uk |
2020-09-26 |
insert service_pages_linkeddomain minutemanbath.co.uk |
2020-09-26 |
insert service_pages_linkeddomain mowlanarestaurant.com |
2020-09-26 |
insert service_pages_linkeddomain mycookiedough.com |
2020-09-26 |
insert service_pages_linkeddomain theivybathbrasserie.com |
2020-09-26 |
insert service_pages_linkeddomain theovenpizzeria.co.uk |
2020-09-26 |
insert service_pages_linkeddomain vivabrazilrestaurants.com |
2020-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HERLINGSHAW |
2020-09-09 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ERIC MATHER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR ARNAUD MAX MASSON |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONAN BOIS |
2020-02-16 |
delete contact_pages_linkeddomain accessibilityguides.org |
2020-02-16 |
delete contact_pages_linkeddomain aroundcardiff.co.uk |
2020-02-16 |
delete contact_pages_linkeddomain cardiffcastle.com |
2020-02-16 |
delete contact_pages_linkeddomain mermaidquay.co.uk |
2020-02-16 |
delete contact_pages_linkeddomain museumwales.ac.uk |
2020-02-16 |
delete contact_pages_linkeddomain norwegianchurchcardiff.com |
2020-02-16 |
delete contact_pages_linkeddomain realitalianpizza.co.uk |
2020-02-16 |
delete contact_pages_linkeddomain techniquest.org |
2020-02-16 |
delete contact_pages_linkeddomain wmc.org.uk |
2020-02-16 |
delete phone +44 (0)1225 330444 |
2020-02-16 |
delete service_pages_linkeddomain theoriginaltour.com |
2020-02-16 |
delete source_ip 78.157.211.13 |
2020-02-16 |
insert contact_pages_linkeddomain theoriginaltour.com |
2020-02-16 |
insert index_pages_linkeddomain imberbus.wordpress.com |
2020-02-16 |
insert phone 11282548 |
2020-02-16 |
insert registration_number 11282548 |
2020-02-16 |
insert service_pages_linkeddomain aroundcardiff.co.uk |
2020-02-16 |
insert service_pages_linkeddomain cardiffcastle.com |
2020-02-16 |
insert service_pages_linkeddomain mermaidquay.co.uk |
2020-02-16 |
insert service_pages_linkeddomain museumwales.ac.uk |
2020-02-16 |
insert service_pages_linkeddomain norwegianchurchcardiff.com |
2020-02-16 |
insert service_pages_linkeddomain techniquest.org |
2020-02-16 |
insert service_pages_linkeddomain wmc.org.uk |
2020-02-16 |
insert source_ip 84.18.196.210 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON CURTIS / 30/09/2019 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN |
2019-08-07 |
delete address BUSWAYS HOUSE WELLINGTON ROAD TWICKENHAM MIDDLESEX UNITED KINGDOM TW2 5NX |
2019-08-07 |
insert address 6 NORTH PARADE BATH BATH & NORTH EAST SOMERSET BA1 1LF |
2019-08-07 |
update registered_address |
2019-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM
BUSWAYS HOUSE WELLINGTON ROAD
TWICKENHAM
MIDDLESEX
TW2 5NX
UNITED KINGDOM |
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 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLLIN FIELD |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN NEYLON |
2018-07-10 |
delete address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF |
2018-07-10 |
insert address Write to 6 North Parade, Bath, BA1 1LF |
2018-07-10 |
insert alias Bath Bus Company Limited |
2018-07-10 |
insert email ai..@bathbuscompany.com |
2018-07-10 |
insert phone 0303 123 1113 |
2018-07-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-21 |
delete address 6 North Parade, Bath, BA1 1LF , UK |
2018-05-21 |
delete contact_pages_linkeddomain doctorwho.tv |
2018-05-21 |
delete contact_pages_linkeddomain worldofboatscardiff.com |
2018-05-21 |
insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF |
2018-05-21 |
insert contact_pages_linkeddomain accessibilityguides.org |
2018-05-21 |
insert service_pages_linkeddomain accessibilityguides.org |
2018-01-02 |
update statutory_documents ALTER ARTICLES 12/12/2017 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-08 |
update statutory_documents DIRECTOR APPOINTED DARREN NEYLON |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ATKINS |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE BULMER |
2017-02-07 |
delete company_previous_name POLYCROFT LIMITED |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-01 |
insert service_pages_linkeddomain bathpizzaco.com |
2016-08-04 |
delete personal_emails dh..@bathbuscompany.com |
2016-08-04 |
delete email dh..@bathbuscompany.com |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED HOWARD CHARLES GOODBOURN |
2016-04-20 |
insert service_pages_linkeddomain broadwalks.co.uk |
2016-03-07 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-03-07 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-03-01 |
insert service_pages_linkeddomain frenchbrothers.co.uk |
2016-02-22 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE RAYMOND BULMER |
2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CASLING |
2016-02-16 |
update statutory_documents 10/12/15 FULL LIST |
2016-01-27 |
delete source_ip 176.32.230.23 |
2016-01-27 |
insert source_ip 78.157.211.13 |
2015-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
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 |
2015-10-17 |
delete phone 07808 713 928 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-18 |
delete phone 01225 330 444 |
2015-09-18 |
insert phone 07808 713 928 |
2015-05-31 |
delete address writing to 6 North Parade, Bath BA1 1LF |
2015-05-31 |
delete email hq@bathbuscompany.com |
2015-05-31 |
insert phone 07808 713 928 |
2015-04-21 |
update website_status FlippedRobots => OK |
2015-04-21 |
delete phone 01225 330 444 |
2015-04-21 |
insert address writing to 6 North Parade, Bath BA1 1LF |
2015-04-21 |
insert contact_pages_linkeddomain airdecker.com |
2015-04-21 |
insert email hq@bathbuscompany.com |
2015-04-21 |
insert index_pages_linkeddomain airdecker.com |
2015-04-09 |
update website_status OK => FlippedRobots |
2015-03-02 |
delete contact_pages_linkeddomain spiralscripts.co.uk |
2015-03-02 |
delete index_pages_linkeddomain spiralscripts.co.uk |
2015-03-02 |
insert phone 01225 330 444 |
2015-02-07 |
delete address BUSWAYS HOUSE FULWELL BUS GARAGE WELLINGTON ROAD TWICKENHAM TW2 5NX |
2015-02-07 |
insert address BUSWAYS HOUSE WELLINGTON ROAD TWICKENHAM MIDDLESEX UNITED KINGDOM TW2 5NX |
2015-02-07 |
update registered_address |
2015-01-28 |
update statutory_documents DIRECTOR APPOINTED MR RONAN BOIS |
2015-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
BUSWAYS HOUSE FULWELL BUS GARAGE
WELLINGTON ROAD
TWICKENHAM
TW2 5NX |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-18 |
update statutory_documents 10/12/14 FULL LIST |
2014-11-10 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ANTHONY JOHN ATKINS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-06 |
delete person Andy Simpson |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK LOTT |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-01 |
delete person Boston Tea Party Bath |
2014-10-01 |
insert person Andy Simpson |
2014-09-07 |
update num_mort_outstanding 1 => 0 |
2014-09-07 |
update num_mort_satisfied 6 => 7 |
2014-08-22 |
insert person Boston Tea Party Bath |
2014-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-10 |
delete email hq@bathbuscompany.com |
2014-07-10 |
delete phone 07808 713 928 |
2014-05-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID WYSE JACKSON |
2014-05-21 |
insert phone 07808 713 928 |
2014-01-07 |
delete address BUSWAYS HOUSE FULWELL BUS GARAGE WELLINGTON ROAD TWICKENHAM UNITED KINGDOM TW2 5NX |
2014-01-07 |
insert address BUSWAYS HOUSE FULWELL BUS GARAGE WELLINGTON ROAD TWICKENHAM TW2 5NX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-23 |
update statutory_documents 10/12/13 FULL LIST |
2013-10-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES CASLING |
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 |
2013-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-30 |
delete source_ip 79.170.44.90 |
2013-05-30 |
insert contact_pages_linkeddomain ratp.fr |
2013-05-30 |
insert index_pages_linkeddomain ratp.fr |
2013-05-30 |
insert source_ip 176.32.230.23 |
2013-01-29 |
update website_status OK |
2013-01-29 |
insert email hq@bathbuscompany.com |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2012-12-19 |
update statutory_documents 10/12/12 FULL LIST |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON CURTIS / 01/12/2012 |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN PAUL BROUGHAM FIELD / 01/12/2012 |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED DEREK ALFRED LOTT |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS |
2012-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-01-11 |
update statutory_documents 10/12/11 FULL LIST |
2011-08-22 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL CARNIEL |
2011-04-26 |
update statutory_documents DIRECTOR APPOINTED CYRIL HERVE CARNIEL |
2011-04-01 |
update statutory_documents DIRECTOR APPOINTED MR COLLIN PAUL BROUGHAM FIELD |
2011-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
84 THEOBALDS ROAD
LONDON
WC1X 8RW
ENGLAND |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED DAVID PAUL MATTHEWS |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLEY |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS NEWMAN |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWMAN |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN LONGLEY |
2011-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
THE RIFLE RANGE JULIETTE CLOSE
PURFLEET INDUSTRIAL PARK
AVELEY SOUTH OCKENDON
ESSEX
RM15 4YF |
2011-03-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-03-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-16 |
update statutory_documents 10/12/10 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-17 |
update statutory_documents 10/12/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON CURTIS / 24/11/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR NEWMAN / 24/11/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHRISTOPHER NEWMAN / 24/11/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP NEWMAN / 24/11/2009 |
2009-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009 |
2009-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008 |
2008-08-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008 |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
UNIT 9 PURFLEET INDUSTRIAL PARK
LONDON ROAD AVELEY
SOUTH OCKENDON
ESSEX RM15 4YA |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED
07/12/01 |
2004-06-24 |
update statutory_documents £ NC 1000000/1500000
07/1 |
2004-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2004-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/04 FROM:
OAKFIELD HOUSE
OAKFIELD GROVE
CLIFTON
BRISTOL BS8 2BN |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-23 |
update statutory_documents RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-04 |
update statutory_documents SECRETARY RESIGNED |
1997-01-23 |
update statutory_documents £ NC 1000/1000000
10/01/97 |
1997-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-23 |
update statutory_documents ALTER MEM AND ARTS 10/01/97 |
1997-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED 10/01/97 |
1997-01-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97 |
1997-01-21 |
update statutory_documents COMPANY NAME CHANGED
POLYCROFT LIMITED
CERTIFICATE ISSUED ON 22/01/97 |
1997-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR |
1996-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |