COGENT TECHNOLOGY - History of Changes


DateDescription
2024-04-07 delete address COGENT TECHNOLOGY LANGER ROAD FELIXSTOWE ENGLAND IP11 2BF
2024-04-07 insert address DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH ENGLAND IP7 6RA
2024-04-07 update account_ref_month 12 => 10
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
2024-03-25 delete address Dock Lane, Melton, Woodbridge, Suffolk, IP12 1PE
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-09 insert cfo Nicola Groom
2023-09-09 delete person James Sheppard
2023-09-09 delete person Nigel Coghlan
2023-09-09 insert person Mark Thompson
2023-09-09 insert person Nicola Groom
2023-09-09 update person_description Aaron Cross => Aaron Cross
2023-09-09 update person_description Aminur Rahman => Aminur Rahman
2023-09-09 update person_description Daniel Goddard => Daniel Goddard
2023-09-09 update person_description Ian Patrick => Ian Patrick
2023-09-09 update person_description Michael Charlesworth => Michael Charlesworth
2023-09-09 update person_description Nigel Slator => Nigel Slator
2023-09-09 update person_description Paul Harrison-Rowe => Paul Harrison-Rowe
2023-09-09 update person_description Paul Turner => Paul Turner
2023-09-09 update person_description Robert Stainer => Robert Stainer
2023-07-07 delete address LANDGUARD POINT ENTERPRISE CENTRE LANGER ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 2ER
2023-07-07 insert address COGENT TECHNOLOGY LANGER ROAD FELIXSTOWE ENGLAND IP11 2BF
2023-07-07 update registered_address
2023-07-05 delete address Langer Road Felixstowe Suffolk, IP11 2ER United Kingdom
2023-07-05 delete person Natalie Foster
2023-07-05 insert address Langer Road Felixstowe Suffolk, IP11 2BF United Kingdom
2023-07-05 update primary_contact Langer Road Felixstowe Suffolk, IP11 2ER United Kingdom => Langer Road Felixstowe Suffolk, IP11 2BF United Kingdom
2023-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2023 FROM LANDGUARD POINT ENTERPRISE CENTRE LANGER ROAD FELIXSTOWE SUFFOLK IP11 2ER ENGLAND
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-19 delete cto Michael Charlesworth
2023-04-19 insert csr Aaron Cross
2023-04-19 delete person Andy Farrow
2023-04-19 delete person Emily Slator
2023-04-19 update person_title Aaron Cross: null => Chief Sustainability Officer; Business Development Manager
2023-04-19 update person_title Aminur Rahman: Quality Manager => Quality & Regulatory Manager
2023-04-19 update person_title Michael Charlesworth: CTO => Engineer; Consultant
2023-04-19 update person_title Paul Turner: Planning & Delivery Manager => Commercial Manager
2023-04-07 update account_category TOTAL EXEMPTION FULL => 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
2023-01-14 update robots_txt_status www.cogent-technology.co.uk: 200 => 0
2022-10-17 update statutory_documents DIRECTOR APPOINTED MRS NICOLA RUTH GROOM
2022-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 14/10/2022
2022-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PRATT
2022-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07 update num_mort_charges 3 => 4
2022-05-07 update num_mort_satisfied 2 => 3
2022-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018554530004
2022-04-09 insert about_pages_linkeddomain cookiedatabase.org
2022-04-09 insert career_pages_linkeddomain cookiedatabase.org
2022-04-09 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-04-09 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-09 insert index_pages_linkeddomain cookiedatabase.org
2022-04-09 insert management_pages_linkeddomain cookiedatabase.org
2022-04-09 insert terms_pages_linkeddomain cookiedatabase.org
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018554530003
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-10 delete source_ip 178.128.171.189
2021-09-10 insert source_ip 139.59.167.9
2021-08-10 update person_description Aminur Rahman => Aminur Rahman
2021-08-10 update person_description Andy Farrow => Andy Farrow
2021-08-10 update person_description Nigel Coghlan => Nigel Coghlan
2021-08-10 update website_status InternalTimeout => OK
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GODDARD / 06/07/2021
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-10 update website_status OK => InternalTimeout
2021-06-07 update num_mort_outstanding 2 => 0
2021-06-07 update num_mort_satisfied 0 => 2
2021-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018554530003
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-16 delete source_ip 178.79.133.62
2021-04-16 insert source_ip 178.128.171.189
2021-04-16 update website_status IndexPageFetchError => OK
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-02-22 update website_status FlippedRobots => IndexPageFetchError
2021-02-15 update website_status OK => FlippedRobots
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 9 => 12
2021-02-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-01-22 update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020
2021-01-15 delete address Dock Lane Melton, Woodbridge Suffolk, IP12 1PE United Kingdom
2021-01-15 insert address Langer Road Felixstowe Suffolk, IP11 2ER United Kingdom
2021-01-15 insert address Langer Road, Felixstowe, Suffolk, IP11 2ER
2021-01-15 update primary_contact Dock Lane Melton, Woodbridge Suffolk, IP12 1PE United Kingdom => Langer Road Felixstowe Suffolk, IP11 2ER United Kingdom
2020-12-09 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 1000
2020-12-07 delete address DOCK LANE MELTON WOODBRIDGE SUFFOLK IP12 1PE
2020-12-07 insert address LANDGUARD POINT ENTERPRISE CENTRE LANGER ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 2ER
2020-12-07 update registered_address
2020-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM DOCK LANE MELTON WOODBRIDGE SUFFOLK IP12 1PE
2020-06-19 delete otherexecutives Natalie Foster
2020-06-19 update person_description Natalie Foster => Natalie Foster
2020-06-19 update person_title Natalie Foster: Finance; HR Officer => HR Manager; Qualified Accountant
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-17 insert coo Daniel Goddard
2019-11-17 update person_description Emily Slator => Emily Slator
2019-11-17 update person_title Daniel Goddard: General Manager => Operations Director
2019-11-17 update person_title Emily Slator: Member of the Contact the Cogent Team; New Business Manager => Member of the Contact the Cogent Team; Sales Manager
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/11/2019
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES GODDARD
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GODDARD / 02/10/2019
2019-09-17 insert otherexecutives Natalie Foster
2019-09-17 insert person Adam Gocher
2019-09-17 insert person Natalie Foster
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-03-06 update person_description Emily Slator => Emily Slator
2019-03-06 update person_description Melody Raw => Melody Raw
2019-03-06 update person_title Emily Slator: Member of the Contact the Cogent Team; Account Manager => Member of the Contact the Cogent Team; New Business Manager
2019-03-06 update person_title Melody Raw: Business Development Manager => Account Manager
2019-03-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-01 insert chiefprocurementofficer Ian Shute
2019-02-01 update person_title Ian Shute: Member of the Contact the Cogent Team; Head of Commercial Management => Member of the Contact the Cogent Team; Head of Procurement
2018-11-10 insert person Emily Slator
2018-10-06 delete chiefprocurementofficer Ian Shute
2018-10-06 update person_title Ian Shute: Member of the Contact the Cogent Team; Head of Procurement => Member of the Contact the Cogent Team; Head of Commercial Management
2018-09-03 delete person Andrew Roxburgh
2018-07-26 delete phone 01473 445550
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIE POPE
2018-06-02 insert email d...@cogent-technology.co.uk
2018-06-02 insert phone 01394 445566
2018-06-02 insert registration_number 1855453
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-28 insert person Andrew Roxburgh
2018-02-28 update person_description Aaron Cross => Aaron Cross
2018-01-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-18 delete person Christine Ward
2018-01-18 insert person Phil Main
2017-09-28 insert otherexecutives Ian Shute
2017-09-28 delete person Phil Main
2017-09-28 insert person Ian Shute
2017-09-28 update person_description Ian Patrick => Ian Patrick
2017-09-28 update person_description Michael Charlesworth => Michael Charlesworth
2017-09-28 update person_description Robert Stainer => Robert Stainer
2017-09-28 update person_title Daniel Goddard: Commercial Manager; Member of the Contact the Cogent Team => Member of the Contact the Cogent Team; General Manager
2017-09-28 update person_title Ian Patrick: Member of the Contact the Cogent Team; Planning & Operations Manager => Member of the Contact the Cogent Team; Business Systems Manager
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-18 insert person Andy Lewis
2017-01-18 update person_title Ian Patrick: Member of the Contact the Cogent Team; Operations Manager => Member of the Contact the Cogent Team; Planning & Operations Manager
2016-09-25 delete person Lucy King
2016-09-25 insert about_pages_linkeddomain 123insight.com
2016-09-25 insert person Phil Main
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-11 update statutory_documents 03/04/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/04/2016
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/04/2016
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/04/2016
2016-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016
2016-03-27 delete source_ip 91.208.99.12
2016-03-27 insert source_ip 178.79.133.62
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-06 insert phone 01473 445550
2015-07-20 update statutory_documents DIRECTOR APPOINTED MRS ROSALIE CRAVEN POPE
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 delete registration_number 01855453
2015-07-03 delete vat GB521069083
2015-06-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-17 update person_title Daniel Goddard: Sales Manager => Commercial Manager
2015-05-17 update person_title Robert Stainer: Sales & Marketing Director => Commercial Director
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-22 update statutory_documents 03/04/15 FULL LIST
2015-01-01 delete general_emails en..@cogentcem.com
2015-01-01 delete email en..@cogentcem.com
2015-01-01 delete person Abbie Sparkes
2015-01-01 insert email en..@cogentcem.co.uk
2015-01-01 insert person Christine Ward
2015-01-01 insert person Lucy King
2014-10-24 update person_title Paul Turner: Planning & Delivery Manger => Planning & Delivery Manager
2014-09-17 delete person Ivan Childs
2014-09-17 update person_description Paul Turner => Paul Turner
2014-09-17 update person_title Paul Turner: Logistics Manager => Planning & Delivery Manger
2014-06-20 delete general_emails ma..@uffordpark.co.uk
2014-06-20 insert general_emails en..@uffordpark.co.uk
2014-06-20 delete address Best Western Ufford Park Hotel Woodbridge, Suffolk, IP12 1QW
2014-06-20 delete email ma..@uffordpark.co.uk
2014-06-20 delete person Stuart Grant
2014-06-20 insert email en..@uffordpark.co.uk
2014-06-20 update person_description Aaron Cross => Aaron Cross
2014-06-20 update person_title Aaron Cross: null => Quality Manager
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-03 update statutory_documents 03/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-26 update website_status FlippedRobots => OK
2014-01-26 insert general_emails en..@cogentcem.com
2014-01-26 delete index_pages_linkeddomain bcove.me
2014-01-26 delete index_pages_linkeddomain praxitar.com
2014-01-26 delete source_ip 176.58.107.19
2014-01-26 insert email en..@cogentcem.com
2014-01-26 insert index_pages_linkeddomain twindots.com
2014-01-26 insert index_pages_linkeddomain youtube.com
2014-01-26 insert source_ip 91.208.99.12
2014-01-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-30 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-03 update statutory_documents 03/04/13 FULL LIST
2013-03-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2013-01-07 insert otherexecutives Robert Stainer
2013-01-07 delete person Caroline Godwin
2013-01-07 update person_title Daniel Goddard
2013-01-07 update person_title Robert Stainer
2012-05-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 03/04/12 FULL LIST
2011-04-12 update statutory_documents 03/04/11 FULL LIST
2011-03-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 03/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/10/2009
2009-05-19 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-09 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-23 update statutory_documents NC INC ALREADY ADJUSTED 19/04/07
2007-05-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23 update statutory_documents £ NC 100/1000 19/04/0
2007-05-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-13 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-05-02 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents SECRETARY RESIGNED
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-20 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents DIRECTOR RESIGNED
2004-04-15 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-07 update statutory_documents DIRECTOR RESIGNED
2003-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents NEW SECRETARY APPOINTED
2002-11-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2002-04-10 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-15 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-17 update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-22 update statutory_documents RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-17 update statutory_documents RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-15 update statutory_documents RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-04-26 update statutory_documents RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1995-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-25 update statutory_documents RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1994-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-25 update statutory_documents RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1993-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-14 update statutory_documents RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1992-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-10 update statutory_documents RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1991-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-06-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-15 update statutory_documents RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1990-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/90 FROM: C/O THORNTON BAKER CROWN HOUSE CROWN STREET IPSWICH IPI 3HS
1990-02-19 update statutory_documents RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
1990-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1989-03-28 update statutory_documents RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS
1989-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1988-04-11 update statutory_documents RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS
1988-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1987-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1987-09-07 update statutory_documents RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS
1987-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1986-12-02 update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS
1984-10-15 update statutory_documents CERTIFICATE OF INCORPORATION