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 |
2024-04-07 |
update num_mort_charges 13 => 14 |
2024-04-07 |
update num_mort_satisfied 10 => 11 |
2023-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-03-03 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2023-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SOUTHEY |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW REES / 18/01/2023 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES |
2022-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-14 |
delete source_ip 35.189.97.132 |
2022-11-14 |
insert source_ip 141.193.213.11 |
2022-11-14 |
insert source_ip 141.193.213.10 |
2022-09-07 |
update num_mort_charges 12 => 13 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010479680013 |
2022-07-13 |
delete email af..@natta.co.uk |
2022-07-13 |
delete email cs..@natta.co.uk |
2022-07-13 |
delete email hr..@natta.co.uk |
2022-07-13 |
delete email jd..@natta.co.uk |
2022-07-13 |
delete email jw..@natta.co.uk |
2022-07-13 |
delete email ms..@natta.co.uk |
2022-07-13 |
delete service_pages_linkeddomain netdna-ssl.com |
2022-04-11 |
delete about_pages_linkeddomain nattasteel.co.uk |
2022-04-11 |
insert alias Natta Group |
2022-04-11 |
insert index_pages_linkeddomain nattahomes.co.uk |
2022-04-11 |
insert index_pages_linkeddomain wpmart.com |
2022-03-11 |
delete industry_tag steel fabrication |
2022-02-06 |
delete alias Natta Building Company Ltd |
2022-02-06 |
insert alias Natta Steel |
2022-02-06 |
insert index_pages_linkeddomain nattasteel.co.uk |
2022-02-06 |
insert industry_tag steel fabrication |
2022-02-06 |
update robots_txt_status www.natta.co.uk: 200 => 404 |
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 |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-10-05 |
delete general_emails re..@natta.co.uk |
2021-10-05 |
delete email re..@natta.co.uk |
2021-10-05 |
insert alias Natta Group |
2021-10-05 |
update robots_txt_status www.natta.co.uk: 404 => 200 |
2021-09-01 |
delete alias Natta Group |
2021-09-01 |
insert about_pages_linkeddomain nattasteel.co.uk |
2021-09-01 |
update robots_txt_status www.natta.co.uk: 200 => 404 |
2021-06-28 |
delete general_emails in..@cistc.co.uk |
2021-06-28 |
delete address Rose Court, Rye Common Lane, Crondall, Farnham, Surrey, GU10 5DD |
2021-06-28 |
delete email in..@cistc.co.uk |
2021-06-28 |
insert about_pages_linkeddomain wordpress.org |
2021-06-28 |
insert client_pages_linkeddomain wordpress.org |
2021-06-28 |
insert contact_pages_linkeddomain wordpress.org |
2021-06-28 |
insert index_pages_linkeddomain wordpress.org |
2021-06-28 |
insert management_pages_linkeddomain wordpress.org |
2021-06-28 |
insert projects_pages_linkeddomain wordpress.org |
2021-06-28 |
insert terms_pages_linkeddomain wordpress.org |
2021-05-28 |
insert general_emails in..@cistc.co.uk |
2021-05-28 |
insert email in..@cistc.co.uk |
2021-01-16 |
delete general_emails in..@cistc.co.uk |
2021-01-16 |
delete email in..@cistc.co.uk |
2020-12-07 |
update account_category FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND WHELAN / 24/11/2020 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-10-05 |
insert general_emails in..@cistc.co.uk |
2020-10-05 |
insert alias Natta Group |
2020-10-05 |
insert email in..@cistc.co.uk |
2020-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHELAN / 21/05/2019 |
2020-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDMUND WHELAN |
2020-09-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2019 |
2020-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHELAN / 25/08/2020 |
2020-05-31 |
delete alias Natta Group |
2020-05-31 |
delete phone 01252 855399 |
2020-05-19 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID SOUTHEY |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
insert phone 01252 855399 |
2020-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCKANE |
2020-03-01 |
delete cfo Paul McKane |
2020-03-01 |
insert cfo Colin Southey |
2020-03-01 |
delete email pm..@natta.co.uk |
2020-03-01 |
delete person Paul McKane |
2020-03-01 |
delete phone 01252 85543 |
2020-03-01 |
insert email cs..@natta.co.uk |
2020-03-01 |
insert person Colin Southey |
2020-01-31 |
insert phone 01252 85543 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-01 |
delete phone 01252 85 |
2019-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-01 |
delete general_emails in..@cistc.co |
2019-10-01 |
delete email in..@cistc.co |
2019-10-01 |
insert phone 01252 85 |
2019-09-01 |
delete general_emails in..@cistc.co.uk |
2019-09-01 |
delete email in..@cistc.co.uk |
2019-08-02 |
delete source_ip 146.255.47.4 |
2019-08-02 |
insert source_ip 35.189.97.132 |
2019-07-03 |
delete index_pages_linkeddomain goo.gl |
2019-07-03 |
delete index_pages_linkeddomain theconstructionindex.co.uk |
2019-06-01 |
insert index_pages_linkeddomain lnkd.in |
2019-05-02 |
insert index_pages_linkeddomain thurrockindependent.com |
2019-04-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2018 |
2019-04-08 |
update statutory_documents ADOPT ARTICLES 20/06/2018 |
2019-03-31 |
insert index_pages_linkeddomain goo.gl |
2019-03-31 |
insert index_pages_linkeddomain theconstructionindex.co.uk |
2019-03-29 |
update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 10050 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-14 |
delete otherexecutives Ian Lacon |
2018-08-14 |
insert otherexecutives Keith Hurford |
2018-08-14 |
delete index_pages_linkeddomain virginmoneygiving.com |
2018-08-14 |
delete person Ian Lacon |
2018-08-14 |
delete source_ip 146.255.47.1 |
2018-08-14 |
insert email es..@natta.co.uk |
2018-08-14 |
insert person Keith Hurford |
2018-08-14 |
insert service_pages_linkeddomain nattaplant.co.uk |
2018-08-14 |
insert source_ip 146.255.47.4 |
2018-04-26 |
insert cto Huw Rees |
2018-04-26 |
delete index_pages_linkeddomain goo.gl |
2018-04-26 |
delete index_pages_linkeddomain surreytraininggroup.co.uk |
2018-04-26 |
insert index_pages_linkeddomain virginmoneygiving.com |
2018-04-26 |
update person_title Huw Rees: Technical Manager => Technical Director |
2018-03-28 |
delete index_pages_linkeddomain youtu.be |
2018-03-28 |
insert index_pages_linkeddomain goo.gl |
2018-03-28 |
insert index_pages_linkeddomain surreytraininggroup.co.uk |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR HUW REES |
2018-02-04 |
insert about_pages_linkeddomain nattaplant.co.uk |
2018-02-04 |
insert index_pages_linkeddomain nattaplant.co.uk |
2018-02-04 |
insert index_pages_linkeddomain youtu.be |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-26 |
delete about_pages_linkeddomain beachgroundengineering.co.uk |
2017-10-26 |
delete email dh..@natta.co.uk |
2017-10-26 |
delete index_pages_linkeddomain beachgroundengineering.co.uk |
2017-10-26 |
delete person David Hughes |
2017-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-15 |
insert index_pages_linkeddomain vimeo.com |
2017-07-09 |
insert cfo Paul McKane |
2017-07-09 |
insert coo Andy Fowler |
2017-07-09 |
insert otherexecutives John Dunwoody |
2017-07-09 |
delete index_pages_linkeddomain indeedjobs.com |
2017-07-09 |
update person_title Andy Fowler: Senior Contracts Manager => Operations Director |
2017-07-09 |
update person_title John Dunwoody: Senior Contracts Manager => Construction Director |
2017-07-09 |
update person_title Paul McKane: Financial Controller => Finance Director |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FOWLER |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DUNWOODY |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW MCKANE |
2017-04-05 |
delete registration_number 1077442 |
2017-04-05 |
insert index_pages_linkeddomain indeedjobs.com |
2017-02-10 |
insert registration_number 1077442 |
2017-01-03 |
delete client Aura Care Construct Ltd |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-11-28 |
delete client Clifton Cape Ltd |
2016-11-28 |
delete index_pages_linkeddomain silktide.com |
2016-11-28 |
insert about_pages_linkeddomain beachgroundengineering.co.uk |
2016-11-28 |
insert client Aura Care Construct Ltd |
2016-11-28 |
insert email hr..@natta.co.uk |
2016-11-28 |
insert index_pages_linkeddomain beachgroundengineering.co.uk |
2016-11-28 |
insert person Huw Rees |
2016-11-28 |
update person_title Andy Fowler: Contracts Manager => Senior Contracts Manager |
2016-11-28 |
update person_title John Dunwoody: Contracts Manager => Senior Contracts Manager |
2016-10-07 |
update account_category MEDIUM => FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-01-28 |
delete index_pages_linkeddomain virginmoneygiving.com |
2016-01-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-18 |
update statutory_documents 24/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-31 |
insert index_pages_linkeddomain virginmoneygiving.com |
2015-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-06-30 |
insert otherexecutives Matt Sainty |
2015-06-30 |
delete index_pages_linkeddomain ow.ly |
2015-06-30 |
insert person Bruce McArthur |
2015-06-30 |
insert service_pages_linkeddomain videolightbox.com |
2015-06-30 |
update person_title Matt Sainty: Commercial Manager => Commercial Director |
2015-05-07 |
update num_mort_charges 11 => 12 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010479680012 |
2015-04-01 |
update statutory_documents ADOPT ARTICLES 27/01/2015 |
2015-03-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-03-16 |
update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 10010.00 |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-03 |
update statutory_documents 24/11/14 FULL LIST |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW CHARLES SAINTY |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-25 |
insert index_pages_linkeddomain ow.ly |
2014-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-01-07 |
delete address ROSE COURT RYE COMMON LANE CRONDALL FARNHAM SURREY UNITED KINGDOM GU10 5DD |
2014-01-07 |
insert address ROSE COURT RYE COMMON LANE CRONDALL FARNHAM SURREY GU10 5DD |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-16 |
update statutory_documents 24/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-08-27 |
delete index_pages_linkeddomain nattahomes.co.uk |
2013-08-27 |
delete index_pages_linkeddomain youtu.be |
2013-08-27 |
delete source_ip 185.7.248.1 |
2013-08-27 |
insert about_pages_linkeddomain cistc.co.uk |
2013-08-27 |
insert about_pages_linkeddomain videolightbox.com |
2013-08-27 |
insert index_pages_linkeddomain silktide.com |
2013-08-27 |
insert index_pages_linkeddomain videolightbox.com |
2013-08-27 |
insert index_pages_linkeddomain youtube.com |
2013-08-27 |
insert projects_pages_linkeddomain cistc.co.uk |
2013-08-27 |
insert source_ip 146.255.47.1 |
2013-08-27 |
insert terms_pages_linkeddomain cistc.co.uk |
2013-08-27 |
update robots_txt_status www.natta.co.uk: 404 => 200 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
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 |
2013-04-25 |
delete source_ip 95.142.158.186 |
2013-04-25 |
insert source_ip 185.7.248.1 |
2013-04-10 |
delete source_ip 213.229.96.66 |
2013-04-10 |
insert source_ip 95.142.158.186 |
2013-01-14 |
insert client Ark Continuity |
2013-01-14 |
insert client Buckingham Group |
2013-01-14 |
insert client Clifton Cape |
2013-01-14 |
insert client Inglis Consortium |
2012-12-04 |
update statutory_documents 24/11/12 FULL LIST |
2012-10-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2011-12-07 |
update statutory_documents 24/11/11 FULL LIST |
2011-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MALCOLM MCDONALD HOOKER / 24/11/2011 |
2011-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2010-11-26 |
update statutory_documents 24/11/10 FULL LIST |
2010-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND WHELAN / 11/11/2010 |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHELAN / 11/11/2010 |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHELAN |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
ROSE COURT
MILL LANE
CRONDALL
FARNHAM SURREY
GU10 5RP |
2009-11-26 |
update statutory_documents 24/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND WHELAN / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BERNADETTE WHELAN / 26/11/2009 |
2009-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS |
1997-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-23 |
update statutory_documents RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS |
1996-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS |
1995-01-19 |
update statutory_documents RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS |
1994-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-04 |
update statutory_documents RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS |
1994-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/93 |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS |
1991-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-21 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/89 |
1990-04-23 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
1990-03-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03 |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS |
1989-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/88 |
1988-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/88 FROM:
MOORLANDS
87 ALDERSHOT ROAD
FLEET
HAMPSHIRE |
1988-06-15 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/87 |
1986-12-17 |
update statutory_documents RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS |
1986-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/86 |
1972-03-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |