Date | Description |
2025-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/24 |
2025-03-19 |
delete address 2018 Toyota Hilux AUTO Crew Cab 4x4 Invincible X 150bhp Air Con Nav Sensors EURO 6 NO VAT
FY68 GHN |
2025-03-19 |
delete address 2020 Renault Trafic SWB L1H1 Crew Cab Business Plus Energy Dci Air Con Infotainment NO VAT
DV70 UXN |
2025-03-19 |
delete index_pages_linkeddomain tradevansuk.com |
2025-03-19 |
insert address 2020 Fiat Ducato LWB L3H2 (SOLD) High Roof 35 Multijet Ii Tecnico Air Con Nav EURO 6 NO VAT
CV20 XFU |
2025-03-19 |
insert address 2021 Renault Trafic LWB L2H1 Ll30 (SOLD) Business Plus Energy Air Con Sensors EURO 6 NO VAT
HS21 SXV |
2024-12-29 |
delete address 2014 Toyota Hilux Crew Cab Invincible (SOLD) 4X4 D-4D Dcb Air Con Rear Camera EURO 6 NO VAT
SW14 HGK |
2024-12-29 |
delete person Vicki Arlott |
2024-12-29 |
insert address 2018 Toyota Hilux AUTO Crew Cab 4x4 Invincible X 150bhp Air Con Nav Sensors EURO 6 NO VAT
FY68 GHN |
2024-12-29 |
insert address 2020 Renault Trafic SWB L1H1 Crew Cab Business Plus Energy Dci Air Con Infotainment NO VAT
DV70 UXN |
2024-12-29 |
insert index_pages_linkeddomain vanlux.co.uk |
2024-12-29 |
insert person George Radulescu |
2024-12-29 |
insert person Ollie Vass |
2024-12-29 |
insert service_pages_linkeddomain g.page |
2024-10-26 |
delete address 2019 Renault Trafic LWB L2H1 (SOLD) Sport Energy Dci Alloys Air Con Nav Sensors EURO 6 NO VAT
RX19 HSJ |
2024-10-26 |
delete person Ian Shade |
2024-10-26 |
delete person Shane Potgieter |
2024-10-26 |
insert address 2014 Toyota Hilux Crew Cab Invincible (SOLD) 4X4 D-4D Dcb Air Con Rear Camera EURO 6 NO VAT
SW14 HGK |
2024-08-23 |
delete address Anchor Business Park, Bath Road, Padworth, RG7 5JF |
2024-08-23 |
delete source_ip 109.123.102.217 |
2024-08-23 |
insert address A4 Bath Road Padworth Reading Berkshire RG7 5JF |
2024-08-23 |
insert index_pages_linkeddomain 67degrees.co.uk |
2024-08-23 |
insert index_pages_linkeddomain fca.org.uk |
2024-08-23 |
insert index_pages_linkeddomain tradevansuk.com |
2024-08-23 |
insert index_pages_linkeddomain trustpilot.com |
2024-08-23 |
insert source_ip 172.67.151.109 |
2024-08-23 |
insert source_ip 104.21.88.169 |
2024-08-23 |
update primary_contact Anchor Business Park, Bath Road, Padworth, RG7 5JF => A4 Bath Road Padworth Reading Berkshire RG7 5JF |
2024-08-23 |
update website_status FlippedRobots => OK |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-05-31 |
update website_status OK => FlippedRobots |
2024-04-07 |
update account_category FULL => MEDIUM |
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 |
2023-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/23 |
2023-10-19 |
delete source_ip 212.78.94.149 |
2023-10-19 |
insert source_ip 109.123.102.217 |
2023-08-09 |
delete source_ip 109.123.102.217 |
2023-08-09 |
insert source_ip 212.78.94.149 |
2023-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-03 |
delete source_ip 212.78.94.149 |
2023-06-03 |
insert source_ip 109.123.102.217 |
2023-04-07 |
update account_category GROUP => FULL |
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 |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-05-07 |
update num_mort_charges 14 => 15 |
2022-05-07 |
update num_mort_outstanding 4 => 5 |
2022-04-07 |
update num_mort_outstanding 5 => 4 |
2022-04-07 |
update num_mort_satisfied 9 => 10 |
2022-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024463550015 |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024463550013 |
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-06 |
delete source_ip 212.78.75.7 |
2021-12-06 |
insert source_ip 212.78.94.149 |
2021-07-07 |
update num_mort_outstanding 6 => 5 |
2021-07-07 |
update num_mort_satisfied 8 => 9 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOYCE / 12/05/2021 |
2021-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JOYCE / 12/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-02-07 |
update account_category FULL => GROUP |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM JOYCE / 20/11/2019 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-05-19 |
insert service_pages_linkeddomain themotorombudsman.org |
2019-04-17 |
delete service_pages_linkeddomain themotorombudsman.org |
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 |
2018-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update num_mort_charges 12 => 14 |
2018-10-07 |
update num_mort_outstanding 4 => 6 |
2018-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024463550013 |
2018-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024463550014 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOYCE / 21/05/2018 |
2018-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOYCE / 21/05/2018 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
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 |
2018-02-28 |
delete service_pages_linkeddomain gpshub.force.com |
2018-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-06-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-05-31 |
update statutory_documents 16/05/16 FULL LIST |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 01/01/2016 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-30 |
insert about_pages_linkeddomain reviews.co.uk |
2015-09-30 |
insert contact_pages_linkeddomain reviews.co.uk |
2015-09-30 |
insert index_pages_linkeddomain reviews.co.uk |
2015-09-02 |
delete index_pages_linkeddomain tadleytrade.co.uk |
2015-08-04 |
insert index_pages_linkeddomain tadleytrade.co.uk |
2015-07-07 |
delete index_pages_linkeddomain anchortrade.co.uk |
2015-06-12 |
update statutory_documents ADOPT ARTICLES 29/04/2014 |
2015-06-12 |
update statutory_documents 29/04/14 STATEMENT OF CAPITAL GBP 200 |
2015-06-12 |
update statutory_documents SUB-DIVISION
29/04/14 |
2015-06-09 |
insert index_pages_linkeddomain anchortrade.co.uk |
2015-06-07 |
delete address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE RG7 5JF |
2015-06-07 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING RG7 5JF |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-06-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
ANCHOR HOUSE BATH ROAD
PADWORTH
READING
BERKSHIRE
RG7 5JF |
2015-05-27 |
update statutory_documents 16/05/15 FULL LIST |
2015-03-10 |
delete index_pages_linkeddomain anchortrade.co.uk |
2015-02-07 |
update account_category MEDIUM => FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-29 |
insert index_pages_linkeddomain anchortrade.co.uk |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-10 |
delete index_pages_linkeddomain anchortrade.co.uk |
2014-06-07 |
delete address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND RG7 5JF |
2014-06-07 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE RG7 5JF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-06-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-05-28 |
insert index_pages_linkeddomain anchortrade.co.uk |
2014-05-23 |
update statutory_documents 16/05/14 FULL LIST |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 01/06/2013 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOYCE / 01/06/2013 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOYCE / 01/06/2013 |
2014-04-21 |
delete index_pages_linkeddomain anchortrade.co.uk |
2014-03-22 |
insert index_pages_linkeddomain anchortrade.co.uk |
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 |
2013-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-10-15 |
delete source_ip 83.170.109.18 |
2013-10-15 |
insert alias Anchor Used Vans |
2013-10-15 |
insert source_ip 212.78.75.7 |
2013-10-01 |
delete source_ip 212.78.75.7 |
2013-10-01 |
insert source_ip 83.170.109.18 |
2013-08-13 |
delete address Anchor Business Park
A4 Bath Rd
Padworth
Reading
RG7 5JF |
2013-08-13 |
delete address Anchor Business Park
Bath Rd
Padworth
RG7 5JF |
2013-08-13 |
insert address Anchor Vans Anchor Business Park, Bath Road, Padworth, RG7 5JF |
2013-08-13 |
insert alias Anchor Vans ltd |
2013-08-13 |
insert registration_number 02446355 |
2013-08-13 |
update founded_year null => 1989 |
2013-08-13 |
update primary_contact Anchor Business Park
Bath Rd
Padworth
RG7 5JF => Anchor Vans Anchor Business Park, Bath Road, Padworth, RG7 5JF |
2013-07-01 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-07-01 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-26 |
delete address ANCHOR HOUSE ANCHOR VANS LTD BATH ROAD PADWORTH BERKSHIRE ENGLAND RG7 5HT |
2013-06-26 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND RG7 5JF |
2013-06-26 |
update registered_address |
2013-06-24 |
update account_category FULL => MEDUM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address ANCHOR HOUSE ANCHOR LEASING & FINANCE LTD ANCHOR BUSINESS PK BATH RD PADWORTH BERKSHIRE RG7 5JE |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert address ANCHOR HOUSE ANCHOR VANS LTD BATH ROAD PADWORTH BERKSHIRE ENGLAND RG7 5HT |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-06-01 |
update statutory_documents 16/05/13 FULL LIST |
2013-05-13 |
delete person George Osborne |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
ANCHOR HOUSE ANCHOR VANS LTD
BATH ROAD
PADWORTH
BERKSHIRE
RG7 5HT
ENGLAND |
2013-04-07 |
insert person George Osborne |
2013-02-05 |
delete address Vans Just In
Ford Transit Connect T200 L |
2013-01-28 |
insert address Vans Just In
Ford Transit Connect T200 L |
2012-12-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-11-11 |
delete person Mercedes Vito Diesel |
2012-11-05 |
insert person Mercedes Vito Diesel |
2012-10-25 |
delete address Anchor Business Park
A4 Bath Rd
Padworth
Reading
RG7 5JE |
2012-10-25 |
delete address Anchor Business Park
Bath Rd
Padworth
RG7 5JE |
2012-10-25 |
delete phone 0845 658 0910 |
2012-10-25 |
insert address Anchor Business Park
A4 Bath Rd
Padworth
Reading
RG7 5JF |
2012-10-25 |
insert address Anchor Business Park
Bath Rd
Padworth
RG7 5JF |
2012-10-25 |
insert address Anchor Van Centre
A4 Bath Rd
Padworth
Reading
RG7 5JF |
2012-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
ANCHOR HOUSE ANCHOR LEASING & FINANCE LTD
ANCHOR BUSINESS PK BATH RD
PADWORTH
BERKSHIRE
RG7 5JE |
2012-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
ANCHOR HOUSE ANCHOR VANS
BATH ROAD
PADWORTH
BERKSHIRE
RG7 5HT
ENGLAND |
2012-06-06 |
update statutory_documents 16/05/12 FULL LIST |
2012-04-14 |
update statutory_documents COMPANY NAME CHANGED ANCHOR LEASING & FINANCE LIMITED
CERTIFICATE ISSUED ON 14/04/12 |
2012-03-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-02 |
update statutory_documents 16/05/11 FULL LIST |
2011-01-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-12-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-06-08 |
update statutory_documents 16/05/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 01/05/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOYCE / 01/05/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOYCE / 01/05/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JOYCE / 01/05/2010 |
2010-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 01/05/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MICHAEL JOYCE |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE JOYCE |
2009-08-05 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM MICHAEL JOYCE |
2009-06-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
THE OLD DAIRY
28 MULFORDS HILL
TADLEY BASINGSTOKE
HAMPSHIRE
RG26 3JE |
2009-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOYCE / 01/01/2009 |
2009-06-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM JOYCE |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARAH JOYCE |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-06-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOYCE / 25/06/2008 |
2008-06-03 |
update statutory_documents DIRECTOR APPOINTED GREGORY JOYCE |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLE WILLIS |
2008-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-22 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-27 |
update statutory_documents SECRETARY RESIGNED |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
1999-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-10 |
update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-19 |
update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/97 FROM:
THE OLD DAIRY
28 MULFORDS HILL
TADLEY
RG26 3JE |
1997-05-15 |
update statutory_documents RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
1997-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/97 FROM:
UNIT 40
YOUNGS INDUSTRIAL ESTATE
PAICES HILL
ALDERMASTON READING RG7 4PQ |
1996-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
1995-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-02 |
update statutory_documents RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS |
1995-05-02 |
update statutory_documents S252 DISP LAYING ACC 25/07/94 |
1995-05-02 |
update statutory_documents S366A DISP HOLDING AGM 25/07/94 |
1995-05-02 |
update statutory_documents S386 DISP APP AUDS 25/07/94 |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-04 |
update statutory_documents S386 DISP APP AUDS 25/07/94 |
1994-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
1993-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-05-17 |
update statutory_documents RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-17 |
update statutory_documents RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS |
1992-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS |
1991-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/91 FROM:
MORTIMER HILL OFFICES
THE STREET
MORTIMER HILL
MORTIMER READING RG7 4EH |
1990-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1990-02-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-16 |
update statutory_documents COMPANY NAME CHANGED
FINNTON LIMITED
CERTIFICATE ISSUED ON 19/02/90 |
1990-02-02 |
update statutory_documents ALTER MEM AND ARTS 30/01/90 |
1989-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |