Date | Description |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-12-26 => 2022-12-25 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2025-03-31 |
2023-10-01 |
update website_status FlippedRobots => FailedRobots |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/22 |
2023-09-03 |
update website_status FailedRobots => FlippedRobots |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-08-17 |
update website_status FlippedRobots => FailedRobots |
2023-05-04 |
update website_status FailedRobots => FlippedRobots |
2023-04-18 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
delete address ENDEAVOUR HOUSE PERKINS ROAD BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP30 9XA |
2023-04-07 |
insert address 814 LEIGH ROAD SLOUGH ENGLAND SL1 4BD |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-27 => 2021-12-26 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 5 => 0 |
2023-04-07 |
update num_mort_satisfied 6 => 11 |
2023-04-07 |
update registered_address |
2023-03-25 |
update website_status OK => FlippedRobots |
2023-01-26 |
update statutory_documents CURREXT FROM 31/12/2023 TO 30/06/2024 |
2023-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM
ENDEAVOUR HOUSE PERKINS ROAD
BURY ST. EDMUNDS
SUFFOLK
IP30 9XA
UNITED KINGDOM |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK SELLEY |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID JOHN ATYEO |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MS ALISON BROGAN |
2023-01-26 |
update statutory_documents SECRETARY APPOINTED MR THAMER HAMANDI |
2023-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERFOOD HOLDINGS LIMITED |
2023-01-26 |
update statutory_documents CESSATION OF RIDLEY GODFREY (HOLDINGS) LIMITED AS A PSC |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN BARRETT |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH GODFREY |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER GODFREY |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN GODFREY |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GODFREY |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH GODFREY |
2023-01-21 |
insert support_emails cu..@thomasridley.co.uk |
2023-01-21 |
insert email cu..@thomasridley.co.uk |
2022-11-18 |
delete source_ip 172.67.3.177 |
2022-11-18 |
delete source_ip 104.20.9.80 |
2022-11-18 |
delete source_ip 104.20.10.80 |
2022-11-18 |
insert phone 00176 |
2022-11-18 |
insert source_ip 185.132.38.208 |
2022-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2022-10-18 |
delete alias Thomas Ridley & Son Limited |
2022-10-18 |
delete index_pages_linkeddomain instagram.com |
2022-10-18 |
delete index_pages_linkeddomain linkedin.com |
2022-10-18 |
delete index_pages_linkeddomain sirv.com |
2022-10-18 |
delete index_pages_linkeddomain twitter.com |
2022-10-18 |
delete phone 01359 271 071 |
2022-10-18 |
insert alias Thomas Ridley & Son LTD |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/21 |
2022-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER GODFREY / 18/08/2022 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-07-18 |
update website_status EmptyPage => OK |
2022-05-17 |
update website_status OK => EmptyPage |
2022-03-16 |
insert cmo Adam Caddy |
2022-03-16 |
delete person Darren Osborn |
2022-03-16 |
insert person Adam Caddy |
2021-10-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-27 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/20 |
2021-09-22 |
delete vpsales Steve Lyons |
2021-09-22 |
insert vpsales Paul Knight |
2021-09-22 |
delete person Steve Lyons |
2021-09-22 |
insert person Paul Knight |
2021-09-22 |
update website_status EmptyPage => OK |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-21 |
update website_status OK => EmptyPage |
2021-04-04 |
delete source_ip 104.20.32.85 |
2021-04-04 |
delete source_ip 104.20.33.85 |
2021-04-04 |
insert source_ip 172.67.3.177 |
2021-04-04 |
insert source_ip 104.20.9.80 |
2021-04-04 |
insert source_ip 104.20.10.80 |
2021-01-25 |
delete person Chris Threadgold |
2021-01-25 |
delete person Kevin Colman |
2021-01-25 |
delete person Lisa Taylor |
2021-01-25 |
insert person Mark Murphy |
2021-01-25 |
insert person Simon Wingfield |
2020-10-30 |
delete address ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST EDMUNDS SUFFOLK, IP30 9ND |
2020-10-30 |
insert address ENDEAVOUR HOUSE PERKINS ROAD BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP30 9XA |
2020-10-30 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-29 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/19 |
2020-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2020 FROM
ROUGHAM INDUSTRIAL ESTATE
ROUGHAM
BURY ST EDMUNDS
SUFFOLK,
IP30 9ND |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN BARRETT / 01/09/2020 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD GODFREY / 01/09/2020 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER GODFREY / 01/09/2020 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA GODFREY / 01/09/2020 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH GODFREY / 01/09/2020 |
2020-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HUGH EDWARD GODFREY / 01/09/2020 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
insert email ch..@xsell.co |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED NICOLA SARAH GODFREY |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-05-18 |
delete managingdirector Justin Godfrey |
2019-05-18 |
insert vpsales Steve Lyons |
2019-05-18 |
delete person Justin Godfrey |
2019-05-18 |
insert person Steve Lyons |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR DAMIEN BARRETT |
2018-12-27 |
delete personal_emails ch..@thomasridley.co.uk |
2018-12-27 |
delete personal_emails da..@thomasridley.co.uk |
2018-12-27 |
delete personal_emails ke..@thomasridley.co.uk |
2018-12-27 |
delete personal_emails li..@thomasaridley.co.uk |
2018-12-27 |
delete personal_emails pa..@thomasridley.co.uk |
2018-12-27 |
delete personal_emails sc..@thomasridley.co.uk |
2018-12-27 |
delete personal_emails st..@thomasridley.co.uk |
2018-12-27 |
delete vpsales Steve Lyons |
2018-12-27 |
insert career_emails hr@thomasaridley.co.uk |
2018-12-27 |
insert career_emails hr@thomasridley.co.uk |
2018-12-27 |
insert managingdirector Justin Godfrey |
2018-12-27 |
delete email ch..@thomasridley.co.uk |
2018-12-27 |
delete email da..@thomasridley.co.uk |
2018-12-27 |
delete email ke..@thomasridley.co.uk |
2018-12-27 |
delete email li..@thomasaridley.co.uk |
2018-12-27 |
delete email pa..@thomasridley.co.uk |
2018-12-27 |
delete email sc..@thomasridley.co.uk |
2018-12-27 |
delete email st..@thomasridley.co.uk |
2018-12-27 |
delete person Steve Lyons |
2018-12-27 |
insert address Endeavour House
Perkins Road
Bury St Edmunds
Suffolk
IP30 9XA |
2018-12-27 |
insert email hr@thomasaridley.co.uk |
2018-12-27 |
insert email hr@thomasridley.co.uk |
2018-12-27 |
insert person Justin Godfrey |
2018-11-07 |
update accounts_last_madeup_date 2016-12-25 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-01 |
insert registration_number 148692 |
2018-09-01 |
insert vat GB 237397673 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-07-18 |
delete personal_emails mi..@thomasridley.co.uk |
2018-07-18 |
insert personal_emails sc..@thomasridley.co.uk |
2018-07-18 |
delete email mi..@thomasridley.co.uk |
2018-07-18 |
delete person Mike Dube |
2018-07-18 |
insert email sc..@thomasridley.co.uk |
2018-07-18 |
insert person Scott Mealing |
2018-06-05 |
insert privacy_emails pr..@thomasridley.co.uk |
2018-06-05 |
delete address Rougham Industrial Estate
Bury St Edmunds
Suffolk
IP30 9ND |
2018-06-05 |
delete address Rougham Industrial Estate
Rougham
Bury St Edmunds
Suffolk
IP30 9ND |
2018-06-05 |
insert about_pages_linkeddomain instagram.com |
2018-06-05 |
insert about_pages_linkeddomain sirv.com |
2018-06-05 |
insert address Endeavour House
Perkins Road
Bury St Edmunds
Suffolk
IP30 9ND |
2018-06-05 |
insert contact_pages_linkeddomain instagram.com |
2018-06-05 |
insert email pr..@thomasridley.co.uk |
2018-06-05 |
insert index_pages_linkeddomain instagram.com |
2018-06-05 |
insert management_pages_linkeddomain instagram.com |
2018-06-05 |
insert product_pages_linkeddomain instagram.com |
2018-06-05 |
insert terms_pages_linkeddomain instagram.com |
2018-06-05 |
update primary_contact Rougham Industrial Estate
Bury St Edmunds
Suffolk
IP30 9ND => Endeavour House
Perkins Road
Bury St Edmunds
Suffolk
IP30 9ND |
2017-12-12 |
delete alias Thomas Ridley & Sons Limited |
2017-12-12 |
delete source_ip 52.212.135.86 |
2017-12-12 |
insert management_pages_linkeddomain sirv.com |
2017-12-12 |
insert source_ip 104.20.32.85 |
2017-12-12 |
insert source_ip 104.20.33.85 |
2017-12-12 |
update robots_txt_status www.thomasridley.co.uk: 404 => 200 |
2017-11-05 |
delete managingdirector Justin Godfrey |
2017-11-05 |
delete personal_emails ju..@thomasridley.co.uk |
2017-11-05 |
delete personal_emails ni..@thomasridley.co.uk |
2017-11-05 |
insert personal_emails mi..@thomasridley.co.uk |
2017-11-05 |
delete email ju..@thomasridley.co.uk |
2017-11-05 |
delete email ni..@thomasridley.co.uk |
2017-11-05 |
delete person Justin Godfrey |
2017-11-05 |
delete person Nick Gracey |
2017-11-05 |
insert address Rougham Industrial Estate
Rougham
Bury St Edmunds
Suffolk
IP30 9ND |
2017-11-05 |
insert email mi..@thomasridley.co.uk |
2017-11-05 |
insert index_pages_linkeddomain sirv.com |
2017-11-05 |
insert person Mike Dube |
2017-10-07 |
update accounts_last_madeup_date 2015-12-27 => 2016-12-25 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-01 |
delete source_ip 209.235.144.9 |
2017-10-01 |
insert source_ip 52.212.135.86 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/16 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
2017-08-08 |
delete contact_pages_linkeddomain bootstrapskins.com |
2017-01-01 |
insert personal_emails da..@thomasridley.co.uk |
2017-01-01 |
insert personal_emails ni..@thomasridley.co.uk |
2017-01-01 |
delete email me..@thomasridley.co.uk |
2017-01-01 |
delete person Melanie Camden |
2017-01-01 |
insert email da..@thomasridley.co.uk |
2017-01-01 |
insert email ni..@thomasridley.co.uk |
2017-01-01 |
insert person Darren Osborn |
2017-01-01 |
insert person Nick Gracey |
2016-12-21 |
update accounts_last_madeup_date 2014-12-28 => 2015-12-27 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
delete personal_emails me..@thomasridley.co.uk |
2016-11-18 |
delete email me..@thomasridley.co.uk |
2016-11-18 |
delete person Melanie Vaul |
2016-11-18 |
insert email me..@thomasridley.co.uk |
2016-11-18 |
insert person Melanie Camden |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/15 |
2016-10-07 |
update statutory_documents AUDIT EXEMPTION GUARANTEE SECTION 479C 31/12/2015 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD GODFREY / 01/06/2016 |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN SNELLING |
2016-02-12 |
update num_mort_outstanding 7 => 5 |
2016-02-12 |
update num_mort_satisfied 4 => 6 |
2016-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-10-17 |
delete contact_pages_linkeddomain google.co.uk |
2015-10-17 |
insert contact_pages_linkeddomain bootstrapskins.com |
2015-09-08 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-08 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-13 |
update account_category MEDIUM => FULL |
2015-08-13 |
update accounts_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents 03/08/15 FULL LIST |
2015-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SUMMERS |
2015-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/14 |
2015-04-18 |
delete personal_emails pa..@thomasridley.co.uk |
2015-04-18 |
insert personal_emails st..@thomasridley.co.uk |
2015-04-18 |
delete email pa..@thomasridley.co.uk |
2015-04-18 |
insert email st..@thomasridley.co.uk |
2015-02-01 |
insert terms_pages_linkeddomain cashandcarrymanagement.co.uk |
2015-02-01 |
update person_title Chris Threadgold: Executive; Buyer; Buying => Buying Director |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-28 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-15 |
update statutory_documents 03/08/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-22 |
insert about_pages_linkeddomain twitter.com |
2014-07-22 |
insert contact_pages_linkeddomain twitter.com |
2014-07-22 |
insert index_pages_linkeddomain twitter.com |
2014-07-22 |
insert product_pages_linkeddomain 032design.co.uk |
2014-07-22 |
insert product_pages_linkeddomain twitter.com |
2014-04-10 |
delete product_pages_linkeddomain swiftpage.com |
2014-04-10 |
delete terms_pages_linkeddomain swiftpage.com |
2013-11-26 |
delete sales_emails sa..@countryrange.co.uk |
2013-11-26 |
insert general_emails en..@countryrange.co.uk |
2013-11-26 |
delete email sa..@countryrange.co.uk |
2013-11-26 |
delete phone 01282 694691 |
2013-11-26 |
delete phone 01282 694693 |
2013-11-26 |
insert email en..@countryrange.co.uk |
2013-11-26 |
insert phone 0845 2093777 |
2013-11-26 |
insert phone 0845 2093778 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-28 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update num_mort_outstanding 8 => 7 |
2013-10-07 |
update num_mort_satisfied 3 => 4 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-08 |
update statutory_documents 03/08/13 FULL LIST |
2013-07-13 |
insert personal_emails pa..@thomasridley.co.uk |
2013-07-13 |
insert address Rougham Industrial Estate, Rougham, Bury St Edmunds, Suffolk, UK, IP30 9ND |
2013-07-13 |
insert email pa..@thomasridley.co.uk |
2013-07-13 |
insert person Paul Rouse |
2013-07-13 |
update primary_contact null => Rougham Industrial Estate, Rougham, Bury St Edmunds, Suffolk, UK, IP30 9ND |
2013-06-23 |
update accounts_last_madeup_date 2010-12-28 => 2011-12-28 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-22 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-22 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-22 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update num_mort_charges 10 => 11 |
2013-06-21 |
update num_mort_outstanding 7 => 8 |
2013-03-12 |
delete address Rougham Industrial Estate, Rougham,
Bury St Edmunds, Suffolk.
IP30 9ND |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/11 |
2012-08-08 |
update statutory_documents 03/08/12 FULL LIST |
2012-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/10 |
2011-09-30 |
update statutory_documents 03/08/11 FULL LIST |
2011-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/09 |
2010-09-02 |
update statutory_documents 03/08/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER GODFREY / 01/01/2010 |
2009-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/08 |
2009-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN SNELLING / 31/08/2008 |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/07 |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/06 |
2007-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/05 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/04 |
2005-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/03 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS |
2004-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/02 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/01 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/00 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/99 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/00; NO CHANGE OF MEMBERS |
2000-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/12/98 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS |
1999-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/97 |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/96 |
1997-09-22 |
update statutory_documents RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS |
1997-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS |
1995-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS |
1995-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-01 |
update statutory_documents RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS |
1993-11-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 09/01 TO 31/12 |
1993-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/93 |
1993-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS |
1993-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-07 |
update statutory_documents RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS |
1992-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/92 |
1992-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/91 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 03/08/91; CHANGE OF MEMBERS |
1991-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/01/90 |
1991-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/91 FROM:
35 & 36 ABBEYGATE STREET
BURY ST EDMUNDS
IP33 1LW |
1991-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS |
1990-03-05 |
update statutory_documents RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS |
1989-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 08/01/89 |
1989-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/01/88 |
1988-12-09 |
update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1988-07-27 |
update statutory_documents RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 11/01/87 |
1987-07-31 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1987-06-29 |
update statutory_documents RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS |
1986-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/01/86 |
1980-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1917-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |