BRITCOM - History of Changes


DateDescription
2024-04-17 delete email cr..@britcom.co.uk
2024-04-17 delete person Craig Hutchinson
2024-04-17 insert email jo..@britcom.co.uk
2024-04-17 insert person Jo Wormald
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 4 => 5
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MOOR
2024-03-16 update person_title Craig Hutchinson: Bodyshop Manager => Bodyshop Foreman
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015439570006
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER URWIN / 31/03/2023
2023-05-02 delete otherexecutives Chris Urwin
2023-05-02 delete otherexecutives Paul Mercer
2023-05-02 insert managingdirector Chris Urwin
2023-05-02 delete email fr..@britcom.co.uk
2023-05-02 delete email pa..@britcom.co.uk
2023-05-02 delete person Fran Johnson
2023-05-02 delete person PA to Joint
2023-05-02 delete person Paul Mercer
2023-05-02 insert email cr..@britcom.co.uk
2023-05-02 insert email ri..@britcom.co.uk
2023-05-02 insert email sa..@britcom.co.uk
2023-05-02 insert person Craig Hutchinson
2023-05-02 insert person Ritchie Newson
2023-05-02 insert person Sam Thornhill
2023-05-02 update person_title Chris Urwin: Joint Managing Director => Managing Director
2023-05-02 update person_title Ian Gedney: UK Sales & Marketing Executive => Vehicle Remarketing Manager
2023-05-02 update person_title Will Davidson: Business Development Executive / Procurement => UK Sales & Purchasing Manager
2023-05-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-27 update statutory_documents ALTER ARTICLES 01/04/2023
2023-04-24 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 67275
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
2023-04-04 update statutory_documents CESSATION OF PAUL FREDERICK MERCER AS A PSC
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-10-23 delete email cr..@britcom.co.uk
2022-10-23 delete email da..@britcom.co.uk
2022-10-23 delete email ma..@britcom.co.uk
2022-10-23 delete email st..@britcom.co.uk
2022-10-23 delete person Craig Broadley
2022-10-23 delete person David Postill
2022-10-23 delete person Mark White
2022-10-23 delete person Stuart Carter
2022-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-19 delete address PO Box 287-00502 Nairobi Kenya
2022-06-19 delete phone (020) 4970000 / 4970170
2022-06-19 delete phone 0722 207305
2022-04-17 delete source_ip 52.215.26.11
2022-04-17 insert source_ip 91.197.231.23
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR ADAM PETER DAY
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR BRENT CARMICHAEL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 delete email ga..@britcom.co.uk
2021-01-26 delete email ke..@britcom.co.uk
2021-01-26 delete email ra..@britcom.co.uk
2021-01-26 delete email vi..@britcom.co.uk
2021-01-26 delete person Gary Hyde
2021-01-26 delete person Kelly Bumstead
2021-01-26 delete person Rachel Reed
2021-01-26 delete person Tori Waring
2021-01-26 update person_title Jim Somerville: null => Export Sales Executive
2021-01-07 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 5 => 6
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015439570006
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-11-09 update person_title Adam Day: UK Sales Manager => Truck Sales & Purchasing; Associate Director ( Sales )
2019-11-09 update person_title Brent Carmichael: Engineering Manager => Associate Director ( Engineering )
2019-10-10 insert email ro..@britcom.co.uk
2019-10-10 insert email vi..@britcom.co.uk
2019-10-10 insert person Rose Megson
2019-10-10 insert person Tori Waring
2019-10-10 update person_title Dave Atkinson: Workshop Administrator => Engineering Coordinator
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 3 => 4
2019-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-10 delete address Excellent By 93% Of Customers Choice Of Euro 6 Chassis Cabs
2019-05-10 delete email ma..@britcom.co.uk
2019-05-10 delete person Marie Strangeway
2019-04-09 insert address Excellent By 93% Of Customers Choice Of Euro 6 Chassis Cabs
2019-04-09 update person_title Ian Gedney: UK Sales Executive => null
2019-04-09 update person_title Will Davidson: Business Development Executive ( Purchasing, Caribbean & UK Sales ) => Business Development Executive ( Purchasing & UK Sales )
2019-03-03 delete about_pages_linkeddomain cookie-script.com
2019-03-03 delete career_pages_linkeddomain cookie-script.com
2019-03-03 delete casestudy_pages_linkeddomain cookie-script.com
2019-03-03 delete contact_pages_linkeddomain cookie-script.com
2019-03-03 delete management_pages_linkeddomain cookie-script.com
2019-03-03 delete product_pages_linkeddomain cookie-script.com
2019-03-03 delete terms_pages_linkeddomain cookie-script.com
2018-12-26 delete address Excellent By 93% Of Customers Choice Of 2
2018-12-26 insert email cr..@britcom.co.uk
2018-12-26 insert person Craig Broadley
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-12-06 update num_mort_outstanding 4 => 2
2018-12-06 update num_mort_satisfied 1 => 3
2018-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
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
2018-11-05 delete email ma..@britcom.co.uk
2018-11-05 delete person Gemma Vessey-Baitson
2018-11-05 delete person Mark Sutton
2018-11-05 insert address Excellent By 93% Of Customers Choice Of 2
2018-11-05 insert email ke..@britcom.co.uk
2018-11-05 insert email tr..@britcom.co.uk
2018-11-05 insert person Kelly Bumstead
2018-11-05 insert person Tracey Briggs
2018-11-05 update person_title David Postill: Parts Administrator ( Export Sales ) => Parts Administrator
2018-11-05 update person_title Mark White: Parts Administrator ( Engineering & Bodyshop ) => Parts Administrator
2018-11-05 update person_title Stuart Carter: Assistant; Parts Manager => Parts Manager
2018-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update num_mort_charges 4 => 5
2018-10-07 update num_mort_outstanding 3 => 4
2018-10-02 delete address Excellent By 93% Of Customers Choice Of Euro 6
2018-08-30 insert address Excellent By 93% Of Customers Choice Of Euro 6
2018-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015439570005
2018-07-16 update person_title Stuart Carter: Parts Administrator ( Service ) => Assistant; Parts Manager
2018-06-02 insert about_pages_linkeddomain cookie-script.com
2018-06-02 insert address York Road, Market Weighton, East Yorkshire, YO43 3QX
2018-06-02 insert career_pages_linkeddomain cookie-script.com
2018-06-02 insert casestudy_pages_linkeddomain cookie-script.com
2018-06-02 insert contact_pages_linkeddomain cookie-script.com
2018-06-02 insert index_pages_linkeddomain cookie-script.com
2018-06-02 insert management_pages_linkeddomain cookie-script.com
2018-06-02 insert product_pages_linkeddomain cookie-script.com
2018-06-02 insert terms_pages_linkeddomain cookie-script.com
2018-06-02 insert terms_pages_linkeddomain ico.org.uk
2018-02-27 delete email sa..@britcom.co.uk
2018-02-27 delete person Sarah Elliott
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-10 insert email sa..@britcom.co.uk
2017-10-10 insert person Sarah Elliott
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-17 update person_title Brent Carmichael: Operations Manager => Engineering Manager
2017-03-17 update person_title Dave Atkinson: Parts Procurement Administrator => Workshop Administrator
2017-03-17 update person_title David Postill: Parts Administrator => Parts Administrator ( Export Sales )
2017-03-17 update person_title Mark White: Workshop Procurement Administrator => Parts Administrator ( Engineering & Bodyshop )
2017-03-17 update person_title Stuart Carter: Parts Administrator => Parts Administrator ( Service )
2017-03-17 update person_title Will Davidson: Business Development Executive ( Purchasing & UK Sales ) => Business Development Executive ( Purchasing, Caribbean & UK Sales )
2017-02-11 delete email al..@britcom.co.uk
2017-02-11 delete email jo..@britcom.co.uk
2017-02-11 delete email to..@britcom.co.uk
2017-02-11 delete person Alan Rawlings
2017-02-11 delete person Joshua Parker
2017-02-11 delete person Tony Oades
2017-02-11 delete source_ip 92.52.73.207
2017-02-11 insert source_ip 52.215.26.11
2016-12-31 delete email pa..@yahoo.co.uk
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-21 delete phone +44 1430 497152
2016-10-21 delete phone +44 1430 497160
2016-10-21 delete phone +44 1430 497188
2016-10-21 delete phone +44 1430 497202
2016-10-21 delete phone +44 1430 497276
2016-10-21 delete phone +44 1430 497307
2016-10-21 delete phone +44 1430 497510
2016-10-21 delete phone +44 1430 888015
2016-10-21 insert phone +44 1430 871010
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
2016-09-23 delete phone +44 1430 497383
2016-09-23 delete phone +44 1430 888041
2016-09-23 delete phone +44 1430 888199
2016-09-23 insert phone +44 1430 497188
2016-09-23 insert phone +44 1430 497202
2016-09-23 insert phone +44 1430 497307
2016-09-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-25 delete email ji..@britcom.co.uk
2016-08-25 delete person Jim Richardson
2016-08-25 delete phone +44 1430 497148
2016-08-25 delete phone +44 1430 497188
2016-08-25 delete phone +44 1430 497202
2016-08-25 delete phone +44 1430 498052
2016-08-25 insert email da..@britcom.co.uk
2016-08-25 insert person Dave Atkinson
2016-08-25 insert phone +44 1430 497152
2016-08-25 insert phone +44 1430 888041
2016-08-25 insert phone +44 1430 888141
2016-08-25 insert phone +44 1430 888203
2016-07-28 delete phone +44 1430 497102
2016-07-28 delete phone +44 1430 497189
2016-07-28 delete phone +44 1430 498246
2016-07-28 delete phone +44 1430 888203
2016-07-28 insert phone +44 1430 497188
2016-07-28 insert phone +44 1430 497202
2016-07-28 insert phone +44 1430 888015
2016-07-28 insert phone +44 1430 888084
2016-06-30 delete email si..@britcom.co.uk
2016-06-30 delete person Simon Almgill
2016-06-30 delete phone +44 1430 497152
2016-06-30 delete phone +44 1430 888015
2016-06-30 delete phone +44 1430 888041
2016-06-30 delete phone +44 1430 888161
2016-06-30 delete phone +44 1430 888168
2016-06-30 delete phone +44 1430 888244
2016-06-30 insert phone +44 1430 497102
2016-06-30 insert phone +44 1430 497252
2016-06-30 insert phone +44 1430 497383
2016-06-30 insert phone +44 1430 498246
2016-06-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-26 delete phone +44 1430 497383
2016-04-26 delete phone +44 1430 497510
2016-04-26 delete phone +44 1430 498246
2016-04-26 insert phone +44 1430 497189
2016-04-26 insert phone +44 1430 498052
2016-04-26 insert phone +44 1430 888041
2016-04-26 insert phone +44 1430 888161
2016-04-26 insert phone +44 1430 888244
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE URWIN
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE URWIN
2016-03-29 delete phone +44 1430 497160
2016-03-29 delete phone +44 1430 497189
2016-03-29 delete phone +44 1430 888161
2016-03-29 delete phone +44 1430 888177
2016-03-29 insert phone +44 1430 497307
2016-03-29 insert phone +44 1430 497383
2016-03-29 insert phone +44 1430 498246
2016-03-29 insert phone +44 1430 888168
2016-02-08 delete phone +44 1430 497161
2016-02-08 delete phone +44 1430 888041
2016-02-08 delete phone +44 1430 888196
2016-02-08 delete phone +44 1430 888199
2016-02-08 insert phone +44 1430 497160
2016-02-08 insert phone +44 1430 497510
2016-01-11 delete phone +44 1430 497383
2016-01-11 delete phone +44 1430 497510
2016-01-11 delete phone +44 1430 888168
2016-01-11 insert phone +44 1430 497276
2016-01-11 insert phone +44 1430 888015
2016-01-11 insert phone +44 1430 888196
2016-01-11 insert phone +44 1430 888199
2016-01-11 insert phone +44 1430 888203
2016-01-11 update person_title Tony Oades: Parts Sales Co - Ordinator => Parts Assistant
2016-01-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-21 update statutory_documents 19/12/15 FULL LIST
2015-11-07 delete phone +44 1430 498248
2015-11-07 delete phone +44 1430 888015
2015-11-07 delete phone +44 1430 888196
2015-11-07 delete phone +44 1430 888199
2015-11-07 insert phone +44 1430 497188
2015-11-07 insert phone +44 1430 497383
2015-11-07 insert phone +44 1430 498246
2015-11-07 insert phone +44 1430 888041
2015-11-07 insert phone +44 1430 888168
2015-11-07 insert phone +44 1430 888177
2015-11-07 update person_title Joshua Parker: Caribbean Export Sales Executive => Plant & Truck Sales Executive
2015-10-10 delete phone +44 1430 497461
2015-10-10 delete phone +44 1430 888161
2015-10-10 delete phone +44 1430 888203
2015-10-10 insert phone +44 1430 498248
2015-10-10 insert phone +44 1430 888196
2015-10-10 insert phone +44 1430 888199
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-12 delete email ri..@britcom.co.uk
2015-09-12 delete phone +44 1430 871010
2015-09-12 insert phone +44 1430 497160
2015-09-12 insert phone +44 1430 497461
2015-09-12 insert phone +44 1430 498052
2015-09-12 insert phone +44 1430 888015
2015-09-12 insert phone +44 1430 888161
2015-09-12 insert phone +44 1430 888203
2015-09-12 insert phone +44 1430 888244
2015-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-09 delete email ma..@britcom.co.uk
2015-07-09 delete person Mark Jones
2015-07-09 insert email to..@britcom.co.uk
2015-07-09 update person_title Tony Oades: Parts Assistant => Parts Sales Co - Ordinator
2015-06-11 insert email ge..@britcom.co.uk
2015-06-11 insert person Gemma Vessey-Baitson
2015-06-11 update person_title Marie Strangeway: Sales Administration => Senior Sales Administrator
2015-06-11 update person_title Mike Finney: Regional Sales Manager => Regional Sales Manager - Manchester
2015-05-14 delete email br..@britcom.co.uk
2015-05-14 delete person Brian Golden
2015-04-12 delete email mi..@britcom.co.uk
2015-04-12 delete person Bruno Szemelka
2015-04-12 insert person Tony Oades
2015-04-12 update person_title Jim Richardson: Plant Service Technician => Plant Sales Technician
2015-04-12 update person_title Richard Jennings: Plant Sales Executive - West Yorkshire => Plant Sales Executive - S & W Yorkshire
2015-03-15 delete address The Phoenix Building, Blythe Valley Park, Solihull, West Midlands B90 8BG
2015-03-15 delete phone +44 7786 202 426
2015-03-15 insert email by@britcom.co.uk
2015-03-15 insert email pa..@yahoo.co.uk
2015-02-13 delete email le..@britcom.co.uk
2015-02-13 delete person Lee-Anne Bull
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-01 insert address York Road, Market Weighton, YO43 3QX
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-11-28 insert email ji..@britcom.co.uk
2014-11-28 insert person Jim Richardson
2014-10-28 delete source_ip 89.234.56.135
2014-10-28 insert source_ip 92.52.73.207
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-12 delete email an..@britcom.co.uk
2014-07-12 delete email sa..@britcom.co.uk
2014-07-12 delete person Andy Leebetter
2014-07-12 delete person Samantha Cardall
2014-07-12 update person_title Eve Wright: Sales Admin => Sales Admin - Currently on Maternity Leave
2014-07-12 update person_title Mark White: Parts Co - Ordinator => Workshop Procurement Administrator
2014-05-29 delete email na..@britcom.co.uk
2014-05-29 delete person Nadine Wall
2014-05-29 update person_title Andy Leebetter: Parts Supervisor => Parts Supervisor - Currently on Leave
2014-03-09 delete email de..@britcom.co.uk
2014-03-09 delete person Debbie Harrison
2014-03-09 update person_title Adam Day: Business Development Manager ( Purchasing & UK Sales ) => Sales Manager
2014-01-13 delete email cl..@britcom.co.uk
2014-01-13 delete person Cliff Owston
2014-01-13 update person_title Andy Leebetter: Parts Co - Ordinator => Parts Supervisor
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-19 update statutory_documents 19/12/13 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
2013-10-15 insert email jo..@britcom.co.uk
2013-10-15 insert person Joshua Parker
2013-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-18 delete email na..@britcom.co.uk
2013-08-18 delete person Nadine Sands
2013-08-18 insert email na..@britcom.co.uk
2013-08-18 insert person Nadine Wall
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-19 update statutory_documents 19/12/12 FULL LIST
2012-10-24 insert email ma..@britcom.co.uk
2012-10-24 insert email pa..@britcom.co.uk
2012-10-24 insert email wi..@britcom.co.uk
2012-10-24 insert person Marie Strangeway
2012-10-24 insert person Paul Duncan
2012-10-24 insert person Will Davidson
2012-10-24 update person_title Lisa Craven-Jones
2012-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-20 update statutory_documents 19/12/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER URWIN / 19/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOOR / 19/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MERCER / 19/12/2011
2011-08-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-16 update statutory_documents ADOPT ARTICLES 08/03/2011
2010-12-20 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-20 update statutory_documents 19/12/10 FULL LIST
2010-12-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2010-03-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-12-22 update statutory_documents SAIL ADDRESS CREATED
2009-12-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-22 update statutory_documents 19/12/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER URWIN / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOOR / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MERCER / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE URWIN / 19/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE URWIN / 19/10/2009
2009-09-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND URWIN
2008-12-22 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-12-20 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-10 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SANCTON ROAD MARKET WEIGHTON YORK YO43 3DD
2006-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-10 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-30 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-11 update statutory_documents NC INC ALREADY ADJUSTED 13/02/04
2004-03-11 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-03-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-06 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-06 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10 update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06 update statutory_documents DIRECTOR RESIGNED
2001-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-22 update statutory_documents ALTER ARTICLES 19/01/01
2001-03-22 update statutory_documents ALTER ARTICLES 28/02/01
2001-03-16 update statutory_documents £ IC 135000/81000 28/02/01 £ SR 54000@1=54000
2001-01-20 update statutory_documents RETURN MADE UP TO 19/12/00; NO CHANGE OF MEMBERS
2000-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19 update statutory_documents RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS
2000-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-05-23 update statutory_documents DIRECTOR RESIGNED
1999-05-23 update statutory_documents REMOVAL OF A DIRECTOR 19/05/99
1999-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05 update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-01-21 update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1997-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-23 update statutory_documents £ NC 100000/1000000 08/01/96
1996-01-23 update statutory_documents NC INC ALREADY ADJUSTED 08/01/96
1995-12-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-12-27 update statutory_documents RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-01-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1995-01-19 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1993-12-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-23 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-01-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1993-01-20 update statutory_documents RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-01-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1991-12-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-12-18 update statutory_documents RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS
1991-01-18 update statutory_documents RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS
1991-01-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1990-02-01 update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
1990-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-10-27 update statutory_documents RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS
1988-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-11-09 update statutory_documents RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS
1987-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/87 FROM: WOODSIDE GARAGE ORIFFIELD ROAD MARKET WEIGHTON YORK
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-31 update statutory_documents RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS
1986-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1981-05-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/81
1981-02-09 update statutory_documents CERTIFICATE OF INCORPORATION