BENTHAMS - History of Changes


DateDescription
2024-12-19 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-11-19 insert alias Bentham & Holroyd Ltd
2024-11-19 update person_title Stuart Smith: Assistant Manager => Assistant; Account Manager
2024-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES CHRISTIE / 30/09/2024
2024-08-19 delete email be..@benthams.com
2024-08-19 delete email co..@benthams.com
2024-08-19 delete email da..@benthams.com
2024-08-19 delete email ia..@benthams.com
2024-08-19 delete email ra..@benthams.com
2024-08-19 delete email st..@benthams.com
2024-08-19 insert email be..@benthamsengineering.co.uk
2024-08-19 insert email co..@benthamsengineering.co.uk
2024-08-19 insert email da..@benthamsengineering.co.uk
2024-08-19 insert email na..@benthamsengineering.co.uk
2024-08-19 insert email ra..@benthamsengineering.co.uk
2024-08-19 insert email st..@benthamsengineering.co.uk
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-11 delete source_ip 78.137.116.148
2024-04-11 insert source_ip 162.159.137.54
2024-04-11 insert source_ip 162.159.136.54
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-01-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CHRISTIE / 25/04/2022
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-18 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-15 insert chairman Ian Christie
2021-12-15 update person_description Belinda Wilson => Belinda Wilson
2021-12-15 update person_description Colin Holbrey => Colin Holbrey
2021-12-15 update person_description Darren Mcgee => Darren Mcgee
2021-12-15 update person_description Rachael Williams => Rachael Williams
2021-12-15 update person_title Ian Christie: Sales Director; Chariman => Sales Director; Chairman
2021-06-20 insert casestudy_pages_linkeddomain ebay.co.uk
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-20 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-09 update person_title Ian Christie: Sales Director => Sales Director; Chariman
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-11 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-04 delete managingdirector Ian Christie
2019-08-04 update person_title Ian Christie: Sales Director; Managing Director => Sales Director
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN CHRISTIE
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-27 delete managingdirector Andrew Christie
2018-07-27 delete email an..@benthams.com
2018-07-27 delete email an..@benthams.com
2018-07-27 delete person Andrew Christie
2018-07-27 delete person Andy Tubbs
2018-07-27 delete person Robert Sutcliffe
2018-07-27 insert email co..@benthams.com
2018-07-27 insert email da..@benthams.com
2018-07-27 insert person Colin Holbrey
2018-07-27 insert person Darren Mcgee
2018-07-27 update person_description Nathan Christie => Nathan Christie
2018-07-27 update person_description Stuart Smith => Stuart Smith
2018-07-27 update person_title Nathan Christie: QA & Business Development => Project Manager & Quality Control
2018-07-27 update person_title Stuart Smith: Assistant Sales Manager => Purchasing
2018-07-07 update num_mort_charges 6 => 7
2018-07-07 update num_mort_outstanding 3 => 4
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR NATHAN JAMES CHRISTIE
2018-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENTHAM & HOLROYD (HOLDINGS) LIMITED
2018-07-04 update statutory_documents CESSATION OF ANDREW ROBERT CHRISTIE AS A PSC
2018-07-04 update statutory_documents CESSATION OF IAN DAVID CHRISTIE AS A PSC
2018-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE
2018-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CHRISTIE
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR NATHAN JAMES CHRISTIE
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CHRISTIE / 28/03/2018
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID CHRISTIE / 21/02/2018
2018-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001856720007
2018-05-29 delete source_ip 80.244.187.86
2018-05-29 insert address Allerton Road, Allerton, Bradford, United Kingdom, BD15 7AF
2018-05-29 insert index_pages_linkeddomain splitpixel.co.uk
2018-05-29 insert source_ip 78.137.116.148
2018-05-29 update robots_txt_status www.benthams.com: 404 => 200
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-09 delete contact_pages_linkeddomain drhaushka.co.uk
2017-12-09 delete contact_pages_linkeddomain juliatoms.co.uk
2017-12-09 delete contact_pages_linkeddomain replicawatchlondon.co.uk
2017-12-09 delete contact_pages_linkeddomain webmium.com
2017-12-09 delete index_pages_linkeddomain juliatoms.co.uk
2017-12-09 delete index_pages_linkeddomain ownwatches.co.uk
2017-12-09 delete index_pages_linkeddomain replicasrolex.org.uk
2017-12-09 delete index_pages_linkeddomain showreplicawatches.co.uk
2017-12-09 delete management_pages_linkeddomain drhaushka.co.uk
2017-12-09 delete management_pages_linkeddomain juliatoms.co.uk
2017-12-09 delete management_pages_linkeddomain replicawatchlondon.co.uk
2017-12-09 delete management_pages_linkeddomain webmium.com
2017-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-29 insert contact_pages_linkeddomain drhaushka.co.uk
2017-04-29 insert contact_pages_linkeddomain juliatoms.co.uk
2017-04-29 insert contact_pages_linkeddomain replicawatchlondon.co.uk
2017-04-29 insert contact_pages_linkeddomain webmium.com
2017-04-29 insert index_pages_linkeddomain juliatoms.co.uk
2017-04-29 insert index_pages_linkeddomain ownwatches.co.uk
2017-04-29 insert index_pages_linkeddomain replicasrolex.org.uk
2017-04-29 insert index_pages_linkeddomain showreplicawatches.co.uk
2017-04-29 insert management_pages_linkeddomain drhaushka.co.uk
2017-04-29 insert management_pages_linkeddomain juliatoms.co.uk
2017-04-29 insert management_pages_linkeddomain replicawatchlondon.co.uk
2017-04-29 insert management_pages_linkeddomain webmium.com
2017-04-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-11 delete email an..@benthams.com
2016-06-11 delete person Mr Andrew Tubbs
2016-06-11 insert email aj..@benthams.com
2016-06-11 insert email be..@benthams.com
2016-06-11 insert email ja..@benthams.com
2016-06-11 insert email na..@benthams.com
2016-06-11 insert person Andy Jackson
2016-06-11 insert person Belinda Wilson
2016-06-11 insert person Janet Smith
2016-06-11 insert person Nathan Christie
2016-06-11 update person_description Andrew Christie => Andrew Christie
2016-06-11 update person_description Colin Holbrey => Colin Holbrey
2016-06-11 update person_description Darren McGee => Darren McGee
2016-06-11 update person_description Ian Christie => Ian Christie
2016-06-11 update person_description Stuart Smith => Stuart Smith
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-03 update statutory_documents 26/04/16 FULL LIST
2016-03-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 delete about_pages_linkeddomain breitmar.de
2016-02-11 delete about_pages_linkeddomain gustafguhren.com
2016-02-11 delete about_pages_linkeddomain idowatches.com
2016-02-11 delete about_pages_linkeddomain ineoschlor.co.uk
2016-02-11 delete about_pages_linkeddomain leaut.it
2016-02-11 delete about_pages_linkeddomain shaby.de
2016-02-11 delete about_pages_linkeddomain straussefarm.lu
2016-02-11 delete about_pages_linkeddomain wristwatchesblogs.com
2016-02-11 delete contact_pages_linkeddomain breitmar.de
2016-02-11 delete contact_pages_linkeddomain gustafguhren.com
2016-02-11 delete contact_pages_linkeddomain idowatches.com
2016-02-11 delete contact_pages_linkeddomain ineoschlor.co.uk
2016-02-11 delete contact_pages_linkeddomain leaut.it
2016-02-11 delete contact_pages_linkeddomain shaby.de
2016-02-11 delete contact_pages_linkeddomain straussefarm.lu
2016-02-11 delete contact_pages_linkeddomain wristwatchesblogs.com
2016-02-11 delete index_pages_linkeddomain beepworld.de
2016-02-11 delete index_pages_linkeddomain breitmar.de
2016-02-11 delete index_pages_linkeddomain deapositano.it
2016-02-11 delete index_pages_linkeddomain flaviogioia.com
2016-02-11 delete index_pages_linkeddomain gustafguhren.com
2016-02-11 delete index_pages_linkeddomain idowatches.com
2016-02-11 delete index_pages_linkeddomain ineoschlor.co.uk
2016-02-11 delete index_pages_linkeddomain leaut.it
2016-02-11 delete index_pages_linkeddomain medihome.co.uk
2016-02-11 delete index_pages_linkeddomain shaby.de
2016-02-11 delete index_pages_linkeddomain straussefarm.lu
2016-02-11 delete index_pages_linkeddomain watchesarcar.co.uk
2016-02-11 delete index_pages_linkeddomain wristwatchesblogs.com
2016-01-13 delete index_pages_linkeddomain cerdelli.it
2016-01-13 delete index_pages_linkeddomain sgel.es
2015-10-11 insert about_pages_linkeddomain breitmar.de
2015-10-11 insert about_pages_linkeddomain gustafguhren.com
2015-10-11 insert about_pages_linkeddomain idowatches.com
2015-10-11 insert about_pages_linkeddomain ineoschlor.co.uk
2015-10-11 insert about_pages_linkeddomain leaut.it
2015-10-11 insert about_pages_linkeddomain shaby.de
2015-10-11 insert about_pages_linkeddomain straussefarm.lu
2015-10-11 insert about_pages_linkeddomain wristwatchesblogs.com
2015-10-11 insert contact_pages_linkeddomain breitmar.de
2015-10-11 insert contact_pages_linkeddomain gustafguhren.com
2015-10-11 insert contact_pages_linkeddomain idowatches.com
2015-10-11 insert contact_pages_linkeddomain ineoschlor.co.uk
2015-10-11 insert contact_pages_linkeddomain leaut.it
2015-10-11 insert contact_pages_linkeddomain shaby.de
2015-10-11 insert contact_pages_linkeddomain straussefarm.lu
2015-10-11 insert contact_pages_linkeddomain wristwatchesblogs.com
2015-10-11 insert index_pages_linkeddomain breitmar.de
2015-10-11 insert index_pages_linkeddomain gustafguhren.com
2015-10-11 insert index_pages_linkeddomain idowatches.com
2015-10-11 insert index_pages_linkeddomain ineoschlor.co.uk
2015-10-11 insert index_pages_linkeddomain leaut.it
2015-10-11 insert index_pages_linkeddomain shaby.de
2015-10-11 insert index_pages_linkeddomain straussefarm.lu
2015-10-11 insert index_pages_linkeddomain wristwatchesblogs.com
2015-09-12 delete index_pages_linkeddomain agriturismoannibale.it
2015-09-12 delete index_pages_linkeddomain cn.it
2015-09-12 delete index_pages_linkeddomain crescent-art.de
2015-09-12 delete index_pages_linkeddomain egmont.hu
2015-09-12 delete index_pages_linkeddomain groupe-lepine.com
2015-09-12 delete index_pages_linkeddomain kallman-dev.com
2015-09-12 delete index_pages_linkeddomain leprimmobiliare.it
2015-09-12 delete index_pages_linkeddomain lloydstaffing.com
2015-09-12 delete index_pages_linkeddomain sa.it
2015-09-12 insert index_pages_linkeddomain cerdelli.it
2015-08-15 insert index_pages_linkeddomain agriturismoannibale.it
2015-08-15 insert index_pages_linkeddomain beepworld.de
2015-08-15 insert index_pages_linkeddomain cn.it
2015-08-15 insert index_pages_linkeddomain crescent-art.de
2015-08-15 insert index_pages_linkeddomain deapositano.it
2015-08-15 insert index_pages_linkeddomain egmont.hu
2015-08-15 insert index_pages_linkeddomain flaviogioia.com
2015-08-15 insert index_pages_linkeddomain groupe-lepine.com
2015-08-15 insert index_pages_linkeddomain kallman-dev.com
2015-08-15 insert index_pages_linkeddomain leprimmobiliare.it
2015-08-15 insert index_pages_linkeddomain lloydstaffing.com
2015-08-15 insert index_pages_linkeddomain medihome.co.uk
2015-08-15 insert index_pages_linkeddomain sa.it
2015-08-15 insert index_pages_linkeddomain sgel.es
2015-08-15 insert index_pages_linkeddomain watchesarcar.co.uk
2015-06-14 delete index_pages_linkeddomain cheapsunglassesonsaleoutlet.co.uk
2015-06-14 delete index_pages_linkeddomain louboutinonlinesoutlets.com
2015-06-14 delete index_pages_linkeddomain nikeairmaxvipshoponline.co.uk
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-17 insert index_pages_linkeddomain cheapsunglassesonsaleoutlet.co.uk
2015-05-17 insert index_pages_linkeddomain louboutinonlinesoutlets.com
2015-05-17 insert index_pages_linkeddomain nikeairmaxvipshoponline.co.uk
2015-05-08 update statutory_documents 26/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-09 delete contact_pages_linkeddomain google.com
2014-05-07 delete sic_code 32910 - Manufacture of brooms and brushes
2014-05-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-05-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-04-28 update statutory_documents 26/04/14 FULL LIST
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CHRISTIE / 01/04/2014
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_outstanding 4 => 3
2013-12-07 update num_mort_satisfied 2 => 3
2013-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-05-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-14 update statutory_documents 26/04/13 FULL LIST
2012-12-25 delete source_ip 193.104.168.52
2012-12-25 insert source_ip 80.244.187.86
2012-05-01 update statutory_documents 26/04/12 NO CHANGES
2011-12-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 26/04/11 NO CHANGES
2011-01-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 05/05/10 FULL LIST
2010-01-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS
2009-04-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2008-06-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-07-28 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-16 update statutory_documents DIRECTOR RESIGNED
2006-06-16 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents NC INC ALREADY ADJUSTED 02/09/05
2006-04-24 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2006-04-24 update statutory_documents £ NC 4000/40001 02/09/
2006-04-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-24 update statutory_documents ISSUE SHARE 02/09/05
2006-04-04 update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-04-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-19 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents ONE OFF REQ AT MEETINGS 19/10/04
2004-04-29 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-16 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-20 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-03 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-13 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-27 update statutory_documents RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-27 update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1997-11-02 update statutory_documents AUDITOR'S RESIGNATION
1997-07-31 update statutory_documents £ IC 3002/1501 10/07/97 £ SR 1501@1=1501
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-18 update statutory_documents 1501 ' £1 01/07/97
1997-07-18 update statutory_documents ALTER MEM AND ARTS 01/07/97
1997-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-08 update statutory_documents RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-22 update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1996-03-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-26 update statutory_documents RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1995-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-20 update statutory_documents DIRECTOR RESIGNED
1994-06-20 update statutory_documents RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1994-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-19 update statutory_documents RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS
1993-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1992-07-06 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91
1992-06-01 update statutory_documents RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS
1991-06-05 update statutory_documents RETURN MADE UP TO 26/04/91; CHANGE OF MEMBERS
1991-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-09-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-15 update statutory_documents ALTER MEM AND ARTS 20/07/90
1990-07-25 update statutory_documents RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS
1990-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-08-23 update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS
1989-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-09-13 update statutory_documents RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS
1988-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-09-03 update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS
1987-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-08-27 update statutory_documents RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS
1986-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85
1982-07-05 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81
1980-05-16 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/79
1967-01-23 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/67
1922-11-11 update statutory_documents CERTIFICATE OF INCORPORATION
1922-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION