BOWMER BOND NARROW FABRICS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-18 delete index_pages_linkeddomain smartreg.co.uk
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 8 => 10
2023-04-07 update num_mort_outstanding 1 => 3
2023-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-28 insert index_pages_linkeddomain smartreg.co.uk
2022-10-24 insert casestudy_pages_linkeddomain totalmtb.co.uk
2022-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-12 update statutory_documents ADOPT ARTICLES 28/09/2022
2022-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005770240010
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY HORSNALL
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYDIA HORSNALL
2022-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005770240009
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-08-23 insert about_pages_linkeddomain wordpress.org
2021-08-23 insert casestudy_pages_linkeddomain wordpress.org
2021-08-23 insert contact_pages_linkeddomain wordpress.org
2021-08-23 insert index_pages_linkeddomain wordpress.org
2021-08-23 insert service_pages_linkeddomain wordpress.org
2021-06-20 delete cfo Mark Allender
2021-06-20 delete vpsales Nigel Ratcliffe
2021-06-20 insert sales_emails sa..@bowmerbond.co.uk
2021-06-20 delete address Hanging Bridge Mills Ashbourne Derbyshire DE6 2EA United Kingdom
2021-06-20 delete address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, England
2021-06-20 delete fax +44 (0) 1335 300651
2021-06-20 delete fax +44 (0) 1335 346353
2021-06-20 delete person Andrea Bonham
2021-06-20 delete person Chloe Cresswell
2021-06-20 delete person Erica Cooper
2021-06-20 delete person Gary Leese
2021-06-20 delete person Jane Leigh
2021-06-20 delete person Julie Froggatt
2021-06-20 delete person Louise Sellers
2021-06-20 delete person Mark Allender
2021-06-20 delete person Mike Stewart
2021-06-20 delete person Nigel Ratcliffe
2021-06-20 delete person Rebecca MacArtney
2021-06-20 delete person Vanessa Jones
2021-06-20 delete phone +44 (0)7905 619059
2021-06-20 delete phone +44(0)7584 393533
2021-06-20 delete phone +44(0)7836 336066
2021-06-20 delete registration_number 00577024
2021-06-20 delete vat GB 125 688742
2021-06-20 insert address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, UK
2021-06-20 insert email sa..@bowmerbond.co.uk
2021-06-20 insert index_pages_linkeddomain extramilecommunications.com
2021-06-20 update primary_contact Hanging Bridge Mills Ashbourne Derbyshire DE6 2EA United Kingdom => Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, UK
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-01-25 insert vpsales Nigel Ratcliffe
2021-01-25 delete person Chelsea Johnson
2021-01-25 delete person Merle Birnie
2021-01-25 delete phone +44(0)7825 343313
2021-01-25 delete phone 07584 393533
2021-01-25 delete phone 07905 619059
2021-01-25 insert person Louise Sellers
2021-01-25 insert person Nigel Ratcliffe
2021-01-25 insert phone +44 (0)7905 619059
2021-01-25 insert phone +44(0)7584 393533
2021-01-25 update person_title Andrea Bonham: UK Area Sales Manager => Area Sales Manager
2021-01-25 update person_title Mike Stewart: Export Sales Manager - Textile Products => Area Sales Manager
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 delete person Bethany Allen
2020-06-18 delete person Neil Simpson
2020-06-18 delete phone 07836 336067
2020-06-18 update person_title Chelsea Johnson: Export Sales Administration Apprentice => Sales Administration Apprentice
2020-06-18 update person_title Jane Leigh: Sales Office Manager => Sales Office Manager ( & Export Sales Support )
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17 delete person Margaret Fogarty
2019-12-17 insert person Bethany Allen
2019-12-17 insert person Chelsea Johnson
2019-12-17 insert person Chloe Cresswell
2019-12-17 insert person Gary Leese
2019-12-17 insert person Rebecca MacArtney
2019-12-17 update person_title Erica Cooper: Sales Office Manager => Commercial & Business Development Manager
2019-12-17 update person_title Jane Leigh: Sales Administrator => Sales Office Manager
2019-12-17 update person_title Mike Stewart: Export Sales Executive => Export Sales Manager - Textile Products
2019-12-17 update person_title Nigel Adams: Export Sales Manager => Export Sales Manager - Global Secubond ( PVC ) Sales Manager
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-01-24 delete personal_emails an..@bowmerbond.co.uk
2019-01-24 delete personal_emails er..@bowmerbond.co.uk
2019-01-24 delete personal_emails ju..@bowmerbond.co.uk
2019-01-24 delete personal_emails ma..@bowmerbond.co.uk
2019-01-24 delete personal_emails ma..@bowmerbond.co.uk
2019-01-24 delete personal_emails me..@bowmerbond.co.uk
2019-01-24 delete personal_emails ne..@bowmerbond.co.uk
2019-01-24 delete personal_emails re..@bowmerbond.co.uk
2019-01-24 delete personal_emails va..@bowmerbond.co.uk
2019-01-24 delete about_pages_linkeddomain gmademo2.co.uk
2019-01-24 delete casestudy_pages_linkeddomain gmademo2.co.uk
2019-01-24 delete contact_pages_linkeddomain gmademo2.co.uk
2019-01-24 delete email an..@bowmerbond.co.uk
2019-01-24 delete email er..@bowmerbond.co.uk
2019-01-24 delete email ga..@bowmerbond.co.uk
2019-01-24 delete email ja..@bowmerbond.co.uk
2019-01-24 delete email ju..@bowmerbond.co.uk
2019-01-24 delete email ma..@bowmerbond.co.uk
2019-01-24 delete email ma..@bowmerbond.co.uk
2019-01-24 delete email me..@bowmerbond.co.uk
2019-01-24 delete email mi..@bowmerbond.co.uk
2019-01-24 delete email ne..@bowmerbond.co.uk
2019-01-24 delete email ni..@bowmerbond.co.uk
2019-01-24 delete email re..@bowmerbond.co.uk
2019-01-24 delete email va..@bowmerbond.co.uk
2019-01-24 delete index_pages_linkeddomain gmademo2.co.uk
2019-01-24 delete person Gary Leese
2019-01-24 delete person Rebecca Hulme
2019-01-24 delete phone +44 (0)1335 340905
2019-01-24 delete phone +44 (0)1335 340906
2019-01-24 delete phone +44 (0)1335 340908
2019-01-24 delete phone +44 (0)1335 340910
2019-01-24 delete phone +44 (0)1335 340913
2019-01-24 delete phone +44 (0)1335 340914
2019-01-24 delete phone +44 (0)1335 340920
2019-01-24 delete phone +44 (0)1335 340924
2019-01-24 delete phone +44(0)1335 340901
2019-01-24 delete phone +44(0)1335 340904
2019-01-24 delete phone +44(0)1335 340911
2019-01-24 delete service_pages_linkeddomain gmademo2.co.uk
2019-01-24 delete source_ip 91.192.195.131
2019-01-24 insert source_ip 212.69.41.210
2019-01-24 update person_title Andrea Bonham: UK Area Sales Manager - South => UK Area Sales Manager
2019-01-24 update person_title Jane Leigh: Export Sales Administrator => Sales Administrator
2019-01-24 update person_title Margaret Fogarty: Export Sales Administrator => Sales Administrator
2019-01-24 update person_title Mike Stewart: Export Sales Manager => Export Sales Executive
2019-01-24 update person_title Neil Simpson: UK Area Sales Manager - North => UK Area Sales Manager
2019-01-24 update person_title Nigel Adams: Export Sales Contacts => Export Sales Manager
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-02 insert personal_emails ju..@bowmerbond.co.uk
2018-10-02 insert personal_emails ma..@bowmerbond.co.uk
2018-10-02 insert personal_emails me..@bowmerbond.co.uk
2018-10-02 insert personal_emails re..@bowmerbond.co.uk
2018-10-02 delete phone 01335 340905
2018-10-02 delete phone 01335 340906
2018-10-02 delete phone 01335 340908
2018-10-02 delete phone 01335 340910
2018-10-02 delete phone 01335 340913
2018-10-02 insert email ju..@bowmerbond.co.uk
2018-10-02 insert email ma..@bowmerbond.co.uk
2018-10-02 insert email me..@bowmerbond.co.uk
2018-10-02 insert email re..@bowmerbond.co.uk
2018-10-02 insert phone +44 (0)1335 340905
2018-10-02 insert phone +44 (0)1335 340906
2018-10-02 insert phone +44 (0)1335 340908
2018-10-02 insert phone +44 (0)1335 340910
2018-10-02 insert phone +44 (0)1335 340913
2018-10-02 insert phone +44(0)1335 340901
2018-10-02 insert phone +44(0)1335 340904
2018-10-02 insert phone +44(0)1335 340911
2018-08-07 insert personal_emails an..@bowmerbond.co.uk
2018-08-07 insert personal_emails er..@bowmerbond.co.uk
2018-08-07 insert personal_emails ma..@bowmerbond.co.uk
2018-08-07 insert personal_emails ne..@bowmerbond.co.uk
2018-08-07 insert personal_emails va..@bowmerbond.co.uk
2018-08-07 insert email an..@bowmerbond.co.uk
2018-08-07 insert email er..@bowmerbond.co.uk
2018-08-07 insert email ga..@bowmerbond.co.uk
2018-08-07 insert email ja..@bowmerbond.co.uk
2018-08-07 insert email ma..@bowmerbond.co.uk
2018-08-07 insert email mi..@bowmerbond.co.uk
2018-08-07 insert email ne..@bowmerbond.co.uk
2018-08-07 insert email ni..@bowmerbond.co.uk
2018-08-07 insert email va..@bowmerbond.co.uk
2018-08-07 insert person Gary Leese
2018-08-07 insert person Rebecca Hulme
2018-08-07 insert phone +44 (0)1335 340914
2018-08-07 insert phone +44 (0)1335 340920
2018-08-07 insert phone +44 (0)1335 340924
2018-08-07 insert phone 01335 340905
2018-08-07 insert phone 01335 340906
2018-08-07 insert phone 01335 340908
2018-08-07 insert phone 01335 340910
2018-08-07 insert phone 01335 340913
2018-08-07 update person_title Andrea Bonham: UK Area Sales Manager => UK Area Sales Manager - South
2018-08-07 update person_title Jane Leigh: Sales Administrator => Export Sales Administrator
2018-08-07 update person_title Margaret Fogarty: Sales Administrator => Export Sales Administrator
2018-08-07 update person_title Mike Stewart: Export Sales Executive => Export Sales Manager
2018-08-07 update person_title Neil Simpson: UK Area Sales Manager => UK Area Sales Manager - North
2018-08-07 update person_title Nigel Adams: Export Sales Manager => Export Sales Contacts
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHOUSE
2018-05-30 delete person Craig Shepherd
2018-05-30 delete phone 07836336066
2018-05-30 insert person Jane Leigh
2018-05-30 insert phone +44(0)7836 336066
2018-05-30 update person_title Andrea Bonham: Sales Representative => UK Area Sales Manager
2018-05-30 update person_title Julie Froggatt: Accounts ( Purchase Ledger / Payroll ) => HR Manager
2018-05-30 update person_title Mike Stewart: Export Sales Executive / Marketing Manager => Export Sales Executive
2018-05-30 update person_title Neil Simpson: Sales Manager => UK Area Sales Manager
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-04-17 update statutory_documents DIRECTOR APPOINTED MISS LYDIA ELEANOR HORSNALL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR NIGEL PHILIP RATCLIFFE
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-01-15 update person_title Mike Stewart: Marketing Manager; Sales Representative => Export Sales Executive / Marketing Manager
2016-09-01 update statutory_documents DIRECTOR APPOINTED MR GLYN DAVID SELLERS
2016-07-26 delete person Doreen Limer
2016-07-26 insert person Merle Birnie
2016-07-26 update person_title Mike Stewart: Sales Representative => Marketing Manager; Sales Representative
2016-06-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-23 update statutory_documents 09/05/16 FULL LIST
2016-05-12 update account_category MEDIUM => FULL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-14 insert phone 07905619059
2016-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-09-02 insert address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, England
2015-09-02 insert person Mike Stewart
2015-09-02 insert phone 07836336066
2015-08-08 update num_mort_charges 7 => 8
2015-08-08 update num_mort_outstanding 3 => 1
2015-08-08 update num_mort_satisfied 4 => 7
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005770240008
2015-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-06-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-18 update statutory_documents 09/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2015-02-11 delete source_ip 109.69.238.104
2015-02-11 insert source_ip 91.192.195.131
2015-01-03 delete person Gerald Perrin
2015-01-03 delete phone 07836 336066
2014-10-17 update statutory_documents DIRECTOR APPOINTED MRS LINDSEY LANGTON HORSNALL
2014-09-23 insert person Erica Cooper
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-29 delete source_ip 109.69.232.39
2014-05-29 insert source_ip 109.69.238.104
2014-05-09 update statutory_documents 09/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-08-28 delete otherexecutives Mark Allender
2013-08-28 insert cfo Mark Allender
2013-08-28 update person_title Mark Allender: Commercial Director => Finance Director
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-16 delete index_pages_linkeddomain grapevine-group.co.uk
2013-05-09 update statutory_documents 09/05/13 FULL LIST
2013-03-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ALLENDER / 01/01/2013
2013-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY ALLENDER / 01/01/2013
2013-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE COUTTS
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-27 delete person Andrea Fenton
2012-10-27 insert person Andrea Bonham
2012-05-09 update statutory_documents 09/05/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HORSNALL / 09/05/2012
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WHITEHOUSE / 01/04/2010
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HORSNALL / 01/11/2011
2012-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHENTON
2011-12-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-05-10 update statutory_documents 09/05/11 FULL LIST
2011-03-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-01-04 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY ALLENDER
2010-05-11 update statutory_documents 09/05/10 FULL LIST
2010-01-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-06-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS FISCHER
2009-05-11 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents CURREXT FROM 31/12/2008 TO 30/06/2009
2008-10-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-12 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents AUDITOR'S RESIGNATION
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-02 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-10 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-15 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-27 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-26 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-10 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-01 update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents DIRECTOR RESIGNED
2001-10-03 update statutory_documents NEW SECRETARY APPOINTED
2001-09-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-27 update statutory_documents DIRECTOR RESIGNED
2001-09-27 update statutory_documents DIRECTOR RESIGNED
2001-09-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-14 update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-19 update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-05-16 update statutory_documents RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-05-13 update statutory_documents RETURN MADE UP TO 09/05/98; CHANGE OF MEMBERS
1997-07-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-05-29 update statutory_documents RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1996-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-06-13 update statutory_documents RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-06-11 update statutory_documents £ IC 525000/513750 24/05/96 £ SR 11250@1=11250
1995-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-07-04 update statutory_documents RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1994-08-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-06-24 update statutory_documents RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS
1993-09-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-07-15 update statutory_documents RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-07-01 update statutory_documents RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1992-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-07-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1991-07-18 update statutory_documents RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS
1990-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-08 update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS
1990-03-19 update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS
1990-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1989-11-28 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88
1989-11-13 update statutory_documents RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS
1989-06-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-11-01 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87
1988-10-11 update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS
1988-05-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-05-10 update statutory_documents ALTER MEM AND ARTS 080488
1987-11-05 update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS
1987-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86
1987-10-21 update statutory_documents ADOPT MEM AND ARTS 250987
1987-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1986-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85
1986-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1986-08-28 update statutory_documents RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS
1957-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION