FARLEYGREENE - History of Changes


DateDescription
2024-12-18 delete fax +44 (0) 1256 329 596
2024-12-18 delete person Adam Johnson
2024-12-18 delete person Alex Stewart
2024-12-18 delete person Alisha Taylor
2024-12-18 delete person Andrew Robinson
2024-12-18 delete person David Buckley
2024-12-18 delete person Fred Newman
2024-12-18 delete person Jacob Heath
2024-12-18 delete person Matt Calow
2024-12-18 delete person Nicola Bolger
2024-12-18 insert person Dan Smith
2024-12-18 insert person Gemma Morris
2024-12-18 insert person Isabelle Read
2024-12-18 insert person Laura Hubbard
2024-12-18 insert person Nick Ashton
2024-12-18 insert person Sulman Mazhar
2024-12-18 insert person Toby Black
2024-12-18 insert person Vanessa Barrett
2024-12-18 insert person Viraj Lalji
2024-12-18 update person_title Aaron Hatcher: Member of the Full Team; Engineering Projects Manager => Member of the Full Team; Operations Manager
2024-12-18 update person_title Charlotte Staley: Member of the Full Team; Marketing Manager => Member of the Full Team; Brand Manager
2024-12-18 update person_title Daniel Morlan: Member of the Full Team; Area Sales Manager - Europe => Global Sales Manager
2024-12-18 update person_title Gareth Gallagher: Senior Production Engineer => Member of the Full Team; Production Control Manager
2024-12-18 update person_title Luke Wilcox: QA Manager; Member of the Full Team => Manufacturing Manager; Member of the Full Team
2024-12-18 update person_title Nicki Mayhew: Spares Co - Ordinator => Aftersales Executive
2024-12-18 update person_title Paul Cartwright: Lead Production Technician => Senior Production Engineer
2024-12-18 update person_title Rehan Tariq: Area Sales Manager - Asia => Area Sales Manager ( UK & Asia )
2024-12-18 update person_title Rob Burnley: Spares Manager => Member of the Full Team; Aftersales Manager
2024-12-18 update person_title Sidonie Satchell: Project Quality Engineer => Product Manager
2024-12-18 update person_title Tom Hewson: Production Operative => Quality Technician
2024-12-11 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2024-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 10/09/2019
2024-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 10/09/2019
2024-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMY HARE / 10/09/2019
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
2023-10-11 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 3 => 4
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2023-01-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-04-16 delete source_ip 67.209.113.19
2022-04-16 insert source_ip 192.124.249.20
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents DIRECTOR APPOINTED MRS AMY SARAH HARE
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 31/01/2020
2021-04-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-26 delete person Steve Hamlyn
2021-01-26 insert partner Kiron Servepreneurs Private Limited
2021-01-26 insert partner_pages_linkeddomain fptindia.com
2021-01-26 insert partner_pages_linkeddomain sepsol.com
2021-01-26 insert person Alisha Taylor
2021-01-26 insert person Jacob Heath
2021-01-26 insert person Peter Bennett
2020-09-24 delete cto Luke Wilcox
2020-09-24 delete person Matt Brooks
2020-09-24 delete person Paul Holt
2020-09-24 delete person Paul Sweetland
2020-09-24 update person_title Charlie Francis: Sievgen Chief Engineer => System Design Engineer Snr. Sievgen Specialist
2020-09-24 update person_title David Buckley: Product Development Manager => Strategic Development Manager
2020-09-24 update person_title Jacob Black: Mechanical Design Engineer => Mechanical Design Engineer - Sievmaster Specialist
2020-09-24 update person_title James Newman: Senior Engineering Buyer => Purchasing Manager
2020-09-24 update person_title Luke Wilcox: Chief Technical Officer => QA Manager
2020-09-24 update person_title Rehan Tariq: Technical Sales Engineer => Area Sales Manager - Asia
2020-09-24 update person_title Sidonie Satchell: Sievgen Design Engineer => Quality Engineer
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-04-15 delete person Luke D'Alessandro
2020-04-15 insert person Steve Hamlyn
2020-03-15 delete person Nicola Wallace
2020-03-15 insert partner Ingenium Co Ltd
2020-03-15 insert partner_pages_linkeddomain exceltradeintl.com
2020-03-15 insert partner_pages_linkeddomain ingenium.co.th
2020-03-15 insert person Nicola Bolger
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-14 delete partner Caperva Química S.L.
2020-02-14 delete partner_pages_linkeddomain abdie-solutions.co.uk
2020-02-14 insert partner_pages_linkeddomain pulseltd.com.tr
2020-02-14 insert person Nicki Mayhew
2020-01-10 insert partner The Netherlands & Belgium
2020-01-10 update person_title Aaron Hatcher: Engineering Project Manager => Engineering Projects Manager
2020-01-10 update person_title Charlie Francis: Senior R & D Engineer => Sievgen Chief Engineer
2020-01-10 update person_title Jacob Black: Design Engineer => Mechanical Design Engineer
2020-01-10 update person_title Matt Brooks: Warehouse Team Leader => Project Assistant
2020-01-10 update person_title Matt Calow: Project Applications Engineer => Senior Applications Engineer
2020-01-10 update person_title Paul Sweetland: Lead Engineering Buyer => Lead Buyer
2020-01-10 update person_title Rob Burnley: Spares Co - Ordinator => Aftersales Supervisor
2020-01-10 update person_title Sidonie Satchell: R & D Engineer => Sievgen Design Engineer
2019-12-10 delete partner_pages_linkeddomain glenpakindustries.weebly.com
2019-10-10 delete partner Scandinavian Distributor
2019-09-10 delete person Keith Berridge
2019-09-10 insert person Nicola Wallace
2019-09-10 insert person Paul Holt
2019-08-10 insert person Paul Cartwright
2019-08-10 insert person Sidonie Satchell
2019-07-10 delete otherexecutives Luke Wilcox
2019-07-10 insert cto Luke Wilcox
2019-07-10 delete partner_pages_linkeddomain saravanos.gr
2019-07-10 delete person Daniel Burvill
2019-07-10 delete person James Caldwell
2019-07-10 insert partner Scandinavian Distributor
2019-07-10 insert partner_pages_linkeddomain tekemas.dk
2019-07-10 insert person James Reed
2019-07-10 insert person Rehan Tariq
2019-07-10 update person_title Aaron Hatcher: Chief Design Engineer => Engineering Project Manager
2019-07-10 update person_title Charlotte Staley: Marketing Executive => Marketing Manager
2019-07-10 update person_title Gareth Gallagher: Production Engineer => Lead Production Engineer
2019-07-10 update person_title Keith Berridge: Stores Assistant => Staff Member
2019-07-10 update person_title Luke Wilcox: Technical Officer => Chief Technical Officer
2019-07-10 update person_title Matt Brooks: Production Engineer => Warehouse Team Leader
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-07 update num_mort_outstanding 3 => 2
2019-05-07 update num_mort_satisfied 2 => 3
2019-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012433290004
2019-04-07 delete person Lindsay Cobbett
2019-04-07 update person_title Daniel Morlan: Sales Manager - Europe => Area Sales Manager - Europe
2019-04-07 update person_title James Caldwell: Test Engineer => R & D Test Engineer
2019-04-07 update person_title Keith Berridge: Production Operative => Stores Assistant
2019-04-07 update person_title Luke D'Alessandro: Design Engineer => Senior Design Engineer
2018-12-23 delete index_pages_linkeddomain abdie-solutions.co.uk
2018-12-23 delete person Dan Terry
2018-12-23 delete person Matthieu Philippault
2018-12-23 update person_title Charlie Francis: R & D Engineer => Senior R & D Engineer
2018-12-23 update person_title Daniel Morlan: Area Sales Manager - Europe => Sales Manager - Europe
2018-12-23 update person_title James Newman: Engineering Buyer => Senior Engineering Buyer
2018-12-23 update person_title Lindsay Cobbett: Office Manager => Business Manager
2018-12-23 update person_title Matt Calow: Senior R & D Engineer => Project Applications Engineer
2018-12-23 update person_title Rob Burnley: Purchasing Assistant => Spares Co - Ordinator
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
2018-11-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-31 insert person Jacob Black
2018-10-31 insert person Lindsay Cobbett
2018-10-31 update person_title Laura Baulch: Marketing & Operations Support => Office Administrator
2018-09-28 delete person Nick Ashton
2018-09-28 delete person Sarah Bingham
2018-09-28 insert partner_pages_linkeddomain glenpakindustries.weebly.com
2018-08-25 delete contact_pages_linkeddomain please-code.me
2018-08-25 delete person Loma Chalil
2018-08-25 insert partner Powatech B.V.
2018-08-25 insert partner_pages_linkeddomain powatech.com
2018-08-25 insert person Charlie Francis
2018-08-25 insert person Gareth Gallagher
2018-08-25 insert person James Caldwell
2018-08-25 insert person Lorraine Powderly
2018-07-12 delete person Vincent Yang
2018-07-12 insert index_pages_linkeddomain abdie-solutions.co.uk
2018-07-07 update num_mort_charges 4 => 5
2018-07-07 update num_mort_outstanding 2 => 3
2018-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012433290005
2018-05-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-03 delete address Unit 2, Hatch Industrial Park, Greywell Rd, Mapledurwell, Hampshire, RG24 7NG, United Kingdom
2017-08-13 delete career_pages_linkeddomain indeed.co.uk
2017-07-16 insert career_pages_linkeddomain indeed.co.uk
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-09 delete product_pages_linkeddomain sievgen.com
2016-09-13 insert product_pages_linkeddomain sievgen.com
2016-07-19 delete source_ip 31.22.4.89
2016-07-19 insert source_ip 67.209.113.19
2016-07-07 update num_mort_charges 3 => 4
2016-07-07 update num_mort_satisfied 1 => 2
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012433290004
2016-06-01 update statutory_documents 19/05/16 FULL LIST
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
2016-04-07 update website_status FlippedRobots => OK
2016-04-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-30 update website_status OK => FlippedRobots
2016-02-09 delete source_ip 31.22.4.69
2016-02-09 insert about_pages_linkeddomain acmecreativelabs.com
2016-02-09 insert casestudy_pages_linkeddomain acmecreativelabs.com
2016-02-09 insert contact_pages_linkeddomain acmecreativelabs.com
2016-02-09 insert index_pages_linkeddomain acmecreativelabs.com
2016-02-09 insert product_pages_linkeddomain acmecreativelabs.com
2016-02-09 insert source_ip 31.22.4.89
2016-02-09 insert terms_pages_linkeddomain acmecreativelabs.com
2016-01-12 delete source_ip 109.228.2.102
2016-01-12 insert source_ip 31.22.4.69
2015-10-31 insert address Unit 2, Hatch Industrial Park, Greywell Rd, Mapledurwell, Hampshire, RG24 7NG, United Kingdom
2015-10-31 insert index_pages_linkeddomain createdesigns.co.uk
2015-10-31 update robots_txt_status www.farleygreene.com: 404 => 200
2015-10-02 delete client A Guide to Mesh
2015-10-02 delete client A Guide to Sieving
2015-10-02 delete client Unilever
2015-10-02 delete index_pages_linkeddomain facebook.com
2015-10-02 delete index_pages_linkeddomain greenleaf-consulting.co.uk
2015-10-02 delete index_pages_linkeddomain linkedin.com
2015-10-02 delete index_pages_linkeddomain twitter.com
2015-10-02 delete index_pages_linkeddomain youtube.com
2015-10-02 delete source_ip 217.160.206.135
2015-10-02 insert address Unit 2, Hatch Industrial Park, Greywell Road, Mapledurwell, Hampshire, RG24 7NG. United Kingdom
2015-10-02 insert phone 1250/1550
2015-10-02 insert source_ip 109.228.2.102
2015-10-02 update robots_txt_status www.farleygreene.com: 0 => 404
2015-06-07 delete address UNIT 2 HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE UNITED KINGDOM RG24 7NG
2015-06-07 insert address UNIT 2 GREYWELL ROAD MAPLEDURWELL BASINGSTOKE HAMPSHIRE RG24 7NG
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-22 update statutory_documents 19/05/15 FULL LIST
2015-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 2 HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG UNITED KINGDOM
2015-03-17 delete email nf..@farleygreene.com
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 12/12/2014
2014-12-07 delete address UNIT 2 THE HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG
2014-12-07 insert address UNIT 2 HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE UNITED KINGDOM RG24 7NG
2014-12-07 update registered_address
2014-12-04 delete address Unit 8, The Alpha Centre Alpha Road, Aldershot Hampshire GU12 4RG
2014-12-04 delete address Unit 8, The Alpha Centre, Alpha Road, Aldershot, Hampshire GU12 4RG United Kingdom
2014-12-04 delete phone +44 (0) 1252 322 233
2014-12-04 delete phone +44 (0) 1252 325 111
2014-12-04 insert address Unit 2, The Hatch Industrial Park Greywell Road, Mapledurwell Hampshire RG24 7NG
2014-12-04 insert address Unit 2, The Hatch Industrial Park, Greywell Road, Mapledurwell, Hampshire RG24 7NG United Kingdom
2014-12-04 insert person Nick Ashton
2014-12-04 insert phone +44 (0) 1256 329 596
2014-12-04 insert phone +44 (0) 1256 474 547
2014-12-04 insert phone +44 (0) 7809 708 108
2014-12-04 update primary_contact Unit 8, The Alpha Centre Alpha Road, Aldershot Hampshire GU12 4RG => Unit 2, The Hatch Industrial Park Greywell Road, Mapledurwell Hampshire RG24 7NG
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UNIT 2 THE HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG
2014-10-09 delete email it..@farleygreene.com
2014-09-07 delete address UNIT 8 ALPHA CENTRE ALPHA ROAD ALDERSHOT HAMPSHIRE GU12 4RG
2014-09-07 insert address UNIT 2 THE HATCH INDUSTRIAL PARK GREYWELL ROAD OLD BASING HAMPSHIRE RG24 7NG
2014-09-07 update registered_address
2014-09-07 update statutory_documents SECOND FILING WITH MUD 19/05/13 FOR FORM AR01
2014-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2014 FROM, UNIT 8 ALPHA CENTRE, ALPHA ROAD, ALDERSHOT, HAMPSHIRE, GU12 4RG
2014-08-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-08-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-07-25 update statutory_documents 19/05/14 FULL LIST
2014-05-27 delete phone +44 (0) 7824 668 336
2014-05-27 insert phone +44 (0) 7824 688 336
2014-04-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-16 delete phone +44 (0) 7824 688 336
2014-02-16 insert phone +44 (0) 7824 668 336
2014-02-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 80.175.48.139
2013-10-25 insert client A Guide to Mesh
2013-10-25 insert client A Guide to Sieving
2013-10-25 insert client Unilever
2013-10-25 insert index_pages_linkeddomain greenleaf-consulting.co.uk
2013-10-25 insert index_pages_linkeddomain linkedin.com
2013-10-25 insert product_pages_linkeddomain greenleaf-consulting.co.uk
2013-10-25 insert product_pages_linkeddomain greenleaf1.co.uk
2013-10-25 insert product_pages_linkeddomain linkedin.com
2013-10-25 insert source_ip 217.160.206.135
2013-10-25 update robots_txt_status www.farleygreene.com: 200 => 0
2013-08-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-08-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-07-18 update statutory_documents 19/05/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 20/06/2013
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 0 => 1
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
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-03-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HARE
2013-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HARE
2013-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-19 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents 19/05/12 FULL LIST
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HARE
2011-06-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 19/05/11 FULL LIST
2011-02-24 update statutory_documents DIRECTOR APPOINTED MRS SUSAN THERESA HARE
2010-08-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04 update statutory_documents 19/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HARE / 19/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT HARE / 19/05/2010
2010-05-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS; AMEND
2009-05-28 update statutory_documents DIRECTOR APPOINTED MR ANTONY ROBERT HARE
2009-05-28 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-26 update statutory_documents RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-01 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-07 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-01 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM: MOLESEY BUSINESS CENTRE, CENTRAL AVENUE, WEST MOLESEY, SURREY KT8 2QZ
2002-08-27 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-15 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16 update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-16 update statutory_documents RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 29A YORK ST, TWICKENHAM, TW1 3LB
1998-06-03 update statutory_documents RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-16 update statutory_documents £ IC 100/50 30/04/97 £ SR 50@1=50
1997-06-16 update statutory_documents NEW SECRETARY APPOINTED
1997-06-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-16 update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-06-16 update statutory_documents POS 30/04/97
1997-06-16 update statutory_documents ALTER MEM AND ARTS 30/04/97
1997-06-16 update statutory_documents POS 30/04/97
1997-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-15 update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-22 update statutory_documents RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1995-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-03 update statutory_documents RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1993-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-18 update statutory_documents RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1993-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-06-05 update statutory_documents RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS
1992-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1992-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1991-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-07-31 update statutory_documents RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS
1990-07-09 update statutory_documents RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS
1990-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1989-04-06 update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS
1989-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-09-27 update statutory_documents RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS
1988-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1988-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1987-10-27 update statutory_documents RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-06-18 update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS
1986-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85
1976-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION