CALDERTECH - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-04-07 update num_mort_charges 8 => 9
2024-04-07 update num_mort_outstanding 4 => 5
2023-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / GREENWORLD PARTNERS LIMITED / 08/09/2022
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-11-15 update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023
2023-08-02 delete chairman Paul N Myers
2023-08-02 delete founder Gordon L Lilley
2023-08-02 delete founder Paul N Myers
2023-08-02 delete otherexecutives Gordon L Lilley
2023-08-02 delete sales_emails sa..@fusionequipment.co.uk
2023-08-02 insert ceo Miguel Reyaro
2023-08-02 delete address Smeckley Wood Close, Chesterfield, Derbyshire S41 9PZ, UK
2023-08-02 delete email sa..@fusionequipment.co.uk
2023-08-02 delete person Andrew Earnshaw
2023-08-02 delete person Gordon L Lilley
2023-08-02 delete person Paul N Myers
2023-08-02 delete phone +44 (0)1246 264400
2023-08-02 insert person Lisa Drake
2023-08-02 insert person Miguel Reyaro
2023-08-02 update person_description Jonathan Smith => Jonathan Smith
2023-08-02 update person_title Jonathan Smith: Sales Engineer => General Manager
2023-07-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENWORLD PARTNERS LIMITED
2022-09-14 update statutory_documents CESSATION OF PAUL NICHOLAS MYERS AS A PSC
2022-09-09 update statutory_documents DIRECTOR APPOINTED MR ARCADI MOLES
2022-09-09 update statutory_documents DIRECTOR APPOINTED MR MIGUEL CASTELLÓ
2022-09-09 update statutory_documents DIRECTOR APPOINTED MR MIQUEL REYERO
2022-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE LILLEY
2022-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON LILLEY
2022-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MYERS
2022-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RYAN
2022-06-08 update statutory_documents CESSATION OF GORDON LESLIE LILLEY AS A PSC
2022-06-06 delete sales_emails sa..@caldertech.com.au
2022-06-06 delete address 30 Juna Dr, Malaga WA 6090, Australia
2022-06-06 delete address Smeckley Wood Cl, Chesterfield S41 9PZ, UK
2022-06-06 delete alias Caldertech Australia
2022-06-06 delete email sa..@caldertech.com.au
2022-06-06 delete fax +44 (0)1924 460951
2022-06-06 delete phone +61 (0)8 92091132
2022-06-06 insert address Smeckley Wood Close, Chesterfield, Derbyshire S41 9PZ, UK
2022-06-06 insert address Unit 11, Waverley St Industrial Estate, Bathgate, West Lothian EH48 4JA, UK
2022-06-06 insert alias Caldertech Scotland
2022-06-06 insert phone +44 (0)1506 379277
2022-05-07 update num_mort_outstanding 5 => 4
2022-05-07 update num_mort_satisfied 3 => 4
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692880004
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-07 delete address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2021-10-07 insert address CALDERVALE TECHNOLOGY LIMITED BRETFIELD COURT DEWSBURY ENGLAND WF12 9BG
2021-10-07 update registered_address
2021-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-15 delete source_ip 160.153.16.25
2020-10-15 insert source_ip 51.140.7.29
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MYERS
2019-06-30 delete address Electrofusion Welding Machines Calder Aquafuse AF160 EF
2019-06-30 delete alias Caldertech
2019-06-30 delete index_pages_linkeddomain facebook.com
2019-06-30 delete index_pages_linkeddomain instagram.com
2019-06-30 delete index_pages_linkeddomain linkedin.com
2019-06-30 delete index_pages_linkeddomain twitter.com
2019-06-30 delete index_pages_linkeddomain youtube.com
2019-05-26 delete address Bretfield Court Dewsbury West Yorkshire WF12 9DB
2019-05-26 delete address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9PZ, UK
2019-05-26 delete address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire LU2 0HA, UK
2019-05-26 delete address Unit 3 / 30 Juna Drive, Malaga WA 6069, Australia
2019-05-26 delete alias Caldertech Australia Pty Ltd
2019-05-26 delete phone +44 (0) 1246 264400
2019-05-26 delete terms_pages_linkeddomain websitename.co.uk
2019-05-26 insert address 3 Bretfield Ct, Dewsbury WF12 9BG, UK
2019-05-26 insert address 30 Juna Dr, Malaga WA 6090, Australia
2019-05-26 insert address Electrofusion Welding Machines Calder Aquafuse AF160 EF
2019-05-26 insert address Smeckley Wood Cl, Chesterfield S41 9PZ, UK
2019-05-26 insert address York St, Luton LU2 0HA, UK
2019-05-26 insert contact_pages_linkeddomain facebook.com
2019-05-26 insert contact_pages_linkeddomain instagram.com
2019-05-26 insert contact_pages_linkeddomain linkedin.com
2019-05-26 insert contact_pages_linkeddomain youtube.com
2019-05-26 insert index_pages_linkeddomain facebook.com
2019-05-26 insert index_pages_linkeddomain instagram.com
2019-05-26 insert index_pages_linkeddomain linkedin.com
2019-05-26 insert index_pages_linkeddomain youtube.com
2019-05-26 insert product_pages_linkeddomain facebook.com
2019-05-26 insert product_pages_linkeddomain instagram.com
2019-05-26 insert product_pages_linkeddomain linkedin.com
2019-05-26 insert product_pages_linkeddomain youtube.com
2019-05-26 insert terms_pages_linkeddomain instagram.com
2019-05-26 insert terms_pages_linkeddomain youtube.com
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-26 insert managingdirector Ian Smith
2019-03-26 update person_title Gordon Lilley: Principle Director / Managing Director => Principal / Director for Business Development
2019-03-26 update person_title Ian Smith: General Manager => Managing Director
2019-03-26 update person_title Paul Myers: Principle Director / Chairman => Principle / Chairman
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-10 delete address Unit 12 / 7 Vale Street, Malaga, Perth, WA 6069
2018-12-10 delete person Paul Grobler
2018-12-10 delete person Sheree Potterton
2018-12-10 delete phone +44(0)7388 220211
2018-12-10 delete phone 01924 487752
2018-12-10 delete phone 01924 487757
2018-12-10 insert address Bretfield Court, Dewsbury West Yorkshire WF12 9BG, UK
2018-12-10 insert address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9PZ, UK
2018-12-10 insert address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire LU2 0HA, UK
2018-12-10 insert address Unit 3 / 30 Juna Drive, Malaga WA 6069, Australia
2018-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-07 update statutory_documents 02/05/18 STATEMENT OF CAPITAL GBP 30705.80
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
2018-03-30 delete sales_emails sa..@fusionequipmentltd.com
2018-03-30 insert sales_emails sa..@fusionequipment.co.uk
2018-03-30 delete email sa..@fusionequipmentltd.com
2018-03-30 insert email sa..@fusionequipment.co.uk
2018-03-01 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER MICHAEL RYAN
2018-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MYERS
2018-02-28 update statutory_documents ADOPT ARTICLES 22/02/2018
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR ANTHONY CLAFTON
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RYAN
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR IAN SMITH
2018-02-09 update website_status Disallowed => OK
2018-02-09 insert sales_emails sa..@caldertech.com.au
2018-02-09 insert sales_emails sa..@fusionequipmentltd.com
2018-02-09 delete address 2/15 Trade Road Malaga WA 6090
2018-02-09 delete address Central House, St Pauls Street, Leeds, LS1 2TE
2018-02-09 delete registration_number 2769288
2018-02-09 delete source_ip 193.169.192.76
2018-02-09 delete vat GB 590 9446 06
2018-02-09 insert address Bretfield Court, Dewsbury, West Yorkshire WF12 9BG
2018-02-09 insert address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ
2018-02-09 insert address Unit 1, Hightown Enterprise Centre, York Street, Bedfordshire, LU2 0HA
2018-02-09 insert address Unit 12 / 7 Vale Street, Malaga, Perth, WA 6069
2018-02-09 insert alias Caldertech Australia Pty Ltd
2018-02-09 insert alias Caldervale Technology Ltd
2018-02-09 insert email sa..@caldertech.com.au
2018-02-09 insert email sa..@fusionequipmentltd.com
2018-02-09 insert phone +44 (0) 1246 264400
2018-02-09 insert phone +44 (0) 1582 482222
2018-02-09 insert source_ip 160.153.16.25
2018-02-09 update robots_txt_status www.caldertech.com: 404 => 200
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-07 update website_status FlippedRobots => Disallowed
2017-11-05 update website_status OK => FlippedRobots
2017-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-07 update account_ref_day 31 => 30
2016-06-07 update account_ref_month 3 => 6
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-03-31
2016-06-07 update num_mort_charges 7 => 8
2016-06-07 update num_mort_outstanding 4 => 5
2016-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880008
2016-05-10 update statutory_documents CURREXT FROM 31/03/2016 TO 30/06/2016
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-06 update statutory_documents 30/11/15 FULL LIST
2016-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-07 update num_mort_outstanding 6 => 4
2015-09-07 update num_mort_satisfied 1 => 3
2015-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-07 update num_mort_outstanding 7 => 6
2015-07-07 update num_mort_satisfied 0 => 1
2015-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692880003
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07 delete address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2015-01-07 insert address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-16 update statutory_documents 30/11/14 FULL LIST
2014-08-07 delete address CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-08-07 insert address 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2014-08-07 update registered_address
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-07-07 update num_mort_charges 3 => 7
2014-07-07 update num_mort_outstanding 3 => 7
2014-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880005
2014-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880006
2014-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880007
2014-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880004
2014-04-30 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 2 => 3
2014-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027692880003
2014-01-16 insert address 2/15 Trade Road Malaga WA 6090
2014-01-16 insert phone +61 (0)8 9209 1132
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-23 update statutory_documents 30/11/13 FULL LIST
2013-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
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
2012-12-17 update statutory_documents 30/11/12 FULL LIST
2012-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-12 update statutory_documents 30/11/11 FULL LIST
2011-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-17 update statutory_documents 30/11/10 FULL LIST
2010-10-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 30/11/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 01/11/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 02/10/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 01/11/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 02/10/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 01/11/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 02/10/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 01/11/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 02/10/2009
2009-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 04/02/2009
2009-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON LILLEY / 04/02/2009
2008-12-18 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15 update statutory_documents DIRECTOR APPOINTED DIANE LILLEY
2008-07-15 update statutory_documents DIRECTOR APPOINTED PAULINE JANE MYERS
2008-01-23 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-21 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents S-DIV 02/05/06
2007-01-29 update statutory_documents SUB DIVIDE ORD £1 SHARE 30/04/06
2007-01-29 update statutory_documents SUB DIVISION 02/05/06
2007-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-27 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-17 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-05 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-17 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-12-14 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM: GRANGE ROAD BATLEY WF17 6LN
2000-12-15 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-04 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-27 update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-28 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-09 update statutory_documents NC INC ALREADY ADJUSTED 23/12/94
1995-08-09 update statutory_documents £ NC 5000/50000 23/12/
1995-08-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94
1994-11-30 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-26 update statutory_documents £ NC 100/5000 01/01/93
1994-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/94 FROM: UNIT 2,HORBURY BRIDGE MILLS HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 5PW
1994-05-26 update statutory_documents NC INC ALREADY ADJUSTED 01/01/93
1994-05-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/93
1993-12-21 update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-09-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/93 FROM: TOLLBAR COTTAGE GRANGE RD. CHIDSWELL DEWSBURY. W. YORKS. WF12 7HS
1992-12-07 update statutory_documents SECRETARY RESIGNED
1992-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION