Date | Description |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-04 |
delete person Steve Hodges |
2024-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250018 |
2024-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250019 |
2024-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250020 |
2024-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HODGES |
2024-05-24 |
insert address Bishop Auckland, Co. Durham. DL14 6XW |
2024-05-24 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-05-24 |
insert phone 0303 123 1113 |
2024-05-24 |
insert terms_pages_linkeddomain ico.org.uk |
2024-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250017 |
2024-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250015 |
2024-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250016 |
2024-03-07 |
insert person Steve Bell |
2024-02-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BELL |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-28 |
delete source_ip 141.193.213.21 |
2023-06-28 |
delete source_ip 141.193.213.20 |
2023-06-28 |
insert source_ip 172.67.130.9 |
2023-06-28 |
insert source_ip 104.21.3.17 |
2023-06-28 |
update robots_txt_status www.tmanners.co.uk: 404 => 200 |
2023-06-07 |
update num_mort_charges 13 => 14 |
2023-06-07 |
update num_mort_outstanding 7 => 8 |
2023-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250014 |
2023-04-07 |
update num_mort_charges 12 => 13 |
2023-04-07 |
update num_mort_outstanding 6 => 7 |
2023-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250013 |
2023-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 08/03/2023 |
2023-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CHARLTON MANNERS / 08/03/2023 |
2023-03-07 |
delete source_ip 34.142.76.42 |
2023-03-07 |
insert source_ip 141.193.213.21 |
2023-03-07 |
insert source_ip 141.193.213.20 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-07-28 |
delete source_ip 95.142.152.194 |
2022-07-28 |
insert source_ip 34.142.76.42 |
2022-07-28 |
update robots_txt_status www.tmanners.co.uk: 200 => 404 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 22/10/2021 |
2021-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MANNERS / 22/10/2021 |
2021-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CHARLTON MANNERS / 22/10/2021 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-05 |
delete chiefcommercialofficer Alan Crawford |
2021-08-05 |
delete person Alan Crawford |
2021-08-05 |
insert person Steve Francis |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD |
2021-07-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVE FRANCIS |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WHEELHOUSE |
2021-04-26 |
insert cfo Robert Manners |
2021-04-26 |
insert chiefcommercialofficer Alan Crawford |
2021-04-26 |
insert general_emails en..@tmanners.co.uk |
2021-04-26 |
insert otherexecutives Wayne Harris |
2021-04-26 |
delete management_pages_linkeddomain 4wardeveruk.org |
2021-04-26 |
delete management_pages_linkeddomain davestewart.io |
2021-04-26 |
delete management_pages_linkeddomain ealingvenues.co.uk |
2021-04-26 |
delete management_pages_linkeddomain knightbuild.co.uk |
2021-04-26 |
delete management_pages_linkeddomain popmoves.com |
2021-04-26 |
delete management_pages_linkeddomain sehaidoyamama.com |
2021-04-26 |
delete management_pages_linkeddomain umpequenogesto.org |
2021-04-26 |
insert email bu..@tmanners.co.uk |
2021-04-26 |
insert email en..@tmanners.co.uk |
2021-04-26 |
insert person Alan Crawford |
2021-04-26 |
insert person Ian Manners |
2021-04-26 |
insert person Kath Manners |
2021-04-26 |
insert person Martin Wheelhouse |
2021-04-26 |
insert person Robert Manners |
2021-04-26 |
insert person Steve Hodges |
2021-04-26 |
insert person Wayne Harris |
2021-04-26 |
insert phone 01388 774 030 |
2021-02-01 |
delete cfo Robert Manners |
2021-02-01 |
delete chiefcommercialofficer Alan Crawford |
2021-02-01 |
delete chro Kath Manners |
2021-02-01 |
delete general_emails en..@tmanners.co.uk |
2021-02-01 |
delete otherexecutives Wayne Harris |
2021-02-01 |
delete email bu..@tmanners.co.uk |
2021-02-01 |
delete email en..@tmanners.co.uk |
2021-02-01 |
delete person Alan Crawford |
2021-02-01 |
delete person Ian Manners |
2021-02-01 |
delete person Kath Manners |
2021-02-01 |
delete person Martin Wheelhouse |
2021-02-01 |
delete person Robert Manners |
2021-02-01 |
delete person Steve Hodges |
2021-02-01 |
delete person Wayne Harris |
2021-02-01 |
delete phone 01388 774 030 |
2021-02-01 |
insert management_pages_linkeddomain 4wardeveruk.org |
2021-02-01 |
insert management_pages_linkeddomain davestewart.io |
2021-02-01 |
insert management_pages_linkeddomain ealingvenues.co.uk |
2021-02-01 |
insert management_pages_linkeddomain knightbuild.co.uk |
2021-02-01 |
insert management_pages_linkeddomain popmoves.com |
2021-02-01 |
insert management_pages_linkeddomain sehaidoyamama.com |
2021-02-01 |
insert management_pages_linkeddomain umpequenogesto.org |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MANNERS HOLDINGS LIMITED / 26/10/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_outstanding 7 => 6 |
2020-10-30 |
update num_mort_satisfied 5 => 6 |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE HARRIS |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ANDERSON BARROWCLIFF LLP
WATERLOO HOUSE THORNABY PLACE
THORNABY
STOCKTON-ON-TEES
CLEVELAND
TS17 6SA
ENGLAND |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-06-15 |
update statutory_documents ADOPT ARTICLES 31/05/2017 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
insert email bu..@tmanners.co.uk |
2017-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-30 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MARY CHARLTON MANNERS |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING |
2016-12-21 |
insert otherexecutives Simon Manners |
2016-12-21 |
update person_title Simon Manners: Director - Construction Division => Joint Managing Director; Construction Director |
2016-12-21 |
update person_title Steve Hodges: Specialist => Director - Specialist Joinery Division and |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT MANNERS |
2015-12-09 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-12-09 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-11-02 |
update statutory_documents 06/10/15 FULL LIST |
2015-06-09 |
update num_mort_charges 11 => 12 |
2015-06-09 |
update num_mort_outstanding 6 => 7 |
2015-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001431250012 |
2015-05-17 |
delete source_ip 69.89.31.53 |
2015-05-17 |
insert source_ip 95.142.152.194 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-10 |
update statutory_documents 06/10/14 FULL LIST |
2014-08-07 |
insert index_pages_linkeddomain tmannersjoinery.co.uk |
2014-05-15 |
delete general_emails in..@tmanners.co.uk |
2014-05-15 |
insert general_emails en..@tmanners.co.uk |
2014-05-15 |
delete address Peel House, Dovecot Hill
Bishop Auckland, County Durham, England DL14 6XW |
2014-05-15 |
delete email bu..@tmanners.co.uk |
2014-05-15 |
delete email in..@tmanners.co.uk |
2014-05-15 |
insert address Peel House, Dovecot Hill, South Church Enterprise Park,
Bishop Auckland, County Durham, England DL14 6XW |
2014-05-15 |
insert email en..@tmanners.co.uk |
2014-05-15 |
insert person Simon Manners |
2014-05-15 |
update primary_contact Peel House, Dovecot Hill
Bishop Auckland, County Durham, England DL14 6XW => Peel House, Dovecot Hill, South Church Enterprise Park,
Bishop Auckland, County Durham, England DL14 6XW |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MANNERS |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-11-01 |
insert general_emails in..@tmanners.co.uk |
2013-11-01 |
delete about_pages_linkeddomain komododigital.co.uk |
2013-11-01 |
delete address Peel House
Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW |
2013-11-01 |
delete casestudy_pages_linkeddomain komododigital.co.uk |
2013-11-01 |
delete contact_pages_linkeddomain komododigital.co.uk |
2013-11-01 |
delete email bu..@tmanners.co.uk |
2013-11-01 |
delete index_pages_linkeddomain komododigital.co.uk |
2013-11-01 |
delete management_pages_linkeddomain komododigital.co.uk |
2013-11-01 |
delete source_ip 98.129.229.192 |
2013-11-01 |
insert about_pages_linkeddomain facebook.com |
2013-11-01 |
insert about_pages_linkeddomain linkedin.com |
2013-11-01 |
insert about_pages_linkeddomain twitter.com |
2013-11-01 |
insert address Peel House, Dovecot Hill
Bishop Auckland, County Durham, England DL14 6XW |
2013-11-01 |
insert casestudy_pages_linkeddomain facebook.com |
2013-11-01 |
insert casestudy_pages_linkeddomain linkedin.com |
2013-11-01 |
insert casestudy_pages_linkeddomain twitter.com |
2013-11-01 |
insert contact_pages_linkeddomain facebook.com |
2013-11-01 |
insert contact_pages_linkeddomain linkedin.com |
2013-11-01 |
insert contact_pages_linkeddomain twitter.com |
2013-11-01 |
insert email bu..@tmanners.co.uk |
2013-11-01 |
insert email in..@tmanners.co.uk |
2013-11-01 |
insert index_pages_linkeddomain facebook.com |
2013-11-01 |
insert index_pages_linkeddomain linkedin.com |
2013-11-01 |
insert index_pages_linkeddomain twitter.com |
2013-11-01 |
insert management_pages_linkeddomain facebook.com |
2013-11-01 |
insert management_pages_linkeddomain linkedin.com |
2013-11-01 |
insert management_pages_linkeddomain twitter.com |
2013-11-01 |
insert source_ip 69.89.31.53 |
2013-10-24 |
update statutory_documents 06/10/13 FULL LIST |
2013-09-27 |
update statutory_documents DIRECTOR APPOINTED MR SIMON OLIVER MANNERS |
2013-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 25/09/2013 |
2013-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 25/09/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-22 |
update num_mort_charges 10 => 11 |
2013-06-22 |
update num_mort_outstanding 5 => 6 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-30 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update statutory_documents 06/10/12 FULL LIST |
2012-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-03-14 |
update statutory_documents SECOND FILING WITH MUD 06/10/11 FOR FORM AR01 |
2011-11-01 |
update statutory_documents 06/10/11 FULL LIST |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNERS |
2010-10-12 |
update statutory_documents 06/10/10 FULL LIST |
2010-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-10-31 |
update statutory_documents 06/10/09 FULL LIST |
2009-10-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CRAWFORD / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WHEELHOUSE / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BISHOP MANNERS / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE MANNERS / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE KING / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HODGES / 06/10/2009 |
2009-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-06-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
PEEL STREET,
BISHOP AUCKLAND,
CO DURHAM
DL14 7LQ |
2005-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
1997-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-29 |
update statutory_documents RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
1996-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
1995-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS |
1993-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-10-17 |
update statutory_documents RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS |
1990-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-24 |
update statutory_documents RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS |
1989-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-09-27 |
update statutory_documents RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS |
1988-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-09-21 |
update statutory_documents RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-04 |
update statutory_documents RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS |
1986-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1916-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |