Date | Description |
2024-04-07 |
update num_mort_outstanding 4 => 3 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents SECOND FILING OF AP01 FOR MR WESLEY SUGDEN-BROOK |
2023-09-06 |
update statutory_documents DIRECTOR APPOINTED MISS ALEXA JAYNE EMBLETON |
2023-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN TATTERTON |
2023-08-28 |
insert phone 01652 686008 |
2023-08-28 |
insert registration_number 9433 |
2023-08-28 |
insert vat GB127727164 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-07-26 |
delete person Gabby Deans |
2023-07-26 |
delete person Graham Horton |
2023-07-26 |
delete person Karla Malkinson |
2023-07-26 |
delete person Matthew Miller Birch |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD GEORGE ROBERT ARNOTT |
2023-05-24 |
delete general_emails in..@birchlime.co.uk |
2023-05-24 |
delete otherexecutives Wesley Sugden-Brook |
2023-05-24 |
insert coo Wesley Sugden-Brook |
2023-05-24 |
delete alias Singleton Birch Ltd |
2023-05-24 |
delete email in..@birchlime.co.uk |
2023-05-24 |
delete person Georgia Rawlins |
2023-05-24 |
delete registration_number 3694622 |
2023-05-24 |
delete registration_number 9433 |
2023-05-24 |
delete vat GB127727164 |
2023-05-24 |
insert about_pages_linkeddomain minsterport.com |
2023-05-24 |
insert contact_pages_linkeddomain minsterport.com |
2023-05-24 |
insert index_pages_linkeddomain minsterport.com |
2023-05-24 |
insert index_pages_linkeddomain mississippilime.com |
2023-05-24 |
insert management_pages_linkeddomain minsterport.com |
2023-05-24 |
insert partner_pages_linkeddomain minsterport.com |
2023-05-24 |
insert person Ann-Marie Ling |
2023-05-24 |
insert phone +44 1652 686000 |
2023-05-24 |
update person_description Ken Hebdon => Ken Hebdon |
2023-05-24 |
update person_title Wesley Sugden-Brook: Head of Operations => Operations Director |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTS |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK TALLMAN FITZGERALD |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD ROBERTS |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTEL CROFT |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY SUGDEN-BROOKS |
2023-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY SUGDEN-BROOKS / 13/02/2023 |
2022-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-07 |
update statutory_documents ADOPT ARTICLES 30/09/2022 |
2022-09-26 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID VENHAUS |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR HENKEN |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR CLENON FINCHER |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR DONALD ROBERTS |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HOGAN |
2022-09-08 |
update statutory_documents SECRETARY APPOINTED MR DONALD ROBERTS |
2022-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSISSIPPI LIME UK LIMITED |
2022-09-08 |
update statutory_documents CESSATION OF KMCT TRUSTEE LIMITED AS A PSC |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLEN TATTERTON |
2022-09-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2022 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-07-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-26 |
update statutory_documents ADOPT ARTICLES 20/07/2022 |
2022-07-25 |
delete otherexecutives Martin Haworth |
2022-07-25 |
delete person Dr Chris Meyer |
2022-07-25 |
delete person Elaine Gunn |
2022-07-25 |
delete person Jeanette Perch |
2022-07-25 |
delete person Jordan Smith Birch |
2022-07-25 |
delete person Mark Baldwin Birch |
2022-07-25 |
delete person Mark Sacker Birch |
2022-07-25 |
delete person Martin Haworth |
2022-07-25 |
update person_title Freddie Wright: Solutions - Technical Engineer => Sales |
2022-05-23 |
update person_description Richard Stansfield => Richard Stansfield |
2022-05-07 |
update num_mort_charges 7 => 9 |
2022-05-07 |
update num_mort_outstanding 2 => 4 |
2022-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000094330008 |
2022-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000094330009 |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTEL CROFT |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HAWORTH |
2022-03-22 |
delete managingdirector Martin Haworth |
2022-03-22 |
delete person Andrew Peall |
2022-03-22 |
delete person Ashley Evans Birch |
2022-03-22 |
delete person Bob Felton Birch |
2022-03-22 |
delete person Brian Toyne Birch |
2022-03-22 |
delete person Daniel Jackson |
2022-03-22 |
delete person Darren Haddock Birch |
2022-03-22 |
delete person Dave Beach |
2022-03-22 |
delete person David Stow Birch |
2022-03-22 |
delete person Ed Cooper Birch |
2022-03-22 |
delete person Graham Ashton Birch |
2022-03-22 |
delete person Lindsey Downes |
2022-03-22 |
delete person Phil Sheldon |
2022-03-22 |
delete person Richard Binns Birch |
2022-03-22 |
delete person Simon Beveridge |
2022-03-22 |
insert person Imrul Islam |
2022-03-22 |
insert person Jordan Smith Birch |
2022-03-22 |
insert person Karla Malkinson |
2022-03-22 |
insert person Kelly Warne |
2022-03-22 |
insert person Louise Rowson |
2022-03-22 |
insert person Niall Courtney Stores Person |
2022-03-22 |
insert person Nicola O'Brien Birch |
2022-03-22 |
update person_title Alexa Embleton Birch: Finance Manager => Solutions - Finance Manager |
2022-03-22 |
update person_title Dr Chris Meyer: Research & Development Manager => Head of Technical |
2022-03-22 |
update person_title Gareth Mellors: Purchasing Manager => Operations Purchaser |
2022-03-22 |
update person_title Jack Brow Birch: Operations => Solutions - Central Services Manager |
2022-03-22 |
update person_title John Ross: Manager Designate => Production Manager; Assistant |
2022-03-22 |
update person_title Ken Hebdon: Electrical Engineer => Operations Project Engineer |
2022-03-22 |
update person_title Mark Sacker Birch: Solutions - Sales Process Engineer => Solutions - Managing Director |
2022-03-22 |
update person_title Martin Haworth: Managing Director; Director => Director |
2022-03-22 |
update person_title Rob Oliver: Project Engineer => Operations Project Engineer |
2022-03-22 |
update person_title Stuart Howden: Maintenance Engineer => Engineering Manager |
2022-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KMCT TRUSTEE LIMITED |
2022-03-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-07 |
update num_mort_charges 5 => 7 |
2021-09-07 |
update num_mort_outstanding 3 => 2 |
2021-09-07 |
update num_mort_satisfied 2 => 5 |
2021-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000094330005 |
2021-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000094330007 |
2021-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000094330006 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-07-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL RICHARDS |
2021-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN GARDINER |
2021-05-07 |
update statutory_documents 08/04/21 STATEMENT OF CAPITAL GBP 562300 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-16 |
insert otherexecutives Wesley Sugden-Brook |
2021-01-16 |
delete person Patrick ‘Paddy' Elliss |
2021-01-16 |
insert person Chris Holdsworth |
2021-01-16 |
insert person Daniel Jackson |
2021-01-16 |
insert person Dave Beach |
2021-01-16 |
insert person Freddie Wright Birch |
2021-01-16 |
insert person Ken Hebdon |
2021-01-16 |
insert person Mark McCrea |
2021-01-16 |
insert person Wesley Sugden-Brook |
2020-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-21 |
delete source_ip 77.104.132.130 |
2020-09-21 |
insert person Patrick ‘Paddy' Elliss |
2020-09-21 |
insert source_ip 35.214.73.155 |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA TATTERTON / 31/01/2020 |
2020-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA TATTERTON / 31/01/2020 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-12 |
insert cfo Alexa Embleton |
2020-07-12 |
insert career_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
insert contact_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
insert index_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
insert management_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
insert partner_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
insert terms_pages_linkeddomain birchchemicals.co.uk |
2020-07-12 |
update person_title Alexa Embleton: Finance Manager => Finance Manager; Finance Director |
2020-07-12 |
update person_title Ed Cooper Birch: Solutions Sales Manager; Sales Manager => Business Manager ( Utilities & Industry ); Solutions Business Manager ( Utilities & Industry ) |
2020-07-12 |
update person_title Mark Sacker: Head of Operations => Head of Operations; Managing Director - Designate |
2020-07-12 |
update person_title Richard Binns Birch: Solutions Operations Manager; Operations Manager => Solutions Business Manager ( Anaerobic Digestion ); Business Manager ( Anaerobic Digestion ) |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
insert chiefcommercialofficer Alistair Forman |
2020-06-06 |
insert managingdirector Mark Baldwin Birch |
2020-06-06 |
delete person Adrian Smith Birch |
2020-06-06 |
delete person Joe Sleaford Birch |
2020-06-06 |
delete person Sophie Goodall Birch |
2020-06-06 |
insert person Alistair Forman |
2020-06-06 |
update person_title Mark Baldwin Birch: Head of Birch Chemicals => Chemicals - Managing Director; Managing Director |
2020-06-01 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR WILLIAM FORMAN |
2020-05-01 |
update statutory_documents 18/07/19 STATEMENT OF CAPITAL GBP 552800 |
2020-04-06 |
delete person Nick Redhead |
2020-04-06 |
delete source_ip 77.104.180.129 |
2020-04-06 |
insert source_ip 77.104.132.130 |
2020-04-06 |
update person_title David Stow Birch: Production Manager; Chemicals Production Manager => Production Quality Supervisor; Chemicals Production Quality Supervisor |
2020-04-06 |
update person_title Matthew Miller Birch: Quality Controller; Chemicals Quality Controller => Production Quality Supervisor; Chemicals Production Quality Supervisor |
2020-03-05 |
insert person Mark Baldwin |
2020-02-02 |
delete chiefcommercialofficer Alistair Forman |
2020-02-02 |
delete person Alistair Forman |
2020-02-02 |
insert person Ed Cooper Birch |
2020-02-02 |
insert person Simon Beveridge |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-26 |
delete managingdirector Steve Foster Birch |
2019-12-26 |
insert otherexecutives Steve Foster Birch |
2019-12-26 |
update person_title Steve Foster Birch: Chemicals - Managing Director; Managing Director => Business Development Director; Chemicals - Business Development Director |
2019-12-26 |
update person_title Tim Prestwood Birch: Operations Planning Analyst; Chemicals Operations Planning Analyst => Chemicals Operations Manager; Operations Manager |
2019-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER |
2019-10-26 |
insert general_emails in..@birchlime.co.uk |
2019-10-26 |
insert email in..@birchlime.co.uk |
2019-10-26 |
insert person Georgia Rawlins |
2019-09-26 |
insert person Graham Ashton Birch |
2019-08-26 |
update person_title Sharon Keogh: David Kocsis Process Optimisation Co - Ordinator => Lab Technician |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-07-27 |
delete person Joshua Brown Birch |
2019-07-27 |
delete person Robert Day |
2019-07-27 |
update person_title Tim Prestwood Birch: Production Planner; Chemicals Production Planner => Operations Planning Analyst; Chemicals Operations Planning Analyst |
2019-06-27 |
delete cto Martin Haworth |
2019-06-27 |
insert otherexecutives Martin Haworth |
2019-06-27 |
insert person Amanda Dunderdale Cost |
2019-06-27 |
insert person Joe Sleaford Birch |
2019-06-27 |
update person_title Adrian Smith Birch: Business Manager => Business Manager; Solutions Business Manager |
2019-06-27 |
update person_title Ashley Evans Birch: Sales Manager => Chemicals - Sales Manager; Sales Manager |
2019-06-27 |
update person_title Bob Felton Birch: Contracting Sales Operator => Contracting Sales Operator; Solutions - Contracting Sales Operator |
2019-06-27 |
update person_title Brian Toyne Birch: Service Co - Ordinator => Service Co - Ordinator; Solutions Service Co - Ordinator |
2019-06-27 |
update person_title Charlie Bradley Birch: Sales & Logistics Assistant => Sales & Logistics Assistant; Chemicals - Sales & Logistics Assistant |
2019-06-27 |
update person_title Darren Haddock Birch: Service Technician => Service Technician; Solutions Service Technician |
2019-06-27 |
update person_title Graeme Horn Birch: Service Technician => Service Technician; Solutions Service Technician |
2019-06-27 |
update person_title Jeanette Perch: Assistant Accountant => Company Management Systems Coordinator |
2019-06-27 |
update person_title Joshua Brown Birch: Service Technician => Service Technician; Solutions Service Technician |
2019-06-27 |
update person_title Mark Cox Birch: Sales Process Engineer => Solutions - Sales Process Engineer; Sales Process Engineer |
2019-06-27 |
update person_title Martin Haworth: Technical Director; Managing Director => Managing Director; Director |
2019-06-27 |
update person_title Matthew Miller Birch: Quality Co - Ordinator => Quality Controller; Chemicals Quality Controller |
2019-06-27 |
update person_title Richard Binns Birch: Operations Manager => Solutions Operations Manager; Operations Manager |
2019-06-27 |
update person_title Rob Oliver: Chemicals Operations Manager => Project Engineer |
2019-06-27 |
update person_title Sophie Goodall Birch: Biological Advisor => Solutions Biological Advisor; Biological Advisor |
2019-06-27 |
update person_title Tim Prestwood Birch: Training & Operations Administrator => Production Planner; Chemicals Production Planner |
2019-06-27 |
update person_title Viki Winton Birch: Service Administrator => Solutions - Administration & Marketing Manager; Administration & Marketing Manager |
2019-05-20 |
insert phone +44 1652 686080 |
2019-05-20 |
update person_title David Stow Birch: Chemicals Operations Supervisor => Chemicals Production Manager |
2019-04-11 |
insert cto Martin Haworth |
2019-04-11 |
insert person David Kocsis |
2019-04-11 |
insert person Tim Prestwood |
2019-04-11 |
insert phone 0044 1652 686080 |
2019-04-11 |
update person_title Andrew Metham: Waste Treatment Supervisor => Waste Operations Manager |
2019-04-11 |
update person_title Martin Haworth: Managing Director of Birch Energy; Managing Director => Technical Director; Managing Director |
2019-03-08 |
delete person Joanne Twort |
2019-03-08 |
insert person Charlie Bradley |
2019-03-08 |
insert person Richard Binns |
2019-03-08 |
insert person Sharon Keogh Sharon Keogh |
2019-03-08 |
update person_title Adrian Smith: UK Business Manager => Business Manager |
2019-03-08 |
update person_title Brian Toyne: Services Co - Ordinator => Service Co - Ordinator |
2019-03-08 |
update person_title Matthew Miller: Chemicals Team Leader => Quality Co - Ordinator |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-12-18 |
delete index_pages_linkeddomain biolimeh90.co.uk |
2018-12-18 |
delete index_pages_linkeddomain birchenergy.co.uk |
2018-12-18 |
delete index_pages_linkeddomain facebook.com |
2018-12-18 |
delete index_pages_linkeddomain innovochem.co.uk |
2018-12-18 |
delete index_pages_linkeddomain kal-group.com |
2018-12-18 |
delete index_pages_linkeddomain linkedin.com |
2018-12-18 |
delete index_pages_linkeddomain naturalhydrauliclime.com |
2018-12-18 |
delete index_pages_linkeddomain twitter.com |
2018-12-18 |
delete source_ip 213.5.178.70 |
2018-12-18 |
insert person Birch Lime |
2018-12-18 |
insert phone +44 1652 686000 |
2018-12-18 |
insert source_ip 77.104.180.129 |
2018-12-18 |
update robots_txt_status www.singletonbirch.co.uk: 404 => 200 |
2018-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-09 |
update website_status OK => FlippedRobots |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-06-18 |
delete vpsales Steve Foster |
2018-06-18 |
insert chiefcommercialofficer Alistair Forman |
2018-06-18 |
insert otherexecutives Steve Foster |
2018-06-18 |
delete person Kye Brown |
2018-06-18 |
insert person Lindsey Downes |
2018-06-18 |
update person_title Alistair Forman: Commercial Manager => Head of Commercial |
2018-06-18 |
update person_title Carl Atkinson: Lime Production Manager => Production Manager |
2018-06-18 |
update person_title Joanne Twort: Sales Systems Manager => Commercial & Quality / Support Manager |
2018-06-18 |
update person_title Phil Sheldon: Production Manager => Technical Manager |
2018-06-18 |
update person_title Steve Foster: Sales Director => Director |
2018-06-13 |
update statutory_documents 08/02/18 STATEMENT OF CAPITAL GBP 542002 |
2018-04-21 |
insert product_pages_linkeddomain birchenergy.co.uk |
2018-04-21 |
insert product_pages_linkeddomain innovochem.co.uk |
2018-01-31 |
insert person Alexa Embleton |
2018-01-31 |
update person_title Andrew Peall: Company Accountant => IT Manager |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-10 |
delete address MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE DN38 6AE |
2017-12-10 |
insert address SINGLETON BIRCH LIMITED MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE UNITED KINGDOM DN38 6AE |
2017-12-10 |
update num_mort_charges 4 => 5 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-12-10 |
update registered_address |
2017-11-24 |
delete person Paul Nadin |
2017-11-24 |
delete person Tom Gardner |
2017-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000094330005 |
2017-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
MELTON ROSS QUARRIES BARNETBY
NORTH LINCOLNSHIRE
DN38 6AE |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL MARTYN JOHN GARDINER / 01/11/2017 |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FOSTER / 01/11/2017 |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBIN COUNSELL / 01/11/2017 |
2017-09-15 |
insert person Gabby Deans |
2017-09-15 |
insert person Paul Nadin |
2017-09-15 |
insert person Rob Oliver |
2017-09-15 |
update person_title Kye Brown: S.H.E. Manager => Health & Safety Manager |
2017-09-15 |
update person_title Nick Redhead: Maintenance and Workshops Manager => Engineering Manager |
2017-09-15 |
update person_title Roger Webster: Project Manager => Projects Manager |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-05-22 |
update person_title Alistair Forman: Lime Sales Manager => Commercial Manager |
2017-05-22 |
update person_title Ashley Evans: Steel, Export & Landfill - Sales Manager => Sales Manager - Innovo & Export |
2017-05-22 |
update person_title Carl Atkinson: Assistant Lime Production Manager => Lime Production Manager |
2017-05-22 |
update person_title Claire Smith: Receptionist => Admin and Sales Ledger Clerk |
2017-05-22 |
update person_title Darren Scutt: Utilities and Construction / Sales Manager => Sales Manager - Utilities |
2017-05-22 |
update person_title Jennie Greenfield: Accounts Assistant => Purchase Ledger Clerk |
2017-05-22 |
update person_title Vanetta Nixon: Credit Control => Credit Controller |
2017-04-03 |
insert partner_pages_linkeddomain ajgoodeconservation.co.uk |
2017-04-03 |
insert partner_pages_linkeddomain conserv.co.uk |
2017-04-03 |
insert partner_pages_linkeddomain historicbuildingproducts.ca |
2017-04-03 |
insert partner_pages_linkeddomain jtdove.co.uk |
2017-04-03 |
insert partner_pages_linkeddomain kreitmaker.com |
2017-04-03 |
insert partner_pages_linkeddomain tamartrading.com |
2017-04-03 |
insert partner_pages_linkeddomain travisperkins.co.uk |
2017-04-03 |
insert partner_pages_linkeddomain we-sell-lime.com |
2017-01-08 |
update person_description Graham Horton => Graham Horton |
2017-01-08 |
update person_title Graham Horton: Ltd.'S Environmental Manager, Reached a Milestone of 25 Years' Service With Singleton Birch Ltd on the 11th.; Environment Manager => Environment Manager |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-07 |
delete source_ip 213.5.177.220 |
2016-12-07 |
insert source_ip 213.5.178.70 |
2016-11-09 |
insert otherexecutives Mark Sacker |
2016-11-09 |
delete person Jannine Hansen |
2016-11-09 |
update person_title Mark Sacker: Quarry and Engineeering Services Manager => Head of Operations |
2016-11-09 |
update person_title Nick Redhead: Maintenance Engineer => Maintenance and Workshops Manager |
2016-11-09 |
update person_title Phil Sheldon: Lime Operations Manager => Production Manager |
2016-11-09 |
update person_title Tom Gardner: Assistant Quarry Manager => Quarry Process Manager |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-08-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-19 |
update person_title Steve Foster: Head of Sales => Sales Director |
2016-03-30 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM FOSTER |
2016-03-06 |
insert about_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert career_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert contact_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert index_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert management_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert product_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert service_pages_linkeddomain birchenergy.co.uk |
2016-03-06 |
insert terms_pages_linkeddomain birchenergy.co.uk |
2016-01-10 |
update person_title Robert Day: Trainee Sales Executive => Sales Executive |
2015-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-01 |
insert person Aleksandra Mazur |
2015-12-01 |
insert person Graham Horton |
2015-12-01 |
insert person Jamie Harper |
2015-12-01 |
insert person Jannine Hansen |
2015-12-01 |
insert person Roger Webster |
2015-12-01 |
insert person Sharon Keogh |
2015-12-01 |
insert person Vanetta Nixon |
2015-12-01 |
update person_title Oliver Whelpton: Lime Production Manager => Process Optimisation Manager |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-08 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 542002 |
2015-09-05 |
delete career_pages_linkeddomain mineralproducts.org |
2015-08-21 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-04-10 |
delete person Graham Horton |
2015-04-10 |
delete person Jamie Harper |
2015-04-10 |
delete person Roger Webster |
2015-04-10 |
delete person Sharon Keogh |
2015-04-10 |
insert person Mark Cox |
2015-04-10 |
insert person Robert Day |
2015-03-13 |
insert career_pages_linkeddomain mineralproducts.org |
2015-03-13 |
insert person Jamie Harper |
2015-02-05 |
delete address Warren Hill, Cheddar, Somerset, BS27 3LR |
2015-02-05 |
delete phone 0845 2711715 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-28 |
delete person Colin Bannerman |
2014-09-28 |
update person_title Darren Scutt: Building and Construction Sales => Utilities and Construction Sales Manager |
2014-09-28 |
update person_title Joanne Twort: Marketing Manager => Sales Systems Manager |
2014-09-28 |
update person_title Peter Widdowson: Customer Services Manager => Logistics Manager |
2014-09-28 |
update person_title Roger Webster: Projects Engineer => Project Manager |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-15 |
update statutory_documents 01/08/14 FULL LIST |
2014-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STANSFIELD / 23/11/2013 |
2014-04-23 |
delete person Erin Scott |
2014-04-23 |
delete person Keith Savory |
2014-03-26 |
delete person Paul Jackson |
2014-03-26 |
delete person Sandi Broomfield |
2014-03-26 |
insert address Warren Hill, Cheddar, Somerset, BS27 3LR |
2014-03-26 |
insert phone 01652 686081 |
2014-03-26 |
insert phone 0845 2711715 |
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 |
2013-12-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-05 |
update person_title Jennie Greenfield: Accounts Assistance => Accounts Assistant |
2013-12-05 |
update person_title Sandi Broomfield: Accounts Superviser => Accounts Supervisor |
2013-10-15 |
delete sales_emails sa..@singletonbirch.co.uk |
2013-10-15 |
delete email sa..@singletonbirch.co.uk |
2013-10-15 |
delete person Christian Fletcher |
2013-10-15 |
delete phone 01652 686010 |
2013-10-15 |
insert index_pages_linkeddomain biolimeh90.co.uk |
2013-10-15 |
insert index_pages_linkeddomain facebook.com |
2013-10-15 |
insert index_pages_linkeddomain linkedin.com |
2013-10-15 |
insert index_pages_linkeddomain twitter.com |
2013-10-15 |
insert phone 01652 686008 |
2013-10-15 |
insert registration_number 9433 |
2013-10-15 |
insert vat GB127727164 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-19 |
update statutory_documents 01/08/13 FULL LIST |
2013-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA RAINEY / 20/07/2013 |
2013-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA RAINEY / 20/07/2013 |
2013-07-29 |
update statutory_documents SOLVENCY STATEMENT DATED 17/07/13 |
2013-07-29 |
update statutory_documents REDUCE ISSUED CAPITAL 17/07/2013 |
2013-07-29 |
update statutory_documents REDUCE ISSUED CAPITAL 17/07/2013 |
2013-07-29 |
update statutory_documents 29/07/13 STATEMENT OF CAPITAL GBP 536800 |
2013-07-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL BIRDEN |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS |
2013-06-30 |
update website_status ServerDown => OK |
2013-06-30 |
delete vpsales Daryl Birden |
2013-06-30 |
delete person Daryl Birden |
2013-06-30 |
delete person John Carter |
2013-06-30 |
update person_title Alistair Forman: Contracting Sales Manager => Lime Sales Manager |
2013-06-30 |
update person_title Darren Scutt: Sales Executive => Building and Construction Sales |
2013-06-30 |
update person_title Roger Webster: Project Engineer => Projects Engineer |
2013-06-25 |
update num_mort_charges 2 => 4 |
2013-06-25 |
update num_mort_satisfied 0 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 1412 - Quarry of limestone, gypsum & chalk |
2013-06-22 |
delete sic_code 2652 - Manufacture of lime |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate |
2013-06-22 |
insert sic_code 20130 - Manufacture of other inorganic basic chemicals |
2013-06-22 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert vpsales Steve Foster |
2013-04-14 |
update person_title Steve Foster: Business Manager ( Batts Combe ) => Head of Sales |
2013-02-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-02-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
insert person Erin Scott |
2012-08-07 |
update statutory_documents 01/08/12 FULL LIST |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PALMER |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED AIR VICE-MARSHAL MARTYN JOHN GARDINER |
2011-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-18 |
update statutory_documents 01/08/11 FULL LIST |
2011-07-26 |
update statutory_documents ADOPT ARTICLES 20/07/2011 |
2011-07-26 |
update statutory_documents AUTH CAP INCREASE TO 5657200 20/07/2011 |
2011-07-25 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBIN COUNSELL |
2011-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER HOLMES |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-12-22 |
update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 1876256 |
2010-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-12-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-08-10 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HEDLEY PALMER / 01/08/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MOREL HOLMES / 01/08/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STANSFIELD / 01/08/2010 |
2010-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DEAS |
2009-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-08-24 |
update statutory_documents ALTER ARTICLES 22/07/2009 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-08-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
MELTON ROSS QUARRIES
BARNETBY
NORTH LINCOLNSHIRE
DN38 6AE |
2009-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents DIRECTOR APPOINTED ELLEN PATRICIA RAINEY |
2007-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-01 |
update statutory_documents SECRETARY RESIGNED |
2006-10-23 |
update statutory_documents £ SR 1167744@1
07/08/06 |
2006-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-21 |
update statutory_documents £ NC 635200/635000
02/08/06 |
2006-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED
19/07/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS |
2006-08-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-21 |
update statutory_documents £ NC 635000/5649400
19/0 |
2006-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-21 |
update statutory_documents APPROVAL RESOLUTIONS 19/07/06 |
2006-08-21 |
update statutory_documents DIRECTORS AUTHORISED SH 19/07/06 |
2006-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/05; CHANGE OF MEMBERS |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 01/08/00; CHANGE OF MEMBERS |
2000-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00 |
2000-01-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/98 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/97 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/97; CHANGE OF MEMBERS |
1997-08-06 |
update statutory_documents £ NC 635000/635200
24/07/97 |
1997-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97 |
1997-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/97 |
1997-01-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/96 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS |
1996-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-07-29 |
update statutory_documents ALTER MEM AND ARTS 17/07/96 |
1996-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/95 |
1995-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1995-01-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/04/94 |
1994-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS |
1993-12-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 03/04/93 |
1993-08-29 |
update statutory_documents RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS |
1993-07-26 |
update statutory_documents ADOPT MEM AND ARTS 14/07/93 |
1993-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/92 |
1992-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-24 |
update statutory_documents RETURN MADE UP TO 01/08/92; CHANGE OF MEMBERS |
1992-08-11 |
update statutory_documents ALTER MEM AND ARTS 15/07/92 |
1992-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/91 |
1991-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-23 |
update statutory_documents ALTER MEM AND ARTS 17/07/91 |
1991-08-14 |
update statutory_documents RETURN MADE UP TO 01/08/91; CHANGE OF MEMBERS |
1991-01-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-30 |
update statutory_documents RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-31 |
update statutory_documents RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS |
1989-01-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-11-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-06 |
update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS |
1988-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-03 |
update statutory_documents ALTER MEM AND ARTS 150788 |
1988-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-09-09 |
update statutory_documents RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS |
1987-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1986-09-23 |
update statutory_documents RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS |
1974-08-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/08/74 |
1875-04-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1875-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |