Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_outstanding 3 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 6 |
2023-12-13 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 06/10/2023 |
2023-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 06/10/2023 |
2023-10-16 |
delete person Steve Wilkinson |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-27 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOLDMOVE LIMITED / 08/10/2022 |
2022-08-12 |
insert phone 01502 801481 |
2022-08-12 |
insert phone 01508 335044 |
2022-08-12 |
insert phone 01986 483033 |
2022-06-12 |
insert person Piper Galer |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-09-21 |
update person_title Graham Warren: Senior Removals Foreman => Senior Foreman |
2021-09-21 |
update person_title Kerrie Hawes: Customer Services Manager => Office Manager |
2021-08-21 |
delete person Kayleigh Glass |
2021-08-21 |
update person_title Graham Warren: Removals Foreman => Senior Removals Foreman |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-18 |
delete phone 01223 929 509 01223 929 509 |
2021-05-18 |
delete phone 01263 550 057 01263 550 057 |
2021-05-18 |
delete phone 01284 800 076 01284 800 076 |
2021-05-18 |
delete phone 01362 720 089 01362 720 089 |
2021-05-18 |
delete phone 01379 790 020 01379 790 020 |
2021-05-18 |
delete phone 01394 480 087 01394 480 087 |
2021-05-18 |
delete phone 01449 660 032 01449 660 032 |
2021-05-18 |
delete phone 01473 530 078 01473 530 078 |
2021-05-18 |
delete phone 01502 770 072 01502 770 072 |
2021-05-18 |
delete phone 01553 650 027 01553 650 027 |
2021-05-18 |
delete phone 01603 360 188 01603 360 188 |
2021-05-18 |
delete phone 01638 620 046 01638 620 046 |
2021-05-18 |
delete phone 01728 850 089 01728 850 089 |
2021-05-06 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete alias Hadley and Ottaway |
2021-01-26 |
delete contact_pages_linkeddomain goo.gl |
2021-01-26 |
delete contact_pages_linkeddomain plus.google.com |
2021-01-26 |
delete index_pages_linkeddomain plus.google.com |
2021-01-26 |
delete registration_number 00799003 |
2021-01-26 |
delete source_ip 54.38.211.212 |
2021-01-26 |
insert contact_pages_linkeddomain nakedmarketing.co.uk |
2021-01-26 |
insert contact_pages_linkeddomain twitter.com |
2021-01-26 |
insert index_pages_linkeddomain nakedmarketing.co.uk |
2021-01-26 |
insert index_pages_linkeddomain twitter.com |
2021-01-26 |
insert phone 01223 929 509 01223 929 509 |
2021-01-26 |
insert phone 01263 550 057 01263 550 057 |
2021-01-26 |
insert phone 01284 800 076 01284 800 076 |
2021-01-26 |
insert phone 01362 720 089 01362 720 089 |
2021-01-26 |
insert phone 01379 790 020 01379 790 020 |
2021-01-26 |
insert phone 01394 480 087 01394 480 087 |
2021-01-26 |
insert phone 01449 660 032 01449 660 032 |
2021-01-26 |
insert phone 01473 530 078 01473 530 078 |
2021-01-26 |
insert phone 01502 770 072 01502 770 072 |
2021-01-26 |
insert phone 01553 650 027 01553 650 027 |
2021-01-26 |
insert phone 01603 360 188 01603 360 188 |
2021-01-26 |
insert phone 01638 620 046 01638 620 046 |
2021-01-26 |
insert phone 01728 850 089 01728 850 089 |
2021-01-26 |
insert registration_number 799003 |
2021-01-26 |
insert source_ip 185.216.79.103 |
2021-01-26 |
insert vat 834 8769 78 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-11-15 |
delete otherexecutives Paul Corbett |
2019-11-15 |
update person_title Paul Corbett: Member of the Hadley; Director => Member of the Hadley; General Manager |
2019-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CORBETT |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-16 |
delete otherexecutives Chris Howlett |
2019-08-16 |
update person_title Chris Howlett: Director => Sales Executive |
2019-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWLETT |
2019-05-16 |
delete about_pages_linkeddomain webdesign-gm.co.uk |
2019-05-16 |
delete contact_pages_linkeddomain webdesign-gm.co.uk |
2019-05-16 |
delete index_pages_linkeddomain webdesign-gm.co.uk |
2019-05-16 |
delete management_pages_linkeddomain webdesign-gm.co.uk |
2019-05-16 |
delete terms_pages_linkeddomain webdesign-gm.co.uk |
2019-04-14 |
delete source_ip 141.0.161.23 |
2019-04-14 |
insert source_ip 54.38.211.212 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-02-11 |
delete person Rachael Feur |
2018-02-11 |
insert person Rachael Feuer |
2017-10-12 |
insert otherexecutives Caroline Galer |
2017-10-12 |
update person_title Caroline Galer: Office Manager => Director |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-13 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE GALER |
2017-07-24 |
delete person Caroline Hatton |
2017-07-24 |
insert person Caroline Galer |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017 |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017 |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 24/11/2016 |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 24/11/2016 |
2017-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017 |
2017-06-21 |
insert person Darren Goldsmith |
2017-06-21 |
insert person Graham Warren |
2017-06-21 |
insert person Rachael Feur |
2017-03-05 |
delete person Wendy Eastoll |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-06-30 |
delete managingdirector David Galer |
2016-06-30 |
update person_description Chris Howlett => Chris Howlett |
2016-06-30 |
update person_description David Galer => David Galer |
2016-06-30 |
update person_description Paul Corbett => Paul Corbett |
2016-06-30 |
update person_title David Galer: Managing Director => Staff Member |
2016-01-24 |
insert index_pages_linkeddomain which.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-12-07 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-11-10 |
update statutory_documents 07/10/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-24 |
delete person Catherine Royal |
2015-04-24 |
insert person Wendy Eastoll |
2015-04-24 |
update person_title Caroline Hatton: Customer Services Manager => Office Manager |
2015-04-24 |
update person_title Kerrie Hawes: Customer Services Assistant => Removals Coordinator |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-03 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-23 |
update statutory_documents 07/10/14 FULL LIST |
2014-08-29 |
delete address South Block, Neaton Business Park, Norwich Road,
Watton,
Norfolk,
IP25 6JB |
2014-08-29 |
delete source_ip 82.165.100.70 |
2014-08-29 |
insert address South Block, Neaton Business Park, Norwich Road Watton Thetford IP25 6JB |
2014-08-29 |
insert index_pages_linkeddomain facebook.com |
2014-08-29 |
insert index_pages_linkeddomain webdesign-gm.co.uk |
2014-08-29 |
insert source_ip 141.0.161.23 |
2014-07-20 |
delete phone (01603) 740 100 |
2014-04-02 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-04-02 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-04-02 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-02-10 |
delete registration_number 00799003 - W3C |
2014-01-22 |
insert about_pages_linkeddomain google.com |
2014-01-22 |
insert contact_pages_linkeddomain google.com |
2014-01-22 |
insert index_pages_linkeddomain google.com |
2014-01-22 |
insert registration_number 00799003 - W3C |
2014-01-08 |
delete registration_number 00799003 - W3C |
2013-12-21 |
insert registration_number 00799003 - W3C |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-06 |
update website_status Disallowed => OK |
2013-12-06 |
delete about_pages_linkeddomain seo-creare.co.uk |
2013-12-06 |
delete about_pages_linkeddomain webdesign-gm.co.uk |
2013-12-06 |
delete alias Hadley & Ottaway Ltd |
2013-12-06 |
delete contact_pages_linkeddomain seo-creare.co.uk |
2013-12-06 |
delete contact_pages_linkeddomain webdesign-gm.co.uk |
2013-12-06 |
delete index_pages_linkeddomain seo-creare.co.uk |
2013-12-06 |
delete index_pages_linkeddomain webdesign-gm.co.uk |
2013-12-06 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-12-06 |
insert address South Block, Neaton Business Park, Norwich Road,
Watton,
Norfolk,
IP25 6JB |
2013-12-06 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-12-06 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-11-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB |
2013-11-07 |
insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-11-04 |
update website_status FlippedRobots => Disallowed |
2013-10-28 |
update website_status Disallowed => FlippedRobots |
2013-10-21 |
update statutory_documents 07/10/13 FULL LIST |
2013-09-30 |
update website_status FlippedRobots => Disallowed |
2013-09-18 |
update website_status Disallowed => FlippedRobots |
2013-07-04 |
update website_status DNSError => Disallowed |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-06-03 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-12 |
update website_status OK => FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents 07/10/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
C/O BANHAM GRAHAM
76-80 THORPE ROAD
NORWICH
NORFOLK
NR1 1BA |
2011-10-25 |
update statutory_documents 07/10/11 FULL LIST |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 07/10/2011 |
2010-11-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 07/10/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 30/03/2010 |
2010-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 30/03/2010 |
2009-11-11 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWLETT / 01/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 01/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 01/10/2009 |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-07-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-12-30 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
GROUND FLOOR
SEYMOUR HOUSE
30/34 MUSPOLE STREET
NORWICH NR3 1DJ |
1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
1998-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
1997-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
1996-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
1995-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-12 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
1994-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
1993-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1993-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-28 |
update statutory_documents RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS |
1992-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1991-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-08-10 |
update statutory_documents RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS |
1987-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/87 FROM:
GROUND FLOOR
60A ST FAITHS LANE
NORWICH
NR1 1NR |
1987-06-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-17 |
update statutory_documents RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS |