Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-03-24 |
delete cto Peter Jackson |
2024-03-24 |
delete email ms..@brettstransport.co.uk |
2024-03-24 |
delete email pj..@brettstransport.co.uk |
2024-03-24 |
delete person Maciej Szczygiel |
2024-03-24 |
delete person Peter Jackson |
2024-03-24 |
delete phone 01733 848901 |
2024-03-24 |
delete phone 01733 848911 |
2023-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003480220010 |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-04-20 |
insert email wm..@brettstransport.co.uk |
2023-04-20 |
insert person Wayne Minney |
2023-04-20 |
insert phone 01733 848 936 |
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 => 2023-12-31 |
2023-02-16 |
delete chiefcommercialofficer Peter Jackson |
2023-02-16 |
insert coo Simon Stockwin |
2023-02-16 |
insert cto Peter Jackson |
2023-02-16 |
update founded_year 1933 => null |
2023-02-16 |
update person_title Maciej Szczygiel: Head of Projects & Planning Efficiencies => Business Development Manager |
2023-02-16 |
update person_title Matthew Cawley: Guyhirn Transport Manager => Transport Manager |
2023-02-16 |
update person_title Peter Jackson: Commercial Director => Technical Director |
2023-02-16 |
update person_title Simon Stockwin: Business Systems & Operations Manager => Operations Director |
2022-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-25 => 2022-12-31 |
2022-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update account_ref_month 9 => 3 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2022-06-25 |
2022-03-25 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021 |
2022-01-07 |
update num_mort_charges 8 => 9 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003480220009 |
2021-12-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD COOK |
2021-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JEREMY STOCKWIN |
2021-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 20/11/2021 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANVILLE EVANS |
2021-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-02-16 |
delete email ml..@brettstransport.co.uk |
2021-02-16 |
delete person Matthew Lane |
2021-02-16 |
delete phone 01733 848936 |
2021-02-16 |
update person_title Simon Stockwin: Business Systems & Operations Manager - Storage => Business Systems & Operations Manager |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-17 |
delete coo Peter Jackson |
2020-05-17 |
insert chiefcommercialofficer Peter Jackson |
2020-05-17 |
update person_title Maciej Szczygiel: Planning Manager => Head of Projects & Planning Efficiencies |
2020-05-17 |
update person_title Peter Jackson: Operations Director => Commercial Director |
2020-03-17 |
delete source_ip 195.245.100.69 |
2020-03-17 |
insert source_ip 77.68.12.187 |
2019-12-07 |
update account_ref_day 31 => 30 |
2019-12-07 |
update account_ref_month 3 => 9 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-06-30 |
2019-11-12 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-04-06 |
delete email jh..@brettstransport.co.uk |
2019-04-06 |
delete email kw..@brettstransport.co.uk |
2019-04-06 |
delete email rt..@brettstransport.co.uk |
2019-04-06 |
delete email sj..@brettstransport.co.uk |
2019-04-06 |
delete person Jon Huggins |
2019-04-06 |
delete person Kevin Wright |
2019-04-06 |
delete person Russell Taylor |
2019-04-06 |
delete person Steve Jackson |
2019-04-06 |
delete person Sutton Fleet |
2019-04-06 |
delete phone 01353 774071 |
2019-04-06 |
delete phone 01480 420791 |
2019-04-06 |
insert email mc..@brettstransport.co.uk |
2019-04-06 |
insert email ms..@brettstransport.co.uk |
2019-04-06 |
insert email ss..@brettstransport.co.uk |
2019-04-06 |
insert person Maciej Szczygiel |
2019-04-06 |
insert person Matthew Cawley |
2019-04-06 |
insert person Simon Stockwin |
2019-04-06 |
insert phone 01733 848941 |
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 |
2018-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-07-07 |
update num_mort_outstanding 4 => 2 |
2018-07-07 |
update num_mort_satisfied 4 => 6 |
2018-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-06-07 |
update num_mort_charges 7 => 8 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003480220008 |
2018-04-07 |
update num_mort_charges 6 => 7 |
2018-04-07 |
update num_mort_outstanding 2 => 3 |
2018-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003480220007 |
2017-10-07 |
update account_category MEDIUM => FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-01 |
delete email mh..@brettstransport.co.uk |
2017-10-01 |
delete person Mark Hammond |
2017-10-01 |
delete phone 01353 774072 |
2017-10-01 |
insert email jh..@brettstransport.co.uk |
2017-10-01 |
insert person Jon Huggins |
2017-10-01 |
insert phone 01353 774071 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-04-21 |
delete email ab..@brettstransport.co.uk |
2016-04-21 |
delete email jh..@brettstransport.co.uk |
2016-04-21 |
delete email rc..@brettstransport.co.uk |
2016-04-21 |
delete email sb..@brettstransport.co.uk |
2016-04-21 |
delete person Andrew Barnes |
2016-04-21 |
delete person Jon Huggins |
2016-04-21 |
delete phone 01733 848903 |
2016-04-21 |
delete phone 07585 556988 |
2016-04-21 |
delete phone 07747 611353 |
2016-04-21 |
delete phone 07919 382701 |
2016-04-21 |
delete phone 07919 382703 |
2016-04-21 |
delete phone 07919 382705 |
2016-04-21 |
insert email mh..@brettstransport.co.uk |
2016-04-21 |
insert email ml..@brettstransport.co.uk |
2016-04-21 |
insert person Mark Hammond |
2016-04-21 |
insert person Matthew Lane |
2016-04-21 |
insert phone 01733 848936 |
2016-04-21 |
update person_title Russell Taylor: Guyhirn Fleet Transport Manager => Guyhirn Transport Manager |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-08-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-20 |
update statutory_documents 14/07/15 FULL LIST |
2015-02-05 |
delete email kc..@brettstransport.co.uk |
2015-02-05 |
delete person Katy Carter |
2015-02-05 |
insert email kw..@brettstransport.co.uk |
2015-02-05 |
insert person Kevin Wright |
2014-09-23 |
insert coo Peter Jackson |
2014-09-23 |
insert general_emails en..@brettstransport.co.uk |
2014-09-23 |
delete person Richard Chessum |
2014-09-23 |
delete person Stirling Breeze |
2014-09-23 |
delete phone 07824 505367 |
2014-09-23 |
delete phone 07919 382700 |
2014-09-23 |
insert email en..@brettstransport.co.uk |
2014-09-23 |
insert email kc..@brettstransport.co.uk |
2014-09-23 |
insert email rt..@brettstransport.co.uk |
2014-09-23 |
insert person Katy Carter |
2014-09-23 |
insert person Russell Taylor |
2014-09-23 |
insert phone 01733 848903 |
2014-09-23 |
insert phone 07585 556988 |
2014-09-23 |
update person_title Andrew Barnes: Huntingdon Fleet Transport Manager => Senior Traffic Manager |
2014-09-23 |
update person_title Peter Jackson: General Manager => Operations Director |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-28 |
update statutory_documents 14/07/14 FULL LIST |
2014-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-04-22 |
delete coo Peter Jackson |
2014-04-22 |
delete email jh..@brettstransport.co.uk |
2014-04-22 |
delete email rt..@brettstransport.co.uk |
2014-04-22 |
delete person Russell Taylor |
2014-04-22 |
delete phone 01733 848903 |
2014-04-22 |
delete phone 07585 556988 |
2014-04-22 |
insert email sb..@brettstransport.co.uk |
2014-04-22 |
insert person Stirling Breeze |
2014-04-22 |
update person_title Andrew Barnes: Guyhirn Fleet Transport Manager => Huntingdon Fleet Transport Manager |
2014-04-22 |
update person_title Peter Jackson: Operations Director => General Manager |
2013-11-15 |
delete general_emails en..@brettstransport.co.uk |
2013-11-15 |
insert coo Peter Jackson |
2013-11-15 |
delete email en..@brettstransport.co.uk |
2013-11-15 |
delete email sb..@brettstransport.co.uk |
2013-11-15 |
delete fax 01733 849363 |
2013-11-15 |
delete person Stirling Breeze |
2013-11-15 |
insert email rt..@brettstransport.co.uk |
2013-11-15 |
insert person Russell Taylor |
2013-11-15 |
insert phone 01733 848903 |
2013-11-15 |
insert phone 07585 556988 |
2013-11-15 |
update person_title Andrew Barnes: Huntingdon Fleet Transport Manager => Guyhirn Fleet Transport Manager |
2013-11-15 |
update person_title Peter Jackson: General Manager => Operations Director |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-22 |
update statutory_documents 14/07/13 FULL LIST |
2013-07-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-02-13 |
delete source_ip 195.245.100.79 |
2013-02-13 |
insert source_ip 195.245.100.69 |
2012-07-18 |
update statutory_documents 14/07/12 FULL LIST |
2012-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BRETT / 01/12/2011 |
2011-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHARLES BRETT / 01/12/2011 |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MR GRANVILLE KING EVANS |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JACKSON |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BRETT |
2011-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-08-03 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-08-03 |
update statutory_documents 14/07/11 FULL LIST |
2010-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAY BRETT / 14/07/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BRETT / 14/07/2010 |
2010-07-20 |
update statutory_documents 14/07/10 FULL LIST |
2009-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND |
2007-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-08-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
1999-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS |
1997-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-07-31 |
update statutory_documents RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS |
1996-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-25 |
update statutory_documents RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS |
1994-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS |
1994-04-07 |
update statutory_documents S386 DISP APP AUDS 25/03/94 |
1993-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-10 |
update statutory_documents RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS |
1992-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS |
1991-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/91 |
1991-08-14 |
update statutory_documents RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS |
1991-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-09-27 |
update statutory_documents RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS |
1989-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-09-07 |
update statutory_documents RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS |
1988-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/88 FROM:
2 THE CRESCENT
WISBECH
CAMBS
PE13 1EH |
1987-08-03 |
update statutory_documents RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS |
1987-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-09-16 |
update statutory_documents RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS |
1986-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1982-08-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1982-02-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1980-10-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1939-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |