Date | Description |
2025-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2025 FROM
WHARF ROAD
EALAND
SCUNTHORPE
DN17 4JW |
2025-03-15 |
update person_description Bruce Wright => Bruce Wright |
2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/24, WITH UPDATES |
2024-10-08 |
insert chiefcommercialofficer Ricky Ravenhill |
2024-10-08 |
insert person Bruce Wright |
2024-10-08 |
insert person Sophie Scargill |
2024-10-08 |
update person_description Dave Bates => Dave Bates |
2024-10-08 |
update person_description Ricky Ravenhill => Ricky Ravenhill |
2024-10-08 |
update person_title Ricky Ravenhill: Commercial Manager; Member of the Management Team => Head of Commercial; Member of the Management Team |
2024-09-19 |
update statutory_documents CESSATION OF RYANBRIDGE LIMITED AS A PSC |
2024-09-06 |
delete chiefcommercialofficer Dave Bates |
2024-09-06 |
delete managingdirector Nick Andrew |
2024-09-06 |
insert managingdirector Dave Bates |
2024-09-06 |
delete person Nick Andrew |
2024-09-06 |
update person_title Dave Bates: Commercial Director; Member of the Management Team => Managing Director; Member of the Management Team |
2024-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW |
2024-07-05 |
delete person Adrian Salatowski |
2024-07-05 |
insert about_pages_linkeddomain william-cook.co.uk |
2024-07-05 |
insert index_pages_linkeddomain william-cook.co.uk |
2024-06-19 |
update statutory_documents CURREXT FROM 31/03/2024 TO 30/06/2024 |
2024-06-03 |
delete cfo Stuart Smith |
2024-06-03 |
delete chairman Oliver Baker |
2024-06-03 |
delete person Oliver Baker |
2024-06-03 |
delete person Stuart Smith |
2024-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-13 |
update statutory_documents ADOPT ARTICLES 26/04/2024 |
2024-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340009 |
2024-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340015 |
2024-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340017 |
2024-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340018 |
2024-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340019 |
2024-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SEYMOUR |
2024-05-01 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES COOK |
2024-05-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COOK RAIL LIMITED |
2024-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BATES |
2024-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BAKER |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 16 => 19 |
2024-04-07 |
update num_mort_outstanding 8 => 5 |
2024-04-07 |
update num_mort_satisfied 8 => 14 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340008 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340011 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340012 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340013 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340014 |
2024-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340016 |
2023-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY BATES |
2023-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340019 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES |
2023-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340018 |
2023-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340017 |
2023-04-28 |
delete person Rob Hustwit |
2023-04-28 |
insert person Tom Johnson |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 2 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-12-31 |
2023-03-02 |
update statutory_documents CURREXT FROM 28/02/2023 TO 31/03/2023 |
2023-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
2022-11-20 |
insert person Rob Hustwit |
2022-11-20 |
update person_description Adrian Salatowski => Adrian Salatowski |
2022-10-20 |
insert cfo Stuart Smith |
2022-10-20 |
delete person Col Jaques |
2022-10-20 |
insert person Ricky Ravenhill |
2022-10-20 |
insert person Stuart Smith |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES |
2022-09-08 |
update statutory_documents SECOND FILING OF AP01 FOR OLIVER BAKER |
2022-09-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2021 |
2022-08-16 |
insert general_emails in..@cwelimited.com |
2022-08-16 |
delete source_ip 193.110.160.202 |
2022-08-16 |
insert alias CWE Limited |
2022-08-16 |
insert email in..@cwelimited.com |
2022-08-16 |
insert source_ip 46.101.56.126 |
2022-07-17 |
delete source_ip 185.226.72.21 |
2022-07-17 |
insert source_ip 193.110.160.202 |
2022-07-07 |
update num_mort_outstanding 9 => 8 |
2022-07-07 |
update num_mort_satisfied 7 => 8 |
2022-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008719340010 |
2022-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BUIST |
2022-05-16 |
delete address read more
Roll on 2022 |
2022-03-15 |
delete personal_emails ch..@cwelimited.com |
2022-03-15 |
delete personal_emails da..@cwelimited.com |
2022-03-15 |
delete about_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
delete address Unit 1 & 2, Woodland Court,
Coach Crescent,
Shireoaks Triangle,
Worksop,
S81 8AD |
2022-03-15 |
delete address Wharf Road, Ealand, Scunthorpe, North Lincolnshire, UK, DN17 4JW |
2022-03-15 |
delete casestudy_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
delete contact_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
delete email ch..@cwelimited.com |
2022-03-15 |
delete email da..@cwelimited.com |
2022-03-15 |
delete index_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
delete management_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
delete phone +44 (0)1909 498 641 |
2022-03-15 |
delete registration_number 871934 |
2022-03-15 |
delete terms_pages_linkeddomain standoutmarketingstudio.com |
2022-03-15 |
insert address read more
Roll on 2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES |
2021-07-01 |
insert alias CWE Ltd |
2021-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LIFSEY |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN |
2021-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2021-01-18 |
delete source_ip 95.168.184.29 |
2021-01-18 |
insert source_ip 185.226.72.21 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
2020-10-01 |
delete source_ip 185.123.98.178 |
2020-10-01 |
insert source_ip 95.168.184.29 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-24 |
delete email ro..@cwelimited.com |
2020-03-25 |
insert about_pages_linkeddomain standoutmarketingstudio.com |
2020-03-25 |
insert casestudy_pages_linkeddomain standoutmarketingstudio.com |
2020-03-25 |
insert contact_pages_linkeddomain standoutmarketingstudio.com |
2020-03-25 |
insert index_pages_linkeddomain standoutmarketingstudio.com |
2020-03-25 |
insert terms_pages_linkeddomain standoutmarketingstudio.com |
2020-02-23 |
delete source_ip 109.104.78.232 |
2020-02-23 |
insert source_ip 185.123.98.178 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-09-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEE ANDREW |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-24 |
update website_status FlippedRobots => OK |
2019-07-17 |
update website_status OK => FlippedRobots |
2019-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-06 |
delete about_pages_linkeddomain de22.co.uk |
2018-10-06 |
delete casestudy_pages_linkeddomain de22.co.uk |
2018-10-06 |
delete contact_pages_linkeddomain de22.co.uk |
2018-10-06 |
delete index_pages_linkeddomain de22.co.uk |
2018-10-06 |
delete terms_pages_linkeddomain de22.co.uk |
2018-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-11 |
delete otherexecutives Ian Siddle |
2017-12-11 |
delete personal_emails ia..@cwelimited.com |
2017-12-11 |
delete email ia..@cwelimited.com |
2017-12-11 |
delete person Ian Siddle |
2017-12-11 |
insert address Unit 1 & 2, Woodland Court,
Coach Crescent,
Shireoaks Triangle,
Worksop,
S81 8AD |
2017-12-11 |
insert email ro..@cwelimited.com |
2017-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIDDLE |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER BAKER |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
2016-09-12 |
insert address Unit 1 & 2, Woodlands Court, Coach Road, Shireoaks Triangle, Worksop, S81 8AD |
2016-09-12 |
insert phone +44 (0)1909 498 641 |
2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-17 |
update statutory_documents 21/11/15 FULL LIST |
2015-08-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-08-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-02-25 |
delete coo Mark Lifesy |
2015-02-25 |
insert coo Mark Lifsey |
2015-02-25 |
delete person Mark Lifesy |
2015-02-25 |
insert person Mark Lifsey |
2015-02-07 |
update num_mort_charges 15 => 16 |
2015-02-07 |
update num_mort_outstanding 8 => 9 |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2015-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340016 |
2014-12-24 |
update statutory_documents 21/11/14 FULL LIST |
2014-12-23 |
insert coo Mark Lifesy |
2014-12-23 |
insert person Mark Lifesy |
2014-11-07 |
insert company_previous_name CROWLE WHARFE ENGINEERS LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-07 |
update name CROWLE WHARFE ENGINEERS LIMITED => CROWLE WHARF ENGINEERS LIMITED |
2014-10-25 |
insert managingdirector Chris Brown |
2014-10-25 |
insert personal_emails ch..@cwelimited.com |
2014-10-25 |
delete source_ip 46.252.206.1 |
2014-10-25 |
insert alias Crowle Wharf Engineers Ltd. |
2014-10-25 |
insert email ch..@cwelimited.com |
2014-10-25 |
insert index_pages_linkeddomain de22.co.uk |
2014-10-25 |
insert person Chris Brown |
2014-10-25 |
insert source_ip 109.104.78.232 |
2014-10-25 |
update robots_txt_status cwelimited.com: 404 => 200 |
2014-10-25 |
update robots_txt_status www.cwelimited.com: 404 => 200 |
2014-10-17 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update num_mort_charges 14 => 15 |
2014-10-07 |
update num_mort_outstanding 7 => 8 |
2014-10-07 |
update statutory_documents COMPANY NAME CHANGED CROWLE WHARFE ENGINEERS LIMITED
CERTIFICATE ISSUED ON 07/10/14 |
2014-10-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340015 |
2014-09-07 |
update num_mort_charges 13 => 14 |
2014-09-07 |
update num_mort_outstanding 6 => 7 |
2014-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340014 |
2014-06-07 |
update num_mort_charges 7 => 13 |
2014-06-07 |
update num_mort_satisfied 1 => 7 |
2014-05-29 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER CHARLES BROWN |
2014-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SEATON BUIST |
2014-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROSS WOOD |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN MCMAHON |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA MCMAHON |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA MCMAHON |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340012 |
2014-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340013 |
2014-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340011 |
2014-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340008 |
2014-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340009 |
2014-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008719340010 |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-03 |
update statutory_documents 21/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-05 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-04-25 |
update website_status DomainNotFound => OK |
2013-01-28 |
update website_status DomainNotFound |
2012-11-21 |
update statutory_documents 21/11/12 FULL LIST |
2012-10-25 |
delete person Brendan Larkin |
2012-07-13 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 21/11/11 FULL LIST |
2011-07-18 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 21/11/10 FULL LIST |
2010-11-03 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 21/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MCMAHON / 21/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SIDDLE / 21/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LIFSEY / 21/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCMAHON / 21/11/2009 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2004-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-12-01 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-06-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
1999-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-04 |
update statutory_documents RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1996-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents ALTER MEM AND ARTS 29/11/96 |
1996-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS |
1995-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-11-29 |
update statutory_documents RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS |
1993-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-12-19 |
update statutory_documents RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS |
1990-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS |
1990-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1990-04-30 |
update statutory_documents RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS |
1990-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-02-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-01-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-24 |
update statutory_documents ALTER MEM AND ARTS 130189 |
1989-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-08 |
update statutory_documents RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS |
1988-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
1987-10-19 |
update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
1987-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-29 |
update statutory_documents RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS |
1986-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
1966-02-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |