HAMILTON WESTON WALLPAPERS - History of Changes


DateDescription
2024-04-09 delete address 11 Townshend Road, Richmond, Surrey, TW9 1XH, United Kingdom
2024-04-09 delete management_pages_linkeddomain method.ws
2024-04-09 insert address 13 The Causeway, Causeway House, Teddington TW11 0JR United Kingdom
2024-04-07 delete address 1 THE GREEN RICHMOND ENGLAND TW9 1PL
2024-04-07 insert address 1 THE GREEN RICHMOND SURREY ENGLAND TW9 1PL
2024-04-07 update registered_address
2023-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 31/10/2023
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 1 THE GREEN RICHMOND TW9 1PL ENGLAND
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 152 NELSON ROAD TWICKENHAM TW2 7BU ENGLAND
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL CONSTABLE / 01/11/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 31/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XENIA MARY CARR-GRIFFITHS / 31/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XENIA MARY CARR-GRIFFITHS / 31/10/2023
2023-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 01/11/2023
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 31/10/2023
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 01/10/2022
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 17/11/2022
2022-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 17/11/2022
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 01/10/2022
2022-08-15 insert general_emails in..@wellsabbott.com
2022-08-15 insert address Dallas Design Centre, 1025 N. Stemmons Fwy, Suite 749, Dallas, TX 75207
2022-08-15 insert address Decorative Centre of Houston, 5120 Woodway Dr, Suite 3010, Houston, TX 77056
2022-08-15 insert address theMART, 222 Merchandise Mart Plaza, Suite 6-142, Chicago, IL 60654
2022-08-15 insert contact_pages_linkeddomain wellsabbott.com
2022-08-15 insert email in..@wellsabbott.com
2022-08-15 insert phone +1 214-239-8722
2022-08-15 insert phone +1 214-526-8200
2022-08-15 insert phone +1 312-809-5115
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26 insert person Alice Pattullo
2022-04-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2022-04-07 insert address 1 THE GREEN RICHMOND ENGLAND TW9 1PL
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 0 => 1
2022-04-07 update registered_address
2022-04-03 delete sales_emails or..@oboilux.ru
2022-04-03 delete sales_emails sa..@henrybertrand.co.uk
2022-04-03 delete contact_pages_linkeddomain henrybertrand.co.uk
2022-04-03 delete contact_pages_linkeddomain oboilux.ru
2022-04-03 delete email or..@oboilux.ru
2022-04-03 delete email sa..@henrybertrand.co.uk
2022-04-03 delete phone +44 (0) 2074247000
2022-04-03 delete phone 8 (800) 250-20-50
2022-04-03 insert address Causeway House 13 The Causeway Teddington, London TW11 0JR
2022-04-03 insert email na..@bertrandagencies.co.uk
2022-04-03 insert phone +44 44 7834273062
2022-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2022-02-14 delete general_emails in..@belfryhistoric.com
2022-02-14 delete address 9 Kent Street, Beacon, NY, 12508
2022-02-14 delete contact_pages_linkeddomain belfryhistoric.com
2022-02-14 delete email in..@belfryhistoric.com
2022-02-14 delete index_pages_linkeddomain instagram.com
2022-02-14 delete index_pages_linkeddomain linkedin.com
2022-02-14 delete index_pages_linkeddomain twitter.com
2022-02-14 delete phone +1 845-275-4235
2022-02-14 insert address Rindögatan 22 115 36 Stockholm Sweden
2022-02-14 insert contact_pages_linkeddomain gammeltradgarden.se
2022-02-14 insert contact_pages_linkeddomain karengwalls.com
2022-02-14 insert email an..@gammeltradgarden.se
2022-02-14 insert email ka..@gmail.com
2022-02-14 insert email ns..@mac.com
2022-02-14 insert phone +1 617-480-2135
2022-02-14 insert phone +1 917-912-7128
2022-02-14 insert phone +46 (0)734 126679
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 delete general_emails in..@brooks-thomas.com
2021-02-09 insert sales_emails or..@oboilux.ru
2021-02-09 delete address 159 Pittsburg Street, Dallas, TX, 75204
2021-02-09 delete email in..@brooks-thomas.com
2021-02-09 delete phone +1 214-579-9522
2021-02-09 insert address 701 East Bay Street, Suite 106, Charleston, SC 29403
2021-02-09 insert contact_pages_linkeddomain fritzporter.com
2021-02-09 insert contact_pages_linkeddomain oboilux.ru
2021-02-09 insert contact_pages_linkeddomain saco.co.kr
2021-02-09 insert email be..@fritzporter.com
2021-02-09 insert email or..@oboilux.ru
2021-02-09 insert email sa..@hanmail.net
2021-02-09 insert management_pages_linkeddomain method.ws
2021-02-09 insert phone +1 843-207-4804
2021-02-09 insert phone +82 2-544-8474
2021-02-09 insert phone 8 (800) 250-20-50
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13 update person_description Flora Roberts => Flora Roberts
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-12 insert email sa..@hamiltonweston.com
2020-04-12 insert index_pages_linkeddomain instagram.com
2020-04-12 insert index_pages_linkeddomain linkedin.com
2020-04-12 insert index_pages_linkeddomain twitter.com
2020-03-12 insert general_emails in..@decorettissu.com
2020-03-12 insert general_emails in..@elliottclarke.com.au
2020-03-12 insert general_emails in..@tapet-cafe.dk
2020-03-12 insert address 416A Mt Eden Road, Mt Eden, Auckland 1024, New Zealand
2020-03-12 insert address 441 High St, Prahran, Victoria, 3181, Australia
2020-03-12 insert address Brogårdsvej 23, DK-2820, Gentofte, Denmark
2020-03-12 insert email in..@decorettissu.com
2020-03-12 insert email in..@elliottclarke.com.au
2020-03-12 insert email in..@tapet-cafe.dk
2020-03-12 insert phone (64) 9 623 1990
2020-03-12 insert phone +45 3965 6630
2020-03-12 insert phone +61 3 9516 3300
2019-12-23 delete general_emails in..@nicolalawrence.com.au
2019-12-23 insert general_emails in..@brooks-thomas.com
2019-12-23 insert sales_emails sa..@henrybertrand.co.uk
2019-12-23 delete address 15 Kent Street, Beacon, NY, 12508
2019-12-23 delete email in..@nicolalawrence.com.au
2019-12-23 delete phone +61 438 266 133
2019-12-23 delete phone 0438 266 133
2019-12-23 insert address 13-15 Station Road, London N3 2SB
2019-12-23 insert address 159 Pittsburg Street, Dallas, TX, 75204
2019-12-23 insert address 9 Kent Street, Beacon, NY, 12508
2019-12-23 insert email in..@brooks-thomas.com
2019-12-23 insert email sa..@henrybertrand.co.uk
2019-12-23 insert person Flora Roberts
2019-12-23 insert phone +1 214-579-9522
2019-12-23 insert phone +1 845-275-4235
2019-12-23 insert phone +44 (0) 2074247000
2019-12-23 update primary_contact 15 Kent Street, Beacon, NY, 12508 => 9 Kent Street, Beacon, NY, 12508
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 19/02/2018
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTON
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20 delete contact_pages_linkeddomain eepurl.com
2019-08-20 delete contact_pages_linkeddomain houzz.co.uk
2019-07-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAUL CONSTABLE
2019-07-09 update statutory_documents DIRECTOR APPOINTED XENIA MARY CARR-GRIFFITHS
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL CONSTABLE / 09/07/2019
2019-05-07 delete address BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA
2019-05-07 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2019-05-07 update reg_address_care_of FMA ACCOUNTANTS LTD => null
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O FMA ACCOUNTANTS LTD BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA HAMILTON / 30/11/2017
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-15 insert general_emails in..@belfryhistoric.com
2017-08-15 insert general_emails in..@nicolalawrence.com.au
2017-08-15 insert address 15 Kent Street, Beacon, NY, 12508
2017-08-15 insert contact_pages_linkeddomain eepurl.com
2017-08-15 insert contact_pages_linkeddomain houzz.co.uk
2017-08-15 insert contact_pages_linkeddomain instagram.com
2017-08-15 insert email in..@belfryhistoric.com
2017-08-15 insert email in..@nicolalawrence.com.au
2017-08-15 insert phone +61 438 266 133
2017-08-15 insert phone 0438 266 133
2017-08-15 insert phone 845-275-4235
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-25 delete address 2 Richmond Hill Richmond Surrey TW10 6QX
2016-01-25 delete fax + 44 (0) 20 8332 0296
2016-01-25 insert address 11 Townshend Road Richmond Surrey TW9 1XH
2016-01-25 insert alias Hamilton Weston Wallpapers Ltd.
2016-01-25 update primary_contact 2 Richmond Hill Richmond Surrey TW10 6QX => 11 Townshend Road Richmond Surrey TW9 1XH
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-09 update statutory_documents 31/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON ENGLAND W4 5YA
2014-12-07 insert address BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-10 update statutory_documents 31/10/14 FULL LIST
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 10/11/2014
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER WESTON / 10/11/2014
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-01 delete address 88 Sheen Road Richmond, Surrey TW9 1UF
2014-05-01 insert address 2 Richmond Hill Richmond Surrey TW10 6QX
2014-05-01 insert phone +44 (0) 7973 429 568
2014-05-01 insert projects_pages_linkeddomain yeswework.com
2014-05-01 update primary_contact 88 Sheen Road Richmond, Surrey TW9 1UF => 2 Richmond Hill Richmond Surrey TW10 6QX
2014-04-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2014-04-07 insert address BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON ENGLAND W4 5YA
2014-04-07 update reg_address_care_of null => FMA ACCOUNTANTS LTD
2014-04-07 update registered_address
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2013-12-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2013-12-07 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 06/11/2013
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER WESTON / 06/11/2013
2013-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 06/11/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 delete address 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX
2013-06-21 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2013-06-21 update registered_address
2013-03-12 update website_status OK
2013-01-27 update website_status FlippedRobotsTxt
2012-11-05 update statutory_documents 31/10/12 FULL LIST
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX
2012-04-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 31/10/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 31/12/10 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 31/12/09 FULL LIST
2009-11-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA HAMILTON / 01/01/2009
2009-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WESTON / 01/01/2009
2009-01-23 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-22 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-05 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-31 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-03 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-10-15 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97
1998-01-20 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-13 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-06 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-28 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-03-01 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-24 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-24 update statutory_documents S386 DISP APP AUDS 29/09/92
1992-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-03-16 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-12-23 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1991-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-14 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-10-16 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents DISSOLUTION DISCONTINUED
1988-08-10 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-09-11 update statutory_documents DIRECTOR RESIGNED
1987-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-12-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1986-10-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1986-10-10 update statutory_documents CERTIFICATE OF INCORPORATION