PARK FURNISHERS - History of Changes


DateDescription
2024-04-12 delete index_pages_linkeddomain clearabee.co.uk
2024-04-12 delete index_pages_linkeddomain fca.org.uk
2024-04-12 delete registration_number 704348
2024-04-12 insert address Eastgate Retail Park, next to Ikea Eastgate Retail Park, Eastgate Rd, Eastville, Bristol BS5 6XX
2024-04-12 insert index_pages_linkeddomain google.com
2024-04-12 insert phone 07468 475778
2024-04-12 update robots_txt_status www.parkfurnishers.co.uk: 200 => 404
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
2023-10-15 delete support_emails cu..@parkfurnishers.co.uk
2023-10-15 insert support_emails cu..@leekes.co.uk
2023-10-15 delete address Eastgate Retail Park Bristol BS5 6XX United Kingdom
2023-10-15 delete email cu..@parkfurnishers.co.uk
2023-10-15 insert email cu..@leekes.co.uk
2023-10-15 insert phone 03332224120
2023-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-07-06 insert about_pages_linkeddomain clearabee.co.uk
2023-07-06 insert career_pages_linkeddomain clearabee.co.uk
2023-07-06 insert contact_pages_linkeddomain clearabee.co.uk
2023-07-06 insert index_pages_linkeddomain clearabee.co.uk
2023-07-06 insert terms_pages_linkeddomain clearabee.co.uk
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
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
2022-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-04-11 delete privacy_emails pr..@parkfurnishers.co.uk
2022-04-11 delete email pr..@parkfurnishers.co.uk
2022-04-11 insert alias Park Furnishers Limited
2022-02-07 update num_mort_charges 15 => 17
2022-02-07 update num_mort_outstanding 6 => 8
2021-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760016
2021-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760017
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-01 delete phone 0117 966 9253
2021-10-01 insert phone 0333 222 4101
2021-07-11 delete address Willway Street, Bedminster , Bristol BS3 4AZ United Kingdom
2021-07-11 delete address to the Three Lamps Junction where the A4 joins with the A37 Wells Road. Stay in
2021-07-11 delete index_pages_linkeddomain goo.gl
2021-07-11 delete person David Wood
2021-07-11 insert address Eastgate Retail Park Bristol BS5 6XX United Kingdom
2021-07-11 insert address Park Furnishers Eastgate Retail Park Bristol BS5 6XX
2021-07-11 insert person Ian Thompson
2021-07-11 update founded_year null => 1967
2021-06-07 delete phone 02 00 31 28
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-11 insert support_emails cu..@parkfurnishers.co.uk
2021-04-11 delete source_ip 104.18.32.113
2021-04-11 delete source_ip 104.18.33.113
2021-04-11 insert email cu..@parkfurnishers.co.uk
2021-04-11 insert phone 02 00 31 28
2021-04-11 insert source_ip 172.67.198.145
2021-04-11 insert source_ip 104.21.36.188
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-30 update num_mort_charges 14 => 15
2020-10-30 update num_mort_outstanding 5 => 6
2020-10-20 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LEEKE
2020-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760015
2020-09-09 update statutory_documents ALTER ARTICLES 22/02/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-02-07 update account_category SMALL => DORMANT
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-12 delete index_pages_linkeddomain google.com
2019-09-12 delete person Laura Ashley
2019-09-12 insert index_pages_linkeddomain goo.gl
2019-07-14 delete career_pages_linkeddomain applythis.net
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-04-09 insert person David Wood
2019-03-03 delete source_ip 134.213.140.162
2019-03-03 insert source_ip 104.18.32.113
2019-03-03 insert source_ip 104.18.33.113
2019-01-07 update account_category FULL => SMALL
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
2018-12-26 insert privacy_emails pr..@parkfurnishers.co.uk
2018-12-26 delete about_pages_linkeddomain heart.co.uk
2018-12-26 delete career_pages_linkeddomain heart.co.uk
2018-12-26 delete contact_pages_linkeddomain heart.co.uk
2018-12-26 delete index_pages_linkeddomain heart.co.uk
2018-12-26 delete terms_pages_linkeddomain heart.co.uk
2018-12-26 insert email pr..@parkfurnishers.co.uk
2018-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-20 insert about_pages_linkeddomain heart.co.uk
2018-09-20 insert career_pages_linkeddomain heart.co.uk
2018-09-20 insert contact_pages_linkeddomain heart.co.uk
2018-09-20 insert index_pages_linkeddomain heart.co.uk
2018-09-20 insert terms_pages_linkeddomain heart.co.uk
2018-08-17 insert about_pages_linkeddomain fca.org.uk
2018-08-17 insert career_pages_linkeddomain applythis.net
2018-08-17 insert career_pages_linkeddomain fca.org.uk
2018-08-17 insert contact_pages_linkeddomain fca.org.uk
2018-08-17 insert index_pages_linkeddomain fca.org.uk
2018-08-17 insert registration_number 704348
2018-08-17 insert terms_pages_linkeddomain fca.org.uk
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-31 insert privacy_emails pr..@leekes.co.uk
2018-03-31 insert address Park Furnishers, Mwyndy Business Park, Pontyclun, CF72 8PN
2018-03-31 insert email pr..@leekes.co.uk
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 delete address Second Way Centre, Second Way, Avonmouth, BS11 8DH
2017-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update account_ref_month 1 => 3
2017-10-07 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-09-21 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-06-05 delete source_ip 134.213.60.146
2017-06-05 insert source_ip 134.213.140.162
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-07 delete person Apollo Calypso
2017-01-10 delete person Apollo Portland
2017-01-10 delete person Bradley Banbury
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-10-07 delete person Apollo Northland
2016-10-07 delete phone 01173 211246
2016-09-09 delete career_pages_linkeddomain leekes.co.uk
2016-09-09 delete phone 01173 215635
2016-09-09 insert phone 01173 211246
2016-08-12 delete person Apollo Nebula
2016-08-12 delete person Apollo Pluto
2016-08-12 delete person Apollo Proteus
2016-08-12 delete phone 01173 211924
2016-08-12 insert career_pages_linkeddomain leekes.co.uk
2016-08-12 insert person Apollo Northland
2016-08-12 insert person Apollo Parker
2016-08-12 insert person Apollo Portland
2016-08-12 insert phone 01173 215635
2016-07-25 update statutory_documents ADOPT ARTICLES 29/04/2016
2016-07-08 delete phone 01173 211974
2016-07-08 insert address to the Three Lamps Junction where the A4 joins with the A37 Wells Road. Stay in
2016-07-08 insert phone 01173 211924
2016-06-08 delete address WILLWAY STREET BEDMINSTER BRISTOL BS3 4AZ
2016-06-08 insert address MWYNDY BUSINESS PARK MWYNDY PONTYCLUN WALES CF72 8PN
2016-06-08 update num_mort_charges 9 => 14
2016-06-08 update num_mort_outstanding 3 => 5
2016-06-08 update num_mort_satisfied 6 => 9
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR GERALD LLEWELLYN LEEKE
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALUN FOWLER
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR PETER MARTIN
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR STUART NORMAN LEEKE
2016-05-19 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE LEEKE
2016-05-19 update statutory_documents 08/04/16 FULL LIST
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760010
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760011
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760012
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760013
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760014
2016-05-08 delete phone 01173 211348
2016-05-08 insert phone 01173 211974
2016-05-08 insert phone 1300/2100
2016-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WILLWAY STREET BEDMINSTER BRISTOL BS3 4AZ
2016-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015370760007
2016-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015370760008
2016-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015370760009
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLLER
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLER
2016-04-10 delete person Horatio Myers
2016-04-10 delete phone 01173 211924
2016-04-10 insert phone 01173 211348
2016-03-08 update statutory_documents AUDITOR'S RESIGNATION
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WILKS
2016-02-22 delete phone 01173 215635
2016-02-22 insert phone 01173 211924
2016-01-24 delete contact_pages_linkeddomain google.co.uk
2016-01-24 insert contact_pages_linkeddomain creationretailer.co.uk
2016-01-24 insert index_pages_linkeddomain creationretailer.co.uk
2016-01-24 insert index_pages_linkeddomain linkedin.com
2016-01-24 insert index_pages_linkeddomain pinterest.com
2016-01-24 insert index_pages_linkeddomain yelp.co.uk
2016-01-24 insert index_pages_linkeddomain youtube.com
2016-01-24 insert openinghours_pages_linkeddomain creationretailer.co.uk
2016-01-24 insert openinghours_pages_linkeddomain facebook.com
2016-01-24 insert openinghours_pages_linkeddomain google.com
2016-01-24 insert openinghours_pages_linkeddomain linkedin.com
2016-01-24 insert openinghours_pages_linkeddomain pinterest.com
2016-01-24 insert openinghours_pages_linkeddomain twitter.com
2016-01-24 insert openinghours_pages_linkeddomain yelp.co.uk
2016-01-24 insert openinghours_pages_linkeddomain youtube.com
2016-01-24 insert phone 01173 215635
2016-01-24 insert terms_pages_linkeddomain creationretailer.co.uk
2016-01-24 insert terms_pages_linkeddomain facebook.com
2016-01-24 insert terms_pages_linkeddomain google.com
2016-01-24 insert terms_pages_linkeddomain linkedin.com
2016-01-24 insert terms_pages_linkeddomain pinterest.com
2016-01-24 insert terms_pages_linkeddomain twitter.com
2016-01-24 insert terms_pages_linkeddomain yelp.co.uk
2016-01-24 insert terms_pages_linkeddomain youtube.com
2015-12-08 update account_category SMALL => FULL
2015-11-15 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/01/15
2015-08-11 update account_category FULL => SMALL
2015-08-11 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-11 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-07-08 update num_mort_outstanding 4 => 3
2015-07-08 update num_mort_satisfied 5 => 6
2015-06-08 update num_mort_outstanding 5 => 4
2015-06-08 update num_mort_satisfied 4 => 5
2015-06-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-06-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-07 update num_mort_charges 6 => 9
2015-05-07 update num_mort_outstanding 2 => 5
2015-05-05 update statutory_documents ADOPT ARTICLES 14/04/2015
2015-05-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-05 update statutory_documents 14/04/15 STATEMENT OF CAPITAL GBP 36.00
2015-05-02 update statutory_documents 08/04/15 FULL LIST
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERYN COLLER
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760007
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760008
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015370760009
2015-04-01 delete source_ip 85.92.79.35
2015-04-01 insert source_ip 134.213.60.146
2014-12-04 delete contact_pages_linkeddomain google.com
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-16 update statutory_documents 08/04/14 FULL LIST
2013-11-07 update account_category MEDUM => FULL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-07-18 delete fax 0117 944 9001
2013-07-18 delete index_pages_linkeddomain websitessouthwest.co.uk
2013-07-18 delete source_ip 188.65.113.241
2013-07-18 insert source_ip 85.92.79.35
2013-07-18 update robots_txt_status www.parkfurnishers.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-28 update statutory_documents 08/04/13 FULL LIST
2013-02-21 update website_status OK
2013-02-21 delete source_ip 176.31.122.99
2013-02-21 insert source_ip 188.65.113.241
2013-02-04 update website_status FailedRobotsTxt
2012-10-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-05-22 update statutory_documents 08/04/12 FULL LIST
2011-08-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-17 update statutory_documents 08/04/11 FULL LIST
2010-10-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-24 update statutory_documents 08/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERYN NORMAN COLLER / 01/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DERYN COLLER / 01/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILKS / 01/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOSTER / 01/04/2010
2009-09-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-04-09 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER VEAR
2008-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-04-10 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-02 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-04-24 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-04-09 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-04-20 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2003-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-29 update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2002-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-23 update statutory_documents DIRECTOR RESIGNED
2002-04-24 update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-24 update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-06-13 update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-24 update statutory_documents RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-30 update statutory_documents RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1997-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-06 update statutory_documents RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1996-04-15 update statutory_documents RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1996-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-04-21 update statutory_documents RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-30 update statutory_documents £ IC 100/50 19/12/94 £ SR 50@1=50
1994-12-22 update statutory_documents DIRECTOR RESIGNED
1994-12-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-22 update statutory_documents ALTER MEM AND ARTS 17/11/94
1994-12-22 update statutory_documents PURCHASE OF SHARES 19/12/94
1994-04-22 update statutory_documents RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS
1994-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/93 FROM: WILLWAY STREET BEDMINSTER BRISTOL 3
1993-05-20 update statutory_documents RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS
1993-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1992-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-05-28 update statutory_documents RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1991-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1991-05-17 update statutory_documents RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1991-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1990-05-31 update statutory_documents RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS
1989-12-01 update statutory_documents RETURN MADE UP TO 30/08/89; NO CHANGE OF MEMBERS
1989-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-06-03 update statutory_documents RETURN MADE UP TO 30/05/88; NO CHANGE OF MEMBERS
1988-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88
1987-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1987-12-17 update statutory_documents RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS
1986-11-27 update statutory_documents RETURN MADE UP TO 17/05/86; FULL LIST OF MEMBERS
1986-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86
1983-08-10 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/82
1983-07-30 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/83
1981-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION