BDN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-14 delete person Paul Richardson
2024-03-14 delete source_ip 157.245.39.132
2024-03-14 insert person Alex Johnson
2024-03-14 insert person Robbie Lash
2024-03-14 insert projects_pages_linkeddomain bondmor.co.uk
2024-03-14 insert source_ip 185.199.220.111
2024-03-14 update person_title Dr. Faye Sedgewick: Architectural Designer and KTP Associate => KTP Associate and Architect
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GEORGE DOYLE / 19/10/2023
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE BERNADETTE EDITH RICHARDSON / 19/10/2023
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAME MARSDEN / 07/09/2023
2023-08-21 insert projects_pages_linkeddomain ashcourthomes.com
2023-07-18 insert projects_pages_linkeddomain bradleyloweryfoundation.com
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-05-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2022
2023-05-04 delete person Kate Blower
2023-05-04 insert person Myles Wright
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-02 insert address Room 110 Ulverston Business Centre 25 New Market Street Ulverston LA12 7LQ
2023-03-02 delete person Darren Breslin
2023-03-02 insert person Kate Blower
2023-03-02 update person_title Anna Cullen: Digital Marketing Apprentice => Marketing and Administration Executive
2023-03-02 update person_title Filip Young: Architect => Associate; Architect
2023-01-29 insert person Adam Gray
2023-01-29 insert projects_pages_linkeddomain creocomms.co.uk
2022-10-25 insert person Joe Langdon
2022-10-17 update statutory_documents 05/10/22 STATEMENT OF CAPITAL GBP 166.660
2022-09-23 delete person Josh Horrox
2022-09-23 insert person Dave Tarn
2022-08-21 insert index_pages_linkeddomain bit.ly
2022-08-21 insert person Darren Breslin
2022-08-21 insert person Josh Allington
2022-08-21 insert projects_pages_linkeddomain bit.ly
2022-07-22 delete otherexecutives Michelle Anderson
2022-07-22 delete person Cameron Hindmarsh
2022-07-22 delete person Michelle Anderson
2022-06-21 insert person Faye Sedgewick
2022-06-21 insert projects_pages_linkeddomain ashcourt.com
2022-05-20 insert person John Herring
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / FREOLA HOLDINGS LIMITED / 08/04/2022
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / FREOLA HOLDINGS LIMITED / 15/11/2021
2022-05-17 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-17 update statutory_documents SUBDIVDED 08/04/2022
2022-05-16 update statutory_documents SUB-DIVISION 08/04/22
2022-05-13 update statutory_documents DIRECTOR APPOINTED MR RYAN GEORGE DOYLE
2022-05-07 delete address THE OLD SCHOOL, SIMPSON STREET, SUNDERLAND THE OLD SCHOOL SIMPSON STREET SUNDERLAND ENGLAND SR4 6DR
2022-05-07 insert address THE OLD SCHOOL SIMPSON STREET SUNDERLAND UNITED KINGDOM SR4 6DR
2022-05-07 update registered_address
2022-04-19 delete person Dave Tarn
2022-04-19 delete projects_pages_linkeddomain bradleyloweryfoundation.com
2022-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM THE OLD SCHOOL, SIMPSON STREET, SUNDERLAND THE OLD SCHOOL SIMPSON STREET SUNDERLAND SR4 6DR ENGLAND
2022-04-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2020
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-11 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-11 insert cfo Rochelle Richardson
2021-12-11 insert general_emails he..@bdnltd.com
2021-12-11 insert managingdirector Richard Marsden
2021-12-11 delete address Room 107, Ulverston Business Centre, 25 New Market Street
2021-12-11 delete address Room 107, Ulverston Business Centre, 25 New Market Street, Ulverston, LA12 7LQ
2021-12-11 delete address The Old School, Simpson Street, Sunderland, SR4 6DR North West
2021-12-11 delete index_pages_linkeddomain pinterest.co.uk
2021-12-11 delete source_ip 35.214.80.199
2021-12-11 insert email he..@bdnltd.com
2021-12-11 insert person Andrew Webb
2021-12-11 insert person Joe Warner
2021-12-11 insert person Richard Marsden
2021-12-11 insert person Rochelle Richardson
2021-12-11 insert registration_number 01692536
2021-12-11 insert source_ip 157.245.39.132
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016925360002
2021-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAME MARSDEN / 01/11/2021
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-15 delete address Salvus House, Aykley Heads, Durham, DH1 5TS
2021-07-15 delete address Salvus House, Aykley Heads, Durham, DH1 5TS North West
2021-07-15 delete phone 0191 731 8810
2021-07-15 insert address The Old School, Simpson Street, Sunderland, SR4 6DR
2021-07-15 insert address The Old School, Simpson Street, Sunderland, SR4 6DR North West
2021-07-15 insert phone 0191 535 6189
2021-07-15 update primary_contact Salvus House, Aykley Heads, Durham, DH1 5TS => The Old School, Simpson Street, Sunderland, SR4 6DR
2021-07-07 delete address KEPIER HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2021-07-07 insert address THE OLD SCHOOL, SIMPSON STREET, SUNDERLAND THE OLD SCHOOL SIMPSON STREET SUNDERLAND ENGLAND SR4 6DR
2021-07-07 update registered_address
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM KEPIER HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2021-05-11 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS HUNT
2021-05-11 update statutory_documents DIRECTOR APPOINTED MR LUKE DARWIN
2021-05-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WEBB
2021-05-10 update statutory_documents DIRECTOR APPOINTED MR JOSEPH THOMAS WARNER
2021-05-10 update statutory_documents DIRECTOR APPOINTED MRS ROCHELLE BERNADETTE EDITH RICHARDSON
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-23 delete source_ip 35.214.25.158
2021-01-23 insert source_ip 35.214.80.199
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-10-06 update robots_txt_status bdnltd.com: 404 => 200
2020-10-06 update robots_txt_status www.bdnltd.com: 404 => 200
2020-08-06 update website_status InternalTimeout => OK
2020-08-06 delete source_ip 77.232.72.217
2020-08-06 insert source_ip 35.214.25.158
2020-08-06 update robots_txt_status www.bdnltd.com: 200 => 404
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-18 update website_status EmptyPage => InternalTimeout
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREOLA HOLDINGS LIMITED
2019-05-22 update statutory_documents CESSATION OF CLIVE LEONARD OLIPHANT AS A PSC
2019-05-22 update statutory_documents CESSATION OF CLIVE LEONARD OLIPHANT AS A PSC
2019-05-22 update statutory_documents CESSATION OF GARY WARD AS A PSC
2019-05-22 update statutory_documents CESSATION OF GARY WARD AS A PSC
2019-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE OLIPHANT
2019-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WARD
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016925360001
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-10 update website_status OK => EmptyPage
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 09/11/2017
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LEONARD OLIPHANT
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WARD
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 23/05/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEONARD OLIPHANT / 23/05/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAME MARSDEN / 23/05/2017
2017-03-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-03-03 update statutory_documents ADOPT ARTICLES 10/02/2017
2017-02-24 update statutory_documents SUB-DIVISION 10/02/17
2017-02-23 update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 166.66
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address KEPIER HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW
2015-11-07 insert address KEPIER HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-19 update statutory_documents 05/10/15 FULL LIST
2015-05-07 delete address AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH
2015-05-07 insert address KEPIER HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW
2015-05-07 update reg_address_care_of CLIVE OWEN & CO LLP => null
2015-05-07 update registered_address
2015-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O CLIVE OWEN & CO LLP AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-08 update statutory_documents 05/10/14 FULL LIST
2014-04-15 update statutory_documents ADOPT ARTICLES 28/03/2014
2014-04-15 update statutory_documents ALTER ARTICLES 28/03/2014
2014-04-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-15 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 150
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN RICHARDSON
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY RICHARDSON
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM ENGLAND DH1 1TH
2013-11-07 insert address AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-16 update statutory_documents 05/10/13 FULL LIST
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD GRAHAME MARSDEN
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 05/10/12 FULL LIST
2011-12-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 05/10/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 05/10/10 FULL LIST
2010-01-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2009-12-21 update statutory_documents 05/10/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEONARD OLIPHANT / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BARRY RICHARDSON / 21/12/2009
2009-01-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-13 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents NEW SECRETARY APPOINTED
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-22 update statutory_documents DIRECTOR RESIGNED
2007-10-22 update statutory_documents SECRETARY RESIGNED
2007-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-21 update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-04 update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 58 DUKE STREET DARLINGTON CO DURHAM DL3 7AN
2002-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-09 update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-12 update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2000-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-09 update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-10 update statutory_documents RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-14 update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1996-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-22 update statutory_documents RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1995-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-26 update statutory_documents RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-07-06 update statutory_documents ALTER MEM AND ARTS 08/06/95
1995-07-06 update statutory_documents ALTER MEM AND ARTS 08/06/95
1995-07-06 update statutory_documents NC INC ALREADY ADJUSTED 08/06/95
1995-07-06 update statutory_documents NC INC ALREADY ADJUSTED 08/06/95
1995-06-20 update statutory_documents £ NC 100/200 08/06/95
1995-06-20 update statutory_documents £ NC 200/300 08/06/95
1995-02-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-07 update statutory_documents RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1993-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-12 update statutory_documents RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1993-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-26 update statutory_documents RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1991-12-03 update statutory_documents RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS
1991-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1990-11-05 update statutory_documents RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS
1990-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1990-01-02 update statutory_documents RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS
1990-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1988-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 60 DUKE STREET DARLINGTON COUNTY DURHAM ENGLAND
1988-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1988-11-11 update statutory_documents RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS
1988-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88
1987-12-07 update statutory_documents RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS
1987-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1986-11-12 update statutory_documents RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS
1986-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1983-01-19 update statutory_documents CERTIFICATE OF INCORPORATION
1983-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION