BALLOONS OVER BRITAIN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-20 insert address Hot Air Balloon Rides Over Fernhurst Fernhurst GU27 3HY
2024-03-20 insert address Hot Air Balloon Rides Over Launceston PL15 7QN
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-10-04 insert person Walsingham Abbey
2023-09-02 insert address Bluebell Road Norwich Norfolk NR4 7LG
2023-09-02 insert address Rectory Rd Eye Suffolk IP23 8AJ
2023-07-31 insert general_emails he..@balloonsoverbritain.co.uk
2023-07-31 delete alias Balloons Over Britain Ltd.
2023-07-31 delete phone 01892 534314
2023-07-31 delete source_ip 172.67.223.17
2023-07-31 delete source_ip 104.21.70.110
2023-07-31 delete terms_pages_linkeddomain balloonsoverbritain.com
2023-07-31 insert about_pages_linkeddomain wonderdays.co.uk
2023-07-31 insert address Alderford Lake Whitchurch Shropshire SY13 3JQ
2023-07-31 insert address Amerton Railway Amerton, Stowe-by-Chartley Stafford ST18 0LA
2023-07-31 insert address Anstey Park, Anstey Road Alton Hampshire GU34 2RL
2023-07-31 insert address Ashton Court Estate Long Ashton Bristol BS41 9JN
2023-07-31 insert address Aston Marina Stone Staffordshire ST15 8QU
2023-07-31 insert address Bakewell Showground, Bakewell Derbyshire DE45 1AQ
2023-07-31 insert address Battlefield Farm Battlefield Shrewsbury Shropshire SY4 3DB
2023-07-31 insert address Belton Grantham Lincolnshire NG32 2LN
2023-07-31 insert address Blackwool Farm Petworth West Sussex GU28 9LD
2023-07-31 insert address Bolham Road Tiverton Devon EX16 6SG
2023-07-31 insert address Bowmuir Farm Libberton South Lanarkshire ML11 8LX
2023-07-31 insert address Brickhill Street Milton Keynes Buckinghamshire MK15 0DS
2023-07-31 insert address Chilton Way Stowmarket Suffolk IP14 1SZ
2023-07-31 insert address Clover Fields Caravan Park Buxton Derbyshire SK17 9PU
2023-07-31 insert address Colwick Park Nottingham NG2 4BH
2023-07-31 insert address Croft Farm Water Park Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE
2023-07-31 insert address Crown Meadow, Evesham Worcestershire WR11 4SU
2023-07-31 insert address Cusworth Hall Museum and Park Cusworth Doncaster DN5 7TU
2023-07-31 insert address Dalemain Lake District Historic House and Gardens Dalemain Estate Dalemain, Penrith Cumbria CA11 0HB
2023-07-31 insert address Durdar Road Carlisle Cumbria CA2 4TS
2023-07-31 insert address Earlham Park, Norwich NR4 7TJ Norfolk
2023-07-31 insert address Edgeley Road Whitchurch Shropshire SY13 1EU
2023-07-31 insert address Evesham Road Cheltenham Gloucestershire GL50 4SH
2023-07-31 insert address Ferry Meadows Country Park Nene Park, Ham Lane Peterborough Cambridgeshire PE2 5UU
2023-07-31 insert address Folke Golf Centre Folke Lane, Alweston Sherborne Dorset DT9 5HR
2023-07-31 insert address Four Oakes Long Shoot Road Lower Withington, Macclesfield Cheshire SK119DX
2023-07-31 insert address Fullers Hill Sandy Bedfordshire SG19 3BP
2023-07-31 insert address Great Hay Drive Sutton Heights, Telford Shropshire TF7 4DT
2023-07-31 insert address Greenhill Main Road Sheffield South Yorkshire S8 7RH
2023-07-31 insert address Grimsthorpe Castle Grimsthorpe Bourne Lincolnshire PE10 0LZ
2023-07-31 insert address Hack Green Secret Nuclear Bunker, French Lane Baddington, Nantwich Cheshire CW5 8BL
2023-07-31 insert address Hatfield House Hatfield Park Hatfield Hertfordshire AL9 5HX
2023-07-31 insert address Headcorn Aerodrome Headcorn Ashford Kent TN27 9HX
2023-07-31 insert address Hickstead Showground Hickstead, Hassocks West Sussex BN6 9NS
2023-07-31 insert address Hill Climb Shelsley Walsh WR6 6RP
2023-07-31 insert address Hollingbourne Kent ME17 1RE
2023-07-31 insert address Jesson House Stafford Court Telford TF3 3BD
2023-07-31 insert address Kelham Hall, Kelham Newark Nottinghamshire NG23 5QX
2023-07-31 insert address Knavesmire Road York North Yorkshire YO23 1ET
2023-07-31 insert address Knebworth Park Old Knebworth Knebworth Hertfordshire SG1 2AX
2023-07-31 insert address Lake District Graythwaite Estate Graythwaite Hall Newby Bridge Cumbria LA12 8BA
2023-07-31 insert address Lamport Hall High Street Lamport Northamptonshire NN6 9HD
2023-07-31 insert address Llanarth Village Hall Groesonen Road Usk Monmouthshire NP15 AU
2023-07-31 insert address Lockhart Field Cow Roast Hertfordshire HP23 5RF
2023-07-31 insert address Lotherton Hall off Collier Lane, Aberford Leeds West Yorkshire LS25 3EB
2023-07-31 insert address Lower Hartwell Farm Lower Hartwell Aylesbury Buckinghamshire HP178NR
2023-07-31 insert address Luddington Road Stratford-on-Avon Warwickshire CV37 9SE
2023-07-31 insert address Lydiard House and Park Lydiard Tregoze Swindon SN5 3PA
2023-07-31 insert address Main Street Ripley, Harrogate North Yorkshire HG3 3AZ
2023-07-31 insert address Newhaven Lodge Farm Newhaven Lodge Farm Buxton Derbyshire SK17 0BB
2023-07-31 insert address Newland Hall, Roxwell Chelmsford Essex CM1 4LH
2023-07-31 insert address Oakedge Shooting Ground Stafford Staffordshire ST17 0XS
2023-07-31 insert address Oakwood House, Oakwood Park Maidstone Kent ME16 8AE
2023-07-31 insert address Old Ipswich Road Ardleigh, Colchester Essex CO7 7QR
2023-07-31 insert address Oxpens Road Oxford OX1 1RX
2023-07-31 insert address Parkhouse Hill, Glutton Bridge Buxton Derbyshire SK17 0EW
2023-07-31 insert address Prested Hall Feering Colchester Essex CO5 9EE
2023-07-31 insert address Prockters Farm Blundells Lane West Monkton TA2 8QN
2023-07-31 insert address Read more Fernhurst Fernhurst GU27 3HY
2023-07-31 insert address Read more Henley-On-Thames Henley on Thames Oxfordshire RG9 4HA
2023-07-31 insert address Read more Launceston PL15 7QN
2023-07-31 insert address Read more Newbury Victoria Park Newbury RG14 1DN
2023-07-31 insert address Read more Norwich Earlham Park Norwich NR4 7TJ Norfolk
2023-07-31 insert address Read more Perth North Inch Perth City Centre PH1 5HS
2023-07-31 insert address Rectory Road Brome Suffolk IP23 8AJ
2023-07-31 insert address Royal Victoria Park Bath City Centre Somerset BA1 2LZ
2023-07-31 insert address Rutland Water Rutland Water Oakham Rutland Leicestershire LE15 8RN
2023-07-31 insert address Shalford Park Sports Pavilion, Shalford Road Guildford GU4 8AA
2023-07-31 insert address Shipston-on-Stour High School Darlingscote Road Shipston-on-Stour Warwickshire CV36 4DY
2023-07-31 insert address Sourton Cross Picnic Area, nr Sourton Okehampton EX20 4LY
2023-07-31 insert address St Nicholas Park Banbury Road Warwickshire CV34 4QY
2023-07-31 insert address St Stephens Road Canterbury CT2 7HU
2023-07-31 insert address Stamford Meadows Bath Row, Castle Dyke Stamford Lincolnshire PE9 2QU
2023-07-31 insert address Stanford Hall Lutterworth Leicestershire LE17 6DH
2023-07-31 insert address Stoke Rochford Hall Stoke Rochford Grantham Lincolnshire NG33 5EJ
2023-07-31 insert address Stokesay Court, near Onibury Craven Arms Shropshire SY7 9BD
2023-07-31 insert address Sweeney Hall Morda Oswestry Shropshire SY10 9EU
2023-07-31 insert address The Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN
2023-07-31 insert address The Cattle Market, Foxton Road Lubenham, Market Harborough Leicestershire LE16 7RY
2023-07-31 insert address The Green Tissington Ashbourne Derbyshire DE6 1RA
2023-07-31 insert address The Hop Farm Paddock Wood Tonbridge Kent TN12 6PY
2023-07-31 insert address The Mansion House Old Warden Park Biggleswade Bedfordshire SG18 9EJ
2023-07-31 insert address The Showground Dunchurch Warwickshire CV22 6NR
2023-07-31 insert address The Whoop Hall, Burrow with Burrow Kirkby Lonsdale Lancashire LA6 2GY
2023-07-31 insert address Tissington Hall 1 The Grn Ashbourne Derbyshire DE6 1RA
2023-07-31 insert address Tor Rugby Club Glastonbury Somerset BA6 9BH
2023-07-31 insert address Trentham Gardens Trentham Estate Stoke-on-Trent Staffordshire ST4 8AY
2023-07-31 insert address Verbeer Manor Cullompton Exeter Devon EX15 2PE
2023-07-31 insert address Victoria Park, Newbury RG14 1DN
2023-07-31 insert address Wetherby West Yorkshire LS22 5EJ
2023-07-31 insert address Wharf Farm Tibshelf Wharf, Mansfield Road Alfreton Derbyshire DE55 5NG
2023-07-31 insert address Witton Castle Country Park, Witton-le-Wear Bishop Auckland County Durham DL14 0DE
2023-07-31 insert address YO23 1EX
2023-07-31 insert email he..@balloonsoverbritain.co.uk
2023-07-31 insert index_pages_linkeddomain wonderdays.co.uk
2023-07-31 insert person French Lane
2023-07-31 insert phone +44 01892 351 210
2023-07-31 insert registration_number 11879155
2023-07-31 insert source_ip 143.42.100.214
2023-07-31 update robots_txt_status www.balloonsoverbritain.co.uk: 200 => 404
2023-04-07 insert company_previous_name BALLOONS OVER BRITAIN LIMITED
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-07 update name BALLOONS OVER BRITAIN LIMITED => BALLOONING CONSULTANCY LIMITED
2023-03-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-23 update statutory_documents 20/02/23 STATEMENT OF CAPITAL GBP 36
2023-03-13 update statutory_documents COMPANY NAME CHANGED BALLOONS OVER BRITAIN LIMITED CERTIFICATE ISSUED ON 13/03/23
2023-03-02 update statutory_documents DIRECTOR APPOINTED MR OLIVER JACOB WEBB
2023-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BAILEY
2023-02-02 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-02-23 delete address The Balloon Office, Beltring, TN12 6PY
2022-02-23 delete address The Hawthorns, Great Haywood, Stafford, ST18 0RA
2022-02-23 delete alias Balloons Over Britain Limited
2022-02-23 insert about_pages_linkeddomain facebook.com
2022-02-23 insert contact_pages_linkeddomain facebook.com
2022-02-23 insert index_pages_linkeddomain facebook.com
2022-02-23 update website_status FlippedRobots => OK
2022-02-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-02-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-01-12 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-20 update website_status OK => FlippedRobots
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-01-31 delete source_ip 104.24.124.4
2021-01-31 delete source_ip 104.24.125.4
2021-01-31 insert source_ip 104.21.70.110
2021-01-15 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-06-07 insert source_ip 172.67.223.17
2020-05-07 delete source_ip 104.26.8.90
2020-05-07 delete source_ip 104.26.9.90
2020-05-07 insert source_ip 104.24.124.4
2020-05-07 insert source_ip 104.24.125.4
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-10-07 delete source_ip 104.25.249.104
2019-10-07 delete source_ip 104.25.250.104
2019-10-07 insert source_ip 104.26.8.90
2019-10-07 insert source_ip 104.26.9.90
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-08-28 delete source_ip 213.229.98.155
2018-08-28 insert source_ip 104.25.249.104
2018-08-28 insert source_ip 104.25.250.104
2018-07-14 delete sales_emails sa..@balloonsoverbritain.co.uk
2018-07-14 delete website_emails we..@balloonsoverbritain.co.uk
2018-07-14 insert general_emails in..@balloonsoverbritain.co.uk
2018-07-14 delete email sa..@balloonsoverbritain.co.uk
2018-07-14 delete email we..@balloonsoverbritain.co.uk
2018-07-14 delete phone 0845 071 6388
2018-07-14 insert email in..@balloonsoverbritain.co.uk
2018-04-07 delete source_ip 213.171.221.168
2018-04-07 insert source_ip 213.229.98.155
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-09 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-06 delete source_ip 213.229.98.155
2018-01-06 insert source_ip 213.171.221.168
2017-12-09 delete general_emails in..@balloonsoverbritain.co.uk
2017-12-09 delete about_pages_linkeddomain attaindesign.co.uk
2017-12-09 delete about_pages_linkeddomain engageweb.co.uk
2017-12-09 delete about_pages_linkeddomain t.co
2017-12-09 delete contact_pages_linkeddomain attaindesign.co.uk
2017-12-09 delete contact_pages_linkeddomain engageweb.co.uk
2017-12-09 delete contact_pages_linkeddomain t.co
2017-12-09 delete email in..@balloonsoverbritain.co.uk
2017-12-09 delete index_pages_linkeddomain attaindesign.co.uk
2017-12-09 delete index_pages_linkeddomain engageweb.co.uk
2017-12-09 delete index_pages_linkeddomain t.co
2017-12-09 delete terms_pages_linkeddomain attaindesign.co.uk
2017-12-09 delete terms_pages_linkeddomain engageweb.co.uk
2017-12-09 delete terms_pages_linkeddomain t.co
2017-12-09 insert address The Hawthorns, Great Haywood, Stafford, ST18 0RA
2017-12-09 insert alias Balloons Over Britain Limited
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-17 delete source_ip 213.171.221.168
2016-05-17 insert source_ip 213.229.98.155
2016-02-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-28 update statutory_documents BONUS ISSUE 13/11/2015
2016-01-25 delete address 3 Marnock House, Kingswood Road, Tunbridge Wells, Kent, TN2 4XP
2016-01-25 delete address Suite 13, Southborough Centre, The Warehouse, 1 Draper Street, Southborough, Kent, TN4 0PG
2016-01-25 delete source_ip 104.25.72.11
2016-01-25 delete source_ip 104.25.73.11
2016-01-25 insert address Tolldish Lane, Great Haywood, Stafford. ST18 0RA
2016-01-25 insert address Tolldish Lane, Great Haywood, Staffordshire, ST18 0RA
2016-01-25 insert source_ip 213.171.221.168
2016-01-25 update primary_contact 3 Marnock House, Kingswood Road, Tunbridge Wells, Kent, TN2 4XP => Tolldish Lane, Great Haywood, Stafford. ST18 0RA
2016-01-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 60
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-23 update statutory_documents 14/11/15 FULL LIST
2015-10-24 delete source_ip 162.159.244.199
2015-10-24 delete source_ip 162.159.243.199
2015-10-24 insert source_ip 104.25.72.11
2015-10-24 insert source_ip 104.25.73.11
2015-06-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-11 update statutory_documents 22/04/15 STATEMENT OF CAPITAL GBP 12
2015-05-28 insert about_pages_linkeddomain t.co
2015-05-28 insert contact_pages_linkeddomain t.co
2015-05-28 insert index_pages_linkeddomain t.co
2015-05-28 insert terms_pages_linkeddomain t.co
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-29 delete about_pages_linkeddomain t.co
2015-04-29 delete contact_pages_linkeddomain t.co
2015-04-29 delete index_pages_linkeddomain t.co
2015-04-29 delete terms_pages_linkeddomain t.co
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-03 insert address Suite 13, Southborough Centre, The Warehouse, 1 Draper Street, Southborough, Kent, TN4 0PG
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-25 update statutory_documents 14/11/14 FULL LIST
2014-08-16 delete source_ip 178.17.37.163
2014-08-16 insert source_ip 162.159.244.199
2014-08-16 insert source_ip 162.159.243.199
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-22 update statutory_documents 14/11/13 FULL LIST
2013-10-14 delete phone 01622 873050
2013-10-14 insert about_pages_linkeddomain t.co
2013-10-14 insert contact_pages_linkeddomain t.co
2013-10-14 insert index_pages_linkeddomain t.co
2013-10-14 insert phone 01892 534 314
2013-10-14 insert terms_pages_linkeddomain t.co
2013-09-19 insert about_pages_linkeddomain engageweb.co.uk
2013-09-19 insert contact_pages_linkeddomain engageweb.co.uk
2013-09-19 insert index_pages_linkeddomain engageweb.co.uk
2013-09-19 insert terms_pages_linkeddomain engageweb.co.uk
2013-08-09 delete about_pages_linkeddomain engageweb.co.uk
2013-08-09 delete contact_pages_linkeddomain engageweb.co.uk
2013-08-09 delete index_pages_linkeddomain engageweb.co.uk
2013-08-09 delete terms_pages_linkeddomain engageweb.co.uk
2013-08-09 insert address 3 Marnock House, Kingswood Road, Tunbridge Wells, Kent, TN2 4XP
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 12
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 14
2013-04-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents DIRECTOR APPOINTED MR CLIVE BAILEY
2013-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR STREET
2012-11-27 update statutory_documents 14/11/12 FULL LIST
2012-05-18 update statutory_documents DIRECTOR APPOINTED MR ARTHUR JAMES STREET
2012-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2012-03-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 14/11/11 FULL LIST
2011-07-19 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-07-19 update statutory_documents 19/07/11 STATEMENT OF CAPITAL GBP 14
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM HULL
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NASH
2011-04-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-04-06 update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 16
2011-03-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 14/11/10 FULL LIST
2010-11-12 update statutory_documents DIRECTOR APPOINTED JEFFREY JON RUDONI
2010-08-05 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 14/11/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FORSTER / 27/10/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL FORSTER / 27/10/2009
2009-10-29 update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL NASH
2009-10-29 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL RICHARDS
2009-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR STREET
2009-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GABB
2009-08-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE BAILEY
2007-11-27 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-04 update statutory_documents NEW SECRETARY APPOINTED
2007-08-04 update statutory_documents SECRETARY RESIGNED
2006-11-29 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-01 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-17 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 4 BACK LANE HARDINGSTONE NORTHAMPTON NN4 6BX
2004-09-13 update statutory_documents NEW SECRETARY APPOINTED
2004-09-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-25 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-21 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-31 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents DIRECTOR RESIGNED
2001-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-06-22 update statutory_documents NEW SECRETARY APPOINTED
2001-06-22 update statutory_documents SECRETARY RESIGNED
2000-11-21 update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-22 update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-11-25 update statutory_documents RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-11-11 update statutory_documents RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-09-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/07/97
1996-12-04 update statutory_documents RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1995-12-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-11-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION