Date | Description |
2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, NO UPDATES |
2024-07-22 |
insert phone 01926 411115 |
2024-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIMOTHY HAMILTON / 28/05/2024 |
2024-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-04-12 |
delete phone 01926 411115 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES |
2023-07-15 |
delete source_ip 87.117.242.221 |
2023-07-15 |
insert source_ip 57.128.141.227 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-17 |
update statutory_documents ADOPT ARTICLES 02/03/2023 |
2023-03-13 |
update statutory_documents CESSATION OF ROYAL BANK OF CANADA AS A PSC |
2023-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-24 |
delete source_ip 217.160.166.59 |
2023-01-24 |
insert source_ip 87.117.242.221 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-09-22 |
insert alias T H WHITE Holdings Ltd |
2022-09-22 |
insert alias T H WHITE Installation Ltd |
2022-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-17 |
delete about_pages_linkeddomain pinterest.com |
2022-04-17 |
delete about_pages_linkeddomain plus.google.com |
2022-04-17 |
delete address Industrial Estate,
Redditch,
Worc B98 9PB |
2022-04-17 |
delete contact_pages_linkeddomain pinterest.com |
2022-04-17 |
delete contact_pages_linkeddomain plus.google.com |
2022-04-17 |
delete partner_pages_linkeddomain pinterest.com |
2022-04-17 |
delete partner_pages_linkeddomain plus.google.com |
2022-04-17 |
delete phone 01527 597770 |
2022-04-17 |
delete solution_pages_linkeddomain pinterest.com |
2022-04-17 |
delete solution_pages_linkeddomain plus.google.com |
2022-04-17 |
delete terms_pages_linkeddomain pinterest.com |
2022-04-17 |
delete terms_pages_linkeddomain plus.google.com |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ag..@thwhite.co.uk |
2022-04-17 |
insert email ca..@thwhite.co.uk |
2022-04-17 |
insert email co..@thwhite.co.uk |
2022-04-17 |
insert email co..@thwhite.co.uk |
2022-04-17 |
insert email cr..@thwhite.co.uk |
2022-04-17 |
insert email da..@thwhite.co.uk |
2022-04-17 |
insert email gr..@thwhite.co.uk |
2022-04-17 |
insert email gr..@thwhite.co.uk |
2022-04-17 |
insert email gr..@thwhite.co.uk |
2022-04-17 |
insert email im..@thwhite.co.uk |
2022-04-17 |
insert email je..@thwhite.co.uk |
2022-04-17 |
insert email pr..@thwhite.co.uk |
2022-04-17 |
insert phone 01299 578335 |
2021-12-14 |
delete index_pages_linkeddomain thwhitestore.co.uk |
2021-12-14 |
insert about_pages_linkeddomain wordpress.org |
2021-12-14 |
insert career_pages_linkeddomain wordpress.org |
2021-12-14 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-14 |
insert index_pages_linkeddomain wordpress.org |
2021-12-14 |
insert partner_pages_linkeddomain wordpress.org |
2021-12-14 |
insert product_pages_linkeddomain wordpress.org |
2021-12-14 |
insert projects_pages_linkeddomain wordpress.org |
2021-12-14 |
insert solution_pages_linkeddomain wordpress.org |
2021-12-14 |
insert terms_pages_linkeddomain wordpress.org |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-22 |
delete source_ip 159.253.210.191 |
2021-09-22 |
insert source_ip 217.160.166.59 |
2021-07-19 |
insert alias Murley Agricultural Supplies Ltd |
2021-07-19 |
insert contact_pages_linkeddomain thwhite.co.uk |
2021-07-19 |
insert directions_pages_linkeddomain thwhite.co.uk |
2021-07-19 |
insert index_pages_linkeddomain thwhite.co.uk |
2021-07-19 |
insert product_pages_linkeddomain thwhite.co.uk |
2021-07-19 |
insert service_pages_linkeddomain thwhite.co.uk |
2021-07-19 |
insert terms_pages_linkeddomain thwhite.co.uk |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATHAM |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-25 |
delete source_ip 159.253.210.195 |
2020-01-25 |
insert source_ip 159.253.210.191 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-27 |
delete person Sean Donovan |
2019-06-27 |
update person_title Steve Brimson: Area Sales Manager - NORTH EAST => Area Sales Manager - EAST |
2019-03-13 |
delete person Darren Bland |
2019-03-13 |
delete person Geoff Atkinson |
2019-03-13 |
insert person Sean Donovan |
2019-03-13 |
insert person Steve Brimson |
2019-02-08 |
delete person Tom Marshall |
2019-02-08 |
delete phone 07966 214913 |
2019-02-08 |
insert person Edward Goadby |
2019-02-08 |
insert phone 07971 154978 |
2019-02-08 |
update person_title Paul Simpson: Sales Manager - Agricultural Products => Sales Director - Agricultural Products |
2019-01-07 |
update num_mort_charges 4 => 5 |
2019-01-07 |
update num_mort_satisfied 1 => 2 |
2018-12-21 |
delete terms_pages_linkeddomain networkadvertising.org |
2018-12-21 |
insert person Geoff Atkinson |
2018-12-21 |
insert terms_pages_linkeddomain apple.com |
2018-12-21 |
insert terms_pages_linkeddomain facebook.com |
2018-12-21 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-21 |
insert terms_pages_linkeddomain microsoft.com |
2018-12-21 |
insert terms_pages_linkeddomain mozilla.org |
2018-12-21 |
update person_title Darren Bland: Area Sales Manager - EAST => Area Sales Manager - NORTH EAST |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHATHAM |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN HAMILTON |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WILLMOTT |
2018-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020809290004 |
2018-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020809290005 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-09-10 |
delete person Simon Davies |
2018-09-10 |
delete phone 07966 394329 |
2018-09-10 |
insert person Darren Bland |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-02-18 |
insert person Alex Hodgetts |
2018-02-18 |
update person_title Andy Moore: Area Sales Manager => Area Sales |
2018-02-18 |
update person_title Neil Boyd: Area Sales Manager => Area Sales |
2018-02-18 |
update person_title Simon Davies: Area Sales Manager => Special Projects |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-11-30 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN WILLMOTT |
2017-11-30 |
update statutory_documents SECRETARY APPOINTED MR SIMON WILLMOTT |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROW |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BURROW |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
delete person Chirs Walters |
2017-09-27 |
insert person Simon Davies |
2017-09-27 |
insert phone 07966 268527 |
2017-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-16 |
delete address Nelson Lane, Warwick, CV34 5JB |
2017-07-16 |
delete address Western Road, Stratford Upon Avon, Warwickshire, CV37 0AH |
2017-07-16 |
delete email mu..@hyundaidealer.co.uk |
2017-07-16 |
delete email sa..@murleyauto.co.uk |
2017-07-16 |
delete fax 01789 299091 |
2017-07-16 |
delete fax 01926 410015 |
2017-07-16 |
delete person Lewis Stokes |
2017-07-16 |
delete person Peter McFerran |
2017-07-16 |
delete phone 07966 268527 |
2017-07-16 |
delete phone 07974 765312 |
2017-07-16 |
insert person Ed Dyke |
2017-07-16 |
insert phone 07791 965653 |
2017-06-08 |
delete person Terry Keogh |
2017-06-08 |
delete phone 07971 706240 |
2017-06-08 |
insert person Andy Moore |
2017-06-08 |
insert person Chirs Walters |
2017-06-08 |
insert phone 07973 791794 |
2017-06-08 |
update person_title Paul Simpson: Area Sales Manager => Sales Manager - Agricultural Products |
2017-04-29 |
update person_title James Bird: Sales - CENTRAL => Area Sales Manager - CENTRAL |
2017-04-29 |
update person_title Kevin Condon: Sales - WEST => Area Sales Manager - WEST |
2017-04-29 |
update person_title Lewis Stokes: Sales Contacts => Area Sales Manager |
2017-04-29 |
update person_title Neil Boyd: Sales Contacts => Area Sales Manager |
2017-04-29 |
update person_title Paul Simpson: Sales Contacts => Area Sales Manager |
2017-02-12 |
delete source_ip 87.117.242.71 |
2017-02-12 |
insert source_ip 159.253.210.195 |
2017-02-12 |
update robots_txt_status www.murley.co.uk: 404 => 200 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, 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 |
2016-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-23 |
insert person Terry Keogh |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KING |
2016-01-28 |
insert support_emails se..@murleygarden.co.uk |
2016-01-28 |
delete career_pages_linkeddomain mixcity.com |
2016-01-28 |
delete career_pages_linkeddomain schoolmemories.org |
2016-01-28 |
delete contact_pages_linkeddomain mixcity.com |
2016-01-28 |
delete contact_pages_linkeddomain schoolmemories.org |
2016-01-28 |
delete index_pages_linkeddomain mixcity.com |
2016-01-28 |
delete index_pages_linkeddomain schoolmemories.org |
2016-01-28 |
delete product_pages_linkeddomain mixcity.com |
2016-01-28 |
delete product_pages_linkeddomain schoolmemories.org |
2016-01-28 |
delete service_pages_linkeddomain mixcity.com |
2016-01-28 |
delete service_pages_linkeddomain schoolmemories.org |
2016-01-28 |
delete terms_pages_linkeddomain mixcity.com |
2016-01-28 |
delete terms_pages_linkeddomain schoolmemories.org |
2016-01-28 |
insert email se..@murleyagriculture.co.uk |
2016-01-28 |
insert email se..@murleygarden.co.uk |
2015-12-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES BURROW |
2015-12-11 |
update statutory_documents SECRETARY APPOINTED MR ANDREW CHARLES BURROW |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WOODROW |
2015-12-08 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-08 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-03 |
update statutory_documents 30/10/15 FULL LIST |
2015-05-12 |
delete person Martin Brain |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-03 |
insert career_pages_linkeddomain mixcity.com |
2015-02-03 |
insert career_pages_linkeddomain schoolmemories.org |
2015-02-03 |
insert contact_pages_linkeddomain mixcity.com |
2015-02-03 |
insert contact_pages_linkeddomain schoolmemories.org |
2015-02-03 |
insert index_pages_linkeddomain mixcity.com |
2015-02-03 |
insert index_pages_linkeddomain schoolmemories.org |
2015-02-03 |
insert product_pages_linkeddomain mixcity.com |
2015-02-03 |
insert product_pages_linkeddomain schoolmemories.org |
2015-02-03 |
insert service_pages_linkeddomain mixcity.com |
2015-02-03 |
insert service_pages_linkeddomain schoolmemories.org |
2015-02-03 |
insert terms_pages_linkeddomain mixcity.com |
2015-02-03 |
insert terms_pages_linkeddomain schoolmemories.org |
2015-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-12-29 |
insert managingdirector Phillip Nunn |
2014-12-29 |
insert otherexecutives Philip Nunn |
2014-12-29 |
insert person Philip Nunn |
2014-12-29 |
insert person Phillip Nunn |
2014-12-07 |
update returns_last_madeup_date 2014-05-31 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2015-06-28 => 2015-11-27 |
2014-11-04 |
update statutory_documents 30/10/14 FULL LIST |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRENFELL KING / 03/09/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WOODROW / 03/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD CRAWFORD / 03/11/2014 |
2014-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD WOODROW / 03/11/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-10-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-11-28 => 2015-06-28 |
2014-06-11 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-07 |
update num_mort_charges 3 => 4 |
2014-06-07 |
update num_mort_outstanding 2 => 3 |
2014-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020809290004 |
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 |
2013-11-04 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-31 |
update website_status OK => FlippedRobots |
2013-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-22 |
update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 345750 |
2012-12-16 |
delete source_ip 83.166.171.170 |
2012-12-16 |
insert source_ip 87.117.242.71 |
2012-11-05 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRENFELL KING / 01/10/2012 |
2012-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-26 |
update statutory_documents 26/09/12 STATEMENT OF CAPITAL GBP 372500 |
2012-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 385875 |
2012-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-07 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-15 |
update statutory_documents 15/09/11 STATEMENT OF CAPITAL GBP 399250 |
2011-03-29 |
update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 412625 |
2011-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-11-24 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-09-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-22 |
update statutory_documents 22/09/10 STATEMENT OF CAPITAL GBP 426000 |
2009-11-16 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRENFELL KING / 31/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WOODROW / 31/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD CRAWFORD / 31/10/2009 |
2009-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2002-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-09-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-07-28 |
update statutory_documents £ IC 670000/580750
27/06/95
£ SR 89250@1=89250 |
1995-07-21 |
update statutory_documents ALTER MEM AND ARTS 26/06/95 |
1995-07-21 |
update statutory_documents P.O.S 89250 £1 SHS 26/06/95 |
1995-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-27 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-10-29 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
1992-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/92 |
1992-01-14 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-03-07 |
update statutory_documents AD 30/01/87---------
£ SI 361250@1 |
1990-12-14 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-12-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1989-10-29 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1989-10-29 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88 |
1988-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1988-11-16 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87 |
1987-06-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-02-06 |
update statutory_documents GAZETTABLE DOCUMENT |
1987-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-15 |
update statutory_documents ***** MEM AND ARTS ******** |
1987-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1987-01-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-23 |
update statutory_documents COMPANY NAME CHANGED
CRESTPLACE LIMITED
CERTIFICATE ISSUED ON 23/12/86 |
1986-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |