Date | Description |
2023-11-13 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.2 |
2023-11-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2 |
2023-10-07 |
delete address SHERBORNE ROAD YEOVIL SOMERSET BA21 5BA |
2023-10-07 |
insert address THE PARAGON COUNTERSLIP BRISTOL BS1 6BX |
2023-10-07 |
update company_status Active => In Administration |
2023-10-07 |
update registered_address |
2023-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM
SHERBORNE ROAD
YEOVIL
SOMERSET
BA21 5BA |
2023-09-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00021130,00020030 |
2023-08-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED DR ALAN MATTHEW BURGESS |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-05-09 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
11/04/23 |
2023-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-04 |
update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 6944350 |
2023-05-04 |
update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 6957950 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-03-28 |
update statutory_documents SECRETARY APPOINTED MR ALAN BURGESS |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERE |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERE |
2021-10-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2021-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/07/21 TREASURY CAPITAL GBP 487105 |
2021-08-07 |
update num_mort_outstanding 5 => 2 |
2021-08-07 |
update num_mort_satisfied 3 => 6 |
2021-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-07-08 |
delete index_pages_linkeddomain vimeo.com |
2021-07-08 |
delete partner Vivobarefoot |
2021-07-08 |
delete person Dye, Edge Kote |
2021-07-08 |
delete registration_number 102384 |
2021-07-08 |
delete source_ip 134.213.153.204 |
2021-07-08 |
delete vat GB 186 700 843 |
2021-07-08 |
insert index_pages_linkeddomain dainesandhathaway.com |
2021-07-08 |
insert index_pages_linkeddomain lionhouse.com |
2021-07-08 |
insert index_pages_linkeddomain pittards-store.myshopify.com |
2021-07-08 |
insert index_pages_linkeddomain updatemybrowser.org |
2021-07-08 |
insert source_ip 23.227.38.74 |
2021-07-08 |
update website_status FlippedRobots => OK |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/06/21 TREASURY CAPITAL GBP 467105 |
2021-06-19 |
update statutory_documents COMPANY BUSINESS/AUTHORITY FOR THE MARKET PURCHASE OF 2,083,303 ORDINARY SHARES (MAX) 12/05/2021 |
2021-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-05-12 |
update website_status OK => FlippedRobots |
2021-03-30 |
delete career_pages_linkeddomain www.gov.uk |
2021-01-28 |
delete person John Loxston |
2021-01-28 |
delete source_ip 162.13.25.170 |
2021-01-28 |
insert career_pages_linkeddomain www.gov.uk |
2021-01-28 |
insert source_ip 134.213.153.204 |
2020-10-13 |
insert person John Loxston |
2020-10-13 |
insert person Tsedenia Mekbib |
2020-09-30 |
insert management_pages_linkeddomain t.co |
2020-09-30 |
insert partner_pages_linkeddomain t.co |
2020-08-09 |
delete address Clarks Village
Street
Somerset
BA16 0BB |
2020-08-09 |
delete phone +44 (0)1458 440688 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-25 |
delete contact_pages_linkeddomain clarksvillage.co.uk |
2020-06-09 |
delete management_pages_linkeddomain t.co |
2020-06-09 |
delete partner_pages_linkeddomain t.co |
2020-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-05-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-06-23 |
insert secretary R Briere |
2019-06-23 |
update person_description Richard Briere => R Briere |
2019-06-23 |
update person_title R Briere: Chief Financial Officer => CFO; Company Secretary |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents RE-ELECT/RE-APP DIRS AND AUDITORS 15/05/2019 |
2019-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRIERE |
2019-03-27 |
update statutory_documents SECRETARY APPOINTED MR RICHARD BRIERE |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REGINALD HANKEY |
2019-02-10 |
delete cfo M D O'Rourke |
2019-02-10 |
delete cfo Matthew O'Rourke |
2019-02-10 |
delete secretary Matthew O'Rourke |
2019-02-10 |
insert cfo Richard Briere |
2019-02-10 |
delete person M D O'Rourke |
2019-02-10 |
delete person Matthew O'Rourke |
2019-02-10 |
insert person Richard Briere |
2019-01-11 |
update statutory_documents SECRETARY APPOINTED MR REGINALD HERBERT HANKEY |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'ROURKE |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW O'ROURKE |
2018-12-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/12/2018 |
2018-10-12 |
insert person Dye, Edge Kote |
2018-06-26 |
delete person Felicity Aston |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-24 |
insert email da..@pittards.com |
2018-05-24 |
insert terms_pages_linkeddomain mailchimp.com |
2018-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-22 |
delete email ye..@pittards.com |
2018-01-19 |
delete person Dr Liam Fox |
2018-01-11 |
delete management_pages_linkeddomain mailchi.mp |
2018-01-11 |
delete partner_pages_linkeddomain mailchi.mp |
2018-01-03 |
delete person J Williams, LLB Hons |
2018-01-03 |
delete person Jill Williams |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS |
2017-12-19 |
delete email et..@pittards.com |
2017-12-19 |
delete email ye..@pittards.com |
2017-12-19 |
insert management_pages_linkeddomain mailchi.mp |
2017-12-19 |
insert partner PRYZM Cricket |
2017-12-19 |
insert partner_pages_linkeddomain mailchi.mp |
2017-12-19 |
insert partner_pages_linkeddomain pryzmcricket.co.uk |
2017-11-26 |
insert person Dr Liam Fox |
2017-11-26 |
update person_description Felicity Aston => Felicity Aston |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
insert partner Fairfax Saddles |
2017-04-26 |
insert partner_pages_linkeddomain beyondtheorphanage.org |
2017-04-26 |
insert partner_pages_linkeddomain fairfaxsaddles.com |
2016-11-06 |
insert management_pages_linkeddomain t.co |
2016-11-06 |
insert partner_pages_linkeddomain t.co |
2016-11-02 |
delete management_pages_linkeddomain t.co |
2016-11-02 |
delete partner_pages_linkeddomain t.co |
2016-10-21 |
insert person Jack Wills |
2016-09-26 |
insert partner Kuiu |
2016-09-26 |
insert partner_pages_linkeddomain kuiu.com |
2016-07-15 |
insert person Alice Chambers |
2016-07-15 |
update person_description Felicity Aston => Felicity Aston |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-04 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW DAVID O'ROURKE |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL WILLIAMS |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID O'ROURKE |
2016-06-06 |
update statutory_documents 01/06/16 NO MEMBER LIST |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD |
2016-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-04 |
insert partner Ruffwear |
2015-11-25 |
delete source_ip 81.17.66.190 |
2015-11-25 |
insert source_ip 162.13.25.170 |
2015-11-25 |
update robots_txt_status www.pittards.com: 404 => 200 |
2015-09-03 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE MARGARET CRETTON |
2015-09-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN YAPP |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
update num_mort_charges 7 => 8 |
2015-07-08 |
update num_mort_outstanding 4 => 5 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001023840008 |
2015-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents 01/06/15 NO MEMBER LIST |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM |
2015-05-07 |
insert partner Berghaus |
2015-05-01 |
insert index_pages_linkeddomain pittardsonline.com |
2015-02-25 |
delete person Charlotte Stowe |
2014-07-10 |
insert about_pages_linkeddomain pittards1.tumblr.com |
2014-07-10 |
insert career_pages_linkeddomain pittards1.tumblr.com |
2014-07-10 |
insert contact_pages_linkeddomain pittards1.tumblr.com |
2014-07-10 |
insert index_pages_linkeddomain pittards1.tumblr.com |
2014-07-10 |
insert management_pages_linkeddomain pittards1.tumblr.com |
2014-07-10 |
insert partner_pages_linkeddomain pittards1.tumblr.com |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-02 |
update statutory_documents 01/06/14 NO MEMBER LIST |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR GODFREY PAWLE DAVIS |
2014-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CRETTON |
2014-02-07 |
update registered_address |
2014-01-29 |
update statutory_documents 15/01/14 STATEMENT OF CAPITAL GBP 4631019.50 |
2014-01-29 |
update statutory_documents CONSOLIDATION
15/01/14 |
2014-01-13 |
insert partner J.Lindeberg |
2013-12-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-12-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2013-12-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
2013-12-01 |
insert about_pages_linkeddomain dainesandhathaway.com |
2013-12-01 |
insert career_pages_linkeddomain dainesandhathaway.com |
2013-12-01 |
insert contact_pages_linkeddomain dainesandhathaway.com |
2013-12-01 |
insert index_pages_linkeddomain dainesandhathaway.com |
2013-12-01 |
insert management_pages_linkeddomain dainesandhathaway.com |
2013-12-01 |
insert partner_pages_linkeddomain dainesandhathaway.com |
2013-10-15 |
delete career_pages_linkeddomain bridgwater.ac.uk |
2013-08-16 |
insert career_pages_linkeddomain bridgwater.ac.uk |
2013-07-06 |
update website_status DNSError => OK |
2013-07-06 |
update robots_txt_status www.pittards.com: 200 => 404 |
2013-07-02 |
insert sic_code 15120 - Manufacture of luggage, handbags and the like, saddlery and harness |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-26 |
delete company_previous_name PITTARD GARNAR PLC |
2013-06-24 |
update num_mort_charges 6 => 7 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 1910 - Tanning and dressing of leather |
2013-06-21 |
insert sic_code 15110 - Tanning and dressing of leather; dressing and dyeing of fur |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-06 |
update statutory_documents 01/06/13 NO MEMBER LIST |
2013-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-25 |
update website_status OK => DNSError |
2013-04-11 |
insert partner_pages_linkeddomain www.ottokessler.com |
2013-04-11 |
insert partner_pages_linkeddomain www.ottokesslershop.com |
2013-03-27 |
update statutory_documents MANUAL CERT FOR CANCELLATION OF SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE. |
2013-03-27 |
update statutory_documents CANCEL SH.PREM & CAP REDEMPTION |
2013-03-27 |
update statutory_documents 27/03/13 STATEMENT OF CAPITAL GBP 4631019.33 |
2013-01-21 |
delete person Brown Shoe |
2013-01-04 |
update statutory_documents ADOPT ARTICLES 17/12/2012 |
2012-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-15 |
update statutory_documents 01/06/12 NO MEMBER LIST |
2011-12-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-10-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-07-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-07-06 |
update statutory_documents 01/06/11 BULK LIST |
2011-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-07-05 |
update statutory_documents 01/06/10 BULK LIST |
2010-06-24 |
update statutory_documents DIRECTOR APPOINTED JAN GUSTAF LENNART HOLMSTROM |
2010-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-30 |
update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 429836129 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 01/06/09; BULK LIST AVAILABLE SEPARATELY |
2009-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-30 |
update statutory_documents S-DIV
12/05/06 |
2006-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-24 |
update statutory_documents £ SR 47468625@.24
12/05/06 |
2006-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-10 |
update statutory_documents SHARE CAP REORGANISED 12/05/06 |
2006-07-03 |
update statutory_documents S-DIV
06/06/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 01/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-13 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 01/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 01/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-11 |
update statutory_documents £ IC 8449557/8159557
26/11/01
£ SR 290000@1=290000 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 01/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-13 |
update statutory_documents £ IC 8449409/8440909
24/05/00
£ SR 8500@1=8500 |
2000-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-10 |
update statutory_documents ADOPTARTICLES02/05/00 |
2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents ALTER MEM AND ARTS 20/01/97 |
1996-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY |
1996-06-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-03-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 11/03/96 |
1995-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/95; BULK LIST AVAILABLE SEPARATELY |
1995-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 01/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY |
1993-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/05/93 |
1993-05-18 |
update statutory_documents COMPANY NAME CHANGED
PITTARD GARNAR PLC
CERTIFICATE ISSUED ON 19/05/93 |
1993-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-26 |
update statutory_documents RETURN MADE UP TO 05/06/92; BULK LIST AVAILABLE SEPARATELY |
1992-06-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/91; BULK LIST AVAILABLE SEPARATELY |
1991-07-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1991-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-09-07 |
update statutory_documents SECRETARY RESIGNED |
1990-08-17 |
update statutory_documents RETURN MADE UP TO 29/05/90; BULK LIST AVAILABLE SEPARATELY |
1990-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 17/05/89; BULK LIST AVAILABLE SEPARATELY |
1989-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-22 |
update statutory_documents RETURN MADE UP TO 18/05/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-23 |
update statutory_documents WD 16/02/88 AD 02/02/88---------
£ SI 3136@.25=784 |
1988-02-09 |
update statutory_documents WD 28/01/88 AD 27/11/87-07/01/88
PREMIUM
£ SI 21275@.25=5318 |
1987-11-30 |
update statutory_documents WD 26/11/87 AD 02/10/87-03/11/87
£ SI 1723635@.25=430908 |
1987-11-02 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-10-29 |
update statutory_documents WD 19/10/87 AD 07/08/87-21/08/87
£ SI 388453@.25=97113 |
1987-10-14 |
update statutory_documents WD 09/10/87 AD 04/09/87-18/09/87
PREMIUM
£ SI 70802@.25=17700
£ IC 6053054/6070754 |
1987-07-21 |
update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS |
1987-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-06-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/06/87 |
1987-06-29 |
update statutory_documents COMPANY NAME CHANGED
PITTARD GROUP P L C
CERTIFICATE ISSUED ON 23/06/87 |
1987-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-25 |
update statutory_documents RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS |
1986-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1985-06-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-06-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-06-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-04-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-12-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1909-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |