Date | Description |
2024-06-02 |
insert address Mileage 27961 Miles Fuel Type Petrol Transmission Manual
View Details
2022 |
2024-06-02 |
insert contact_pages_linkeddomain goo.gl |
2024-06-02 |
insert index_pages_linkeddomain goo.gl |
2024-06-02 |
insert service_pages_linkeddomain goo.gl |
2024-06-02 |
insert terms_pages_linkeddomain goo.gl |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-08-11 |
delete address Argento Grey
View Details
2021 |
2023-08-11 |
delete address Epic Blue
View Details
2019 |
2023-08-11 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-08-11 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-08-11 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-08-11 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-07-08 |
delete source_ip 172.67.222.66 |
2023-07-08 |
delete source_ip 104.21.38.110 |
2023-07-08 |
insert source_ip 167.172.60.250 |
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 |
2023-02-26 |
delete registration_number 657463 |
2023-02-26 |
insert alias PDH Cars Limited |
2023-02-26 |
insert registration_number 313486 |
2022-12-05 |
delete index_pages_linkeddomain leafletjs.com |
2022-12-05 |
delete index_pages_linkeddomain locationiq.com |
2022-12-05 |
delete index_pages_linkeddomain openstreetmap.org |
2022-12-05 |
update robots_txt_status www.pdhcars.com: 522 => 200 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-10-03 |
update robots_txt_status www.pdhcars.com: 200 => 522 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ARMSTRONG |
2021-12-19 |
insert index_pages_linkeddomain leafletjs.com |
2021-12-19 |
insert index_pages_linkeddomain locationiq.com |
2021-12-19 |
insert index_pages_linkeddomain openstreetmap.org |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-07 |
delete index_pages_linkeddomain leafletjs.com |
2021-09-07 |
delete index_pages_linkeddomain locationiq.com |
2021-09-07 |
delete index_pages_linkeddomain openstreetmap.org |
2021-09-07 |
update website_status FlippedRobots => OK |
2021-07-24 |
update website_status OK => FlippedRobots |
2021-06-19 |
insert index_pages_linkeddomain leafletjs.com |
2021-06-19 |
insert index_pages_linkeddomain locationiq.com |
2021-06-19 |
insert index_pages_linkeddomain openstreetmap.org |
2021-04-22 |
delete alias PDH Cars Sussex Ltd |
2021-04-22 |
delete index_pages_linkeddomain leafletjs.com |
2021-04-22 |
delete index_pages_linkeddomain locationiq.com |
2021-04-22 |
delete index_pages_linkeddomain openstreetmap.org |
2021-04-22 |
insert registration_number 1187620 |
2021-04-22 |
insert registration_number 657463 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-30 |
delete source_ip 104.18.42.7 |
2021-01-30 |
delete source_ip 104.18.43.7 |
2021-01-30 |
insert index_pages_linkeddomain leafletjs.com |
2021-01-30 |
insert index_pages_linkeddomain locationiq.com |
2021-01-30 |
insert index_pages_linkeddomain openstreetmap.org |
2021-01-30 |
insert source_ip 104.21.38.110 |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-10-30 |
delete address 30 NEW RD BRIGHTON BN1 1BN |
2020-10-30 |
insert address LONDON ROAD HASSOCKS WEST SUSSEX ENGLAND BN6 9NZ |
2020-10-30 |
update registered_address |
2020-10-06 |
delete index_pages_linkeddomain leafletjs.com |
2020-10-06 |
delete index_pages_linkeddomain locationiq.com |
2020-10-06 |
delete index_pages_linkeddomain openstreetmap.org |
2020-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM
30 NEW RD
BRIGHTON
BN1 1BN |
2020-07-23 |
delete source_ip 83.138.170.246 |
2020-07-23 |
insert contact_pages_linkeddomain judgeservice.com |
2020-07-23 |
insert index_pages_linkeddomain judgeservice.com |
2020-07-23 |
insert source_ip 172.67.222.66 |
2020-07-23 |
insert source_ip 104.18.42.7 |
2020-07-23 |
insert source_ip 104.18.43.7 |
2020-07-23 |
insert terms_pages_linkeddomain judgeservice.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-17 |
insert address London Road
Hassocks
West Sussex
BN6 9NZ
United Kingdom |
2019-11-17 |
update primary_contact null => London Road
Hassocks
West Sussex
BN6 9NZ
United Kingdom |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-10-18 |
delete address London Road
Hassocks
West Sussex
BN6 9NZ
United Kingdom |
2019-10-18 |
update primary_contact London Road
Hassocks
West Sussex
BN6 9NZ
United Kingdom => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ARMSTRONG / 28/06/2019 |
2019-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN ARMSTRONG / 28/06/2019 |
2019-02-08 |
delete address 30 New Road, Brighton, East Sussex, BN1 1BN |
2019-02-08 |
delete alias PDH Vehicles Ltd |
2019-02-08 |
delete email da..@pdhcars.com |
2019-02-08 |
delete terms_pages_linkeddomain ico.org.uk |
2019-02-08 |
insert terms_pages_linkeddomain google.co.uk |
2019-02-08 |
insert terms_pages_linkeddomain google.com |
2018-12-30 |
update website_status FlippedRobots => OK |
2018-11-30 |
update website_status OK => FlippedRobots |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE TOBIAS / 07/06/2018 |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE TOBIAS / 07/06/2018 |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE TOBIAS / 07/06/2018 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE TOBIAS / 07/06/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-24 |
delete terms_pages_linkeddomain google.co.uk |
2018-08-24 |
delete terms_pages_linkeddomain google.com |
2018-08-24 |
update founded_year null => 1949 |
2018-06-17 |
delete address 30 New Road, Brighton BN1 1BN |
2018-06-17 |
delete registration_number 657463 |
2018-06-17 |
insert terms_pages_linkeddomain google.co.uk |
2018-06-17 |
insert terms_pages_linkeddomain google.com |
2018-04-15 |
insert alias PDH Cars Sussex Ltd. |
2018-03-03 |
update robots_txt_status www.pdhcars.com: 404 => 200 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-23 |
update robots_txt_status www.pdhcars.com: 200 => 404 |
2017-05-08 |
insert address 30 New Road, Brighton BN1 1BN |
2017-05-08 |
insert alias PDH Cars Ltd. |
2017-05-08 |
insert registration_number 657463 |
2017-04-27 |
delete company_previous_name P.D.H. GARAGE SERVICES LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOUNCH / 04/10/2016 |
2016-07-21 |
update description |
2016-06-22 |
delete address Findon Road
Worthing
West Sussex
BN14 0EP |
2016-06-22 |
delete contact_pages_linkeddomain autopromotor.co.uk |
2016-06-22 |
delete index_pages_linkeddomain autopromotor.co.uk |
2016-06-22 |
delete terms_pages_linkeddomain autopromotor.co.uk |
2016-06-22 |
insert address London Road
Hassocks
West Sussex
BN6 9NZ
United Kingdom |
2015-12-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-12-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-11-05 |
update statutory_documents 21/09/15 FULL LIST |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ARMSTRONG / 03/12/2014 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COWELL ARMSTRONG / 03/12/2014 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE TOBIAS / 03/12/2014 |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-06 |
update website_status FlippedRobots => OK |
2015-06-29 |
update website_status OK => FlippedRobots |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN MOUNCH |
2015-05-03 |
update website_status FlippedRobots => OK |
2015-04-20 |
update website_status OK => FlippedRobots |
2015-02-20 |
update website_status FlippedRobots => OK |
2015-02-20 |
delete about_pages_linkeddomain enquirytracker.co.uk |
2015-02-20 |
delete contact_pages_linkeddomain enquirytracker.co.uk |
2015-02-20 |
delete index_pages_linkeddomain enquirytracker.co.uk |
2015-02-20 |
delete service_pages_linkeddomain enquirytracker.co.uk |
2015-02-20 |
delete source_ip 162.13.39.188 |
2015-02-20 |
delete terms_pages_linkeddomain enquirytracker.co.uk |
2015-02-20 |
insert about_pages_linkeddomain autopromotor.co.uk |
2015-02-20 |
insert about_pages_linkeddomain spidersnet.co.uk |
2015-02-20 |
insert contact_pages_linkeddomain autopromotor.co.uk |
2015-02-20 |
insert contact_pages_linkeddomain spidersnet.co.uk |
2015-02-20 |
insert index_pages_linkeddomain autopromotor.co.uk |
2015-02-20 |
insert service_pages_linkeddomain spidersnet.co.uk |
2015-02-20 |
insert source_ip 83.138.170.246 |
2015-02-20 |
insert terms_pages_linkeddomain autopromotor.co.uk |
2015-02-20 |
insert terms_pages_linkeddomain spidersnet.co.uk |
2015-02-14 |
update website_status OK => FlippedRobots |
2014-12-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-12-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-11-04 |
update statutory_documents 21/09/14 FULL LIST |
2014-10-28 |
delete address PO Box 4465, Slough SL1 0RW |
2014-09-22 |
insert address PO Box 4465, Slough SL1 0RW |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-22 |
delete address PO Box 4465, Slough, Berkshire |
2014-03-22 |
delete phone 00800 3428 0000 |
2014-02-07 |
insert address PO Box 4465, Slough, Berkshire |
2014-02-07 |
insert phone 00800 3428 0000 |
2014-01-23 |
delete address 30 New Road, Brighton, Sussex, BN1 1BN |
2014-01-23 |
delete alias PDH Cars Ltd |
2014-01-23 |
delete index_pages_linkeddomain gforces.co.uk |
2014-01-23 |
delete registration_number 1187620 |
2014-01-23 |
delete source_ip 176.34.187.56 |
2014-01-23 |
delete vat GB 191 3044 82 |
2014-01-23 |
insert address Findon Road
Worthing
West Sussex
BN14 0EP |
2014-01-23 |
insert address London Road
Hassocks
West Sussex
BN6 9NZ |
2014-01-23 |
insert index_pages_linkeddomain enquirytracker.co.uk |
2014-01-23 |
insert index_pages_linkeddomain spidersnet.co.uk |
2014-01-23 |
insert source_ip 162.13.39.188 |
2014-01-23 |
update primary_contact 30 New Road, Brighton, Sussex, BN1 1BN => London Road
Hassocks
West Sussex
BN6 9NZ |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-18 |
update statutory_documents 21/09/13 NO CHANGES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-23 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-23 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-23 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-23 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-23 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-01 |
update statutory_documents SECRETARY APPOINTED MR IAN MOUNCH |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLLIVER |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN OLLIVER |
2012-11-14 |
update statutory_documents 21/09/12 FULL LIST |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE WENHAM |
2012-10-24 |
insert phone 0830 - 1230 |
2012-10-24 |
insert phone 0830 - 1800 |
2012-10-24 |
delete phone 0830 - 1230 |
2012-10-24 |
delete phone 0830 - 1800 |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS OLLIVER / 10/08/2012 |
2012-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENNIS OLLIVER / 10/08/2012 |
2011-10-06 |
update statutory_documents 21/09/11 FULL LIST |
2011-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-04 |
update statutory_documents 21/09/10 FULL LIST |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
2007-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents COMPANY NAME CHANGED
PDH GARAGES WORTHING LIMITED
CERTIFICATE ISSUED ON 23/11/06 |
2006-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-01-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-09-30 |
update statutory_documents RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-10-06 |
update statutory_documents RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS |
1997-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents COMPANY NAME CHANGED
P.D.H. GARAGE SERVICES LIMITED
CERTIFICATE ISSUED ON 01/04/97 |
1997-02-06 |
update statutory_documents £ NC 100199/159932
23/01/97 |
1997-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED 23/01/97 |
1997-02-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/97 |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
1996-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED
29/03/96 |
1996-04-04 |
update statutory_documents £ NC 200/10019900
29/ |
1996-04-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96 |
1996-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/95; CHANGE OF MEMBERS |
1995-04-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS |
1993-11-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-03 |
update statutory_documents RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS |
1993-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
1992-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS |
1991-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-18 |
update statutory_documents RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents S-DIV
12/09/91 |
1991-09-17 |
update statutory_documents £ NC 100/200
12/09/91 |
1991-09-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED 12/09/91 |
1991-09-17 |
update statutory_documents SUBDIVIDE SHARES 12/09/91 |
1991-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS |
1991-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-10-12 |
update statutory_documents RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS |
1989-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-09-23 |
update statutory_documents RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS |
1988-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS |
1987-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS |
1986-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |