Date | Description |
2024-04-10 |
insert general_emails en..@nirvanaspa.co.uk |
2024-04-10 |
insert email en..@nirvanaspa.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-02-02 |
delete contact_pages_linkeddomain m.me |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-29 |
insert career_pages_linkeddomain cld.bz |
2022-10-29 |
insert terms_pages_linkeddomain cld.bz |
2022-09-27 |
insert index_pages_linkeddomain cld.bz |
2022-04-21 |
insert career_pages_linkeddomain nirvanafitness.co.uk |
2022-04-21 |
insert contact_pages_linkeddomain nirvanafitness.co.uk |
2022-04-21 |
insert index_pages_linkeddomain nirvanafitness.co.uk |
2022-04-21 |
insert product_pages_linkeddomain nirvanafitness.co.uk |
2022-04-21 |
insert terms_pages_linkeddomain nirvanafitness.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-23 |
delete email sp..@nirvanaspa.com |
2021-06-16 |
insert contact_pages_linkeddomain formstack.com |
2021-06-07 |
update num_mort_charges 9 => 10 |
2021-06-07 |
update num_mort_outstanding 4 => 5 |
2021-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010166250010 |
2021-04-20 |
delete index_pages_linkeddomain vimeo.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-21 |
delete about_pages_linkeddomain nirvana-health.co.uk |
2021-01-21 |
delete career_pages_linkeddomain nirvana-health.co.uk |
2021-01-21 |
delete contact_pages_linkeddomain nirvana-health.co.uk |
2021-01-21 |
delete index_pages_linkeddomain nirvana-health.co.uk |
2021-01-21 |
delete openinghours_pages_linkeddomain nirvana-health.co.uk |
2021-01-21 |
delete terms_pages_linkeddomain nirvana-health.co.uk |
2020-09-20 |
insert index_pages_linkeddomain vimeo.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-05 |
delete index_pages_linkeddomain m.me |
2020-06-05 |
insert source_ip 172.67.72.246 |
2020-04-05 |
delete source_ip 104.25.177.113 |
2020-04-05 |
delete source_ip 104.25.178.113 |
2020-04-05 |
insert index_pages_linkeddomain m.me |
2020-04-05 |
insert source_ip 104.26.6.13 |
2020-04-05 |
insert source_ip 104.26.7.13 |
2020-03-06 |
insert person Alexander Devine |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-05 |
delete openinghours_pages_linkeddomain pulse8gym.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
insert about_pages_linkeddomain nirvana-health.co.uk |
2019-12-05 |
insert career_pages_linkeddomain nirvana-health.co.uk |
2019-12-05 |
insert contact_pages_linkeddomain nirvana-health.co.uk |
2019-12-05 |
insert index_pages_linkeddomain nirvana-health.co.uk |
2019-12-05 |
insert openinghours_pages_linkeddomain nirvana-health.co.uk |
2019-12-05 |
insert terms_pages_linkeddomain nirvana-health.co.uk |
2019-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-05 |
delete phone 0118 989 7516 |
2019-11-05 |
delete phone 0118 989 7570 |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN |
2019-02-24 |
delete source_ip 104.27.40.58 |
2019-02-24 |
delete source_ip 104.27.41.58 |
2019-02-24 |
insert source_ip 104.25.177.113 |
2019-02-24 |
insert source_ip 104.25.178.113 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-24 |
update website_status FailedRobots => OK |
2018-06-24 |
delete career_pages_linkeddomain pulse8gym.co.uk |
2018-06-24 |
delete index_pages_linkeddomain pulse8gym.co.uk |
2018-06-24 |
delete terms_pages_linkeddomain pulse8gym.co.uk |
2018-06-24 |
insert alias Nirvana Spa and Leisure Limited |
2018-06-24 |
insert career_pages_linkeddomain instagram.com |
2018-06-24 |
insert career_pages_linkeddomain youtube.com |
2018-06-24 |
insert email di..@nirvanaspa.co.uk |
2018-06-24 |
insert email dp..@nirvanaspa.co.uk |
2018-06-24 |
insert index_pages_linkeddomain instagram.com |
2018-06-24 |
insert index_pages_linkeddomain youtube.com |
2018-06-24 |
insert phone 0118 989 7506 |
2018-06-24 |
insert registration_number 01016625 |
2018-06-24 |
insert terms_pages_linkeddomain instagram.com |
2018-06-24 |
insert terms_pages_linkeddomain youtube.com |
2018-04-21 |
update website_status FlippedRobots => FailedRobots |
2018-03-30 |
update website_status IndexPageFetchError => FlippedRobots |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-29 |
update website_status OK => IndexPageFetchError |
2017-10-30 |
insert career_pages_linkeddomain jobtrain.co.uk |
2017-08-07 |
delete source_ip 104.25.177.113 |
2017-08-07 |
delete source_ip 104.25.178.113 |
2017-08-07 |
insert source_ip 104.27.40.58 |
2017-08-07 |
insert source_ip 104.27.41.58 |
2017-05-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-09 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 809 |
2017-04-27 |
delete company_previous_name BARLEY & JUPP LIMITED |
2017-02-09 |
delete email sp..@nirvanaspa.co.uk |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-04 |
delete source_ip 104.25.236.16 |
2017-01-04 |
delete source_ip 104.25.237.16 |
2017-01-04 |
insert source_ip 104.25.177.113 |
2017-01-04 |
insert source_ip 104.25.178.113 |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-17 |
delete email on..@nirvanaspa.co.uk |
2016-09-19 |
update website_status FlippedRobots => OK |
2016-09-19 |
delete address Mole Road
Sindlesham, Wokingham
Berkshire
United Kingdom
RG41 5DJ |
2016-09-19 |
insert career_pages_linkeddomain facebook.com |
2016-09-19 |
insert career_pages_linkeddomain twitter.com |
2016-09-19 |
insert contact_pages_linkeddomain facebook.com |
2016-09-19 |
insert contact_pages_linkeddomain twitter.com |
2016-09-19 |
insert email on..@nirvanaspa.co.uk |
2016-09-19 |
insert index_pages_linkeddomain facebook.com |
2016-09-19 |
insert index_pages_linkeddomain twitter.com |
2016-09-19 |
insert terms_pages_linkeddomain facebook.com |
2016-09-19 |
insert terms_pages_linkeddomain twitter.com |
2016-08-31 |
update website_status OK => FlippedRobots |
2016-06-27 |
update website_status FailedRobots => OK |
2016-04-22 |
update website_status OK => FailedRobots |
2016-03-01 |
delete phone 0118 989 7550 |
2016-02-11 |
update account_category GROUP => FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-30 |
insert contact_pages_linkeddomain pulse8gym.co.uk |
2016-01-30 |
insert index_pages_linkeddomain pulse8gym.co.uk |
2016-01-30 |
insert product_pages_linkeddomain pulse8gym.co.uk |
2016-01-18 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-02 |
update description |
2015-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-09 |
delete source_ip 198.41.207.245 |
2015-11-09 |
delete source_ip 198.41.206.245 |
2015-11-09 |
insert source_ip 104.25.236.16 |
2015-11-09 |
insert source_ip 104.25.237.16 |
2015-08-16 |
delete address P8 Health & Fitness Club
Search
Italy tours 2015
THE UK'S FAVOURITE |
2015-08-16 |
delete address of Mole Road, Wokingham, Berkshire, RG41 5DJ |
2015-08-16 |
delete contact_pages_linkeddomain italytours2015.net |
2015-08-16 |
delete index_pages_linkeddomain italytours2015.net |
2015-08-16 |
delete product_pages_linkeddomain italytours2015.net |
2015-08-16 |
delete terms_pages_linkeddomain italytours2015.net |
2015-08-16 |
update website_status FlippedRobots => OK |
2015-08-10 |
update website_status OK => FlippedRobots |
2015-06-28 |
insert address P8 Health & Fitness Club
Search
Italy tours 2015
THE UK'S FAVOURITE |
2015-06-28 |
insert career_pages_linkeddomain pulse8gym.co.uk |
2015-02-07 |
delete product_pages_linkeddomain wordpress.org |
2015-02-07 |
insert about_pages_linkeddomain italytours2015.net |
2015-02-07 |
insert career_pages_linkeddomain italytours2015.net |
2015-02-07 |
insert contact_pages_linkeddomain italytours2015.net |
2015-02-07 |
insert index_pages_linkeddomain italytours2015.net |
2015-02-07 |
insert product_pages_linkeddomain italytours2015.net |
2015-02-07 |
insert terms_pages_linkeddomain italytours2015.net |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-10 |
delete email sp..@nirvanaspa.com |
2015-01-10 |
delete source_ip 37.59.92.85 |
2015-01-10 |
insert source_ip 198.41.207.245 |
2015-01-10 |
insert source_ip 198.41.206.245 |
2015-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-25 |
update website_status FlippedRobots => OK |
2014-11-25 |
update robots_txt_status nirvanaspa.co.uk: 404 => 200 |
2014-11-25 |
update robots_txt_status www.nirvanaspa.co.uk: 404 => 200 |
2014-11-06 |
update website_status OK => FlippedRobots |
2014-10-09 |
delete career_pages_linkeddomain asset-repository.com |
2014-08-27 |
insert career_pages_linkeddomain asset-repository.com |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-02-27 |
update statutory_documents 31/12/13 FULL LIST |
2014-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL BARLEY / 31/12/2011 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-16 |
delete phone 0118 989 7511 |
2014-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-11-20 |
insert phone 0118 989 7511 |
2013-11-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-14 |
update statutory_documents ALTER ARTICLES 21/10/2013 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update account_category FULL => GROUP |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-05-17 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert sales_emails re..@nirvanaspa.co.uk |
2013-04-14 |
delete address Mole Road
Sindlesham
Wokingham
Berkshire RG41 5DJ,
United Kingdom |
2013-04-14 |
delete address Mole Road, Sindlesham, Wokingham, Berkshire, UK, RG41 5DJ |
2013-04-14 |
delete source_ip 92.48.118.134 |
2013-04-14 |
insert address Mole Road
Sindlesham
Wokingham
Berkshire
United Kingdom
RG41 5DJ |
2013-04-14 |
insert address Mole Road
Wokingham
Berkshire, RG41 5DJ
United Kingdom |
2013-04-14 |
insert email re..@nirvanaspa.co.uk |
2013-04-14 |
insert source_ip 37.59.92.85 |
2013-04-14 |
update primary_contact Mole Road
Sindlesham
Wokingham
Berkshire RG41 5DJ,
United Kingdom => Mole Road
Wokingham
Berkshire, RG41 5DJ
United Kingdom |
2013-03-11 |
update statutory_documents 31/12/12 FULL LIST |
2013-02-08 |
update website_status OK |
2013-02-05 |
update website_status FlippedRobotsTxt |
2013-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-12 |
delete source_ip 178.251.35.55 |
2012-12-12 |
insert source_ip 92.48.118.134 |
2012-12-12 |
update description |
2012-11-06 |
update description |
2012-02-21 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDING |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
2011-03-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HORWATH CLARK WHITEHILL LLP
AQUIS HOUSE, 49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
UNITED KINGDOM |
2011-03-25 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-10 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-02-10 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET BARLEY / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD BARLEY / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL BARLEY / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE BROWN / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL WILLIAM BROWN / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER HARDING / 01/10/2009 |
2010-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA MARGARET BARLEY / 01/10/2009 |
2009-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-01-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/00 FROM:
FOLK HOUSE
CHURCH STREET
READING
RG1 2SB |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS |
2000-01-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS |
1997-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-16 |
update statutory_documents ADOPT MEM AND ARTS 03/04/97 |
1997-03-20 |
update statutory_documents COMPANY NAME CHANGED
BARLEY & JUPP LIMITED
CERTIFICATE ISSUED ON 21/03/97 |
1996-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1996-11-18 |
update statutory_documents RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS |
1996-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 08/11/95; CHANGE OF MEMBERS |
1995-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1995-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-11 |
update statutory_documents £ IC 1000/857
20/12/94
£ SR 143@1=143 |
1995-01-06 |
update statutory_documents ALTER MEM AND ARTS 20/12/94 |
1995-01-06 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/94 |
1994-12-11 |
update statutory_documents RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS |
1994-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS |
1993-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-11 |
update statutory_documents RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS |
1992-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-12-19 |
update statutory_documents RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS |
1991-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-01-22 |
update statutory_documents RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS |
1990-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-04 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1990-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-14 |
update statutory_documents RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
1989-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-05-23 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-15 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1987-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-05-09 |
update statutory_documents RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS |
1986-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |