Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
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 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 7 => 9 |
2023-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017253580009 |
2023-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SPICER-FREEMAN |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD THOMAS HUMPHRIES |
2022-03-13 |
delete address 15 / 16 Bridle Close
Finedon Road Industrial Estate
Wellingborough
NN8 4R |
2022-03-13 |
delete alias Triplar Group |
2022-03-13 |
insert address Unit 5 Ellis Court
Manton Park, Cockerell Road
Corby
NN17 5DY |
2022-03-13 |
update primary_contact 15 / 16 Bridle Close
Finedon Road Industrial Estate
Wellingborough
NN8 4R => Unit 5 Ellis Court
Manton Park, Cockerell Road
Corby
NN17 5DY |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
delete address 15-16 BRIDLE CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4RN |
2021-12-07 |
insert address UNIT 5, ELLIS COURT MANTON PARK COCKERELL ROAD CORBY ENGLAND NN17 5DY |
2021-12-07 |
update registered_address |
2021-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2021 FROM
15-16 BRIDLE CLOSE
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4RN |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2021-03-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 91.215.186.5 |
2021-01-31 |
insert source_ip 165.22.126.177 |
2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY BROWN |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-07-30 |
insert address 15 / 16 Bridle Close
Finedon Road Industrial Estate
Wellingborough
NN8 4R |
2019-06-28 |
delete fax 01933 229616 |
2019-06-28 |
insert phone +44 (0) 1933 231210 |
2019-05-24 |
delete person Aaron Headley |
2019-05-24 |
delete person Alastair Jones |
2019-05-24 |
delete person Matthew White |
2019-05-24 |
delete person Steve McCarthy |
2019-05-24 |
update person_description Colin Day => Colin Day |
2019-05-24 |
update person_description Stephen Kelly => Stephen Kelly |
2019-05-24 |
update person_title Colin Day: Production Manager => Senior Bench Joiner |
2019-05-24 |
update person_title Stephen Kelly: Multi - Skilled Maintenance Operative => Stores and Logistics Operative |
2019-04-20 |
delete person Jade Mitchell |
2019-04-20 |
update person_description Claire Eaton => Claire Eaton |
2019-04-20 |
update person_title Claire Eaton: Project Administrator => Project Assistant |
2019-04-20 |
update person_title Kelly Marshall: Account Manager => Senior Account Manager |
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 |
2019-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-11 |
delete person Sam Hughes |
2018-12-11 |
insert person Jade Mitchell |
2018-12-11 |
insert person Olivia Zaczynska |
2018-12-11 |
update person_description Kelly Marshall => Kelly Marshall |
2018-12-11 |
update person_description Steve McCarthy => Steve McCarthy |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPICER-FREEMAN / 19/05/2018 |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRYN DRINKWATER |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPICER-FREEMAN / 19/05/2018 |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BROWN / 19/05/2018 |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RODWELL / 19/05/2018 |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RODWELL / 19/05/2018 |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY RODWELL / 19/05/2018 |
2018-05-27 |
delete person Jakub Kopa |
2018-05-27 |
insert person Anna Celuchová |
2018-05-27 |
insert person Stephen Kelly |
2018-05-27 |
update person_title Aaron Headley: Project Coordinator => Assistant Project Manager |
2018-05-27 |
update person_title Jason Castleberry: European Accounts Manager => Account Manager |
2018-05-27 |
update person_title Kathryn Drinkwater: Senior Account Manager => Resource Director |
2018-02-12 |
insert person Sam Hughes |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-21 |
delete person Michal Hrbek |
2017-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-08-01 |
delete person Ewa Sawicka |
2017-08-01 |
delete person Petr Rajchert |
2017-05-16 |
delete address 15 - 16 Bridle Close
Wellingborough
NN8 4RN |
2017-05-16 |
delete person Sarah Hunter |
2017-05-16 |
insert person Petr Rajchert |
2017-05-16 |
update primary_contact 15 - 16 Bridle Close
Wellingborough
NN8 4RN => null |
2017-03-11 |
insert person Aaron Headley |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update person_title Katie Washington: Contract Support Manager => Project Manager |
2016-10-17 |
insert person Jakub Kopa |
2016-10-17 |
insert person Sarah Hunter |
2016-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-14 |
update person_title Claire Eaton: Office Junior => Project Administrator |
2016-08-16 |
delete person Kelly Marks |
2016-08-16 |
insert person Kelly Marshall |
2016-08-16 |
insert person Ray Hodge |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-07-16 |
insert coo James Freeman |
2016-07-16 |
insert person Claire Eaton |
2016-07-16 |
update person_title James Freeman: Operations Executive => Operations Director |
2016-06-28 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES SPICER-FREEMAN |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-07 |
delete person Graham Richards |
2015-10-07 |
insert management_pages_linkeddomain flyingvinyl.co.uk |
2015-10-07 |
update person_description Alastair Jones => Alastair Jones |
2015-10-07 |
update person_description Steve McCarthy => Steve McCarthy |
2015-09-09 |
delete management_pages_linkeddomain drakes.com |
2015-09-08 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-09-08 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-08-26 |
update statutory_documents 10/08/15 FULL LIST |
2015-08-12 |
update person_title James Freeman: Operations Manager ( Display Division ) => Operations Executive |
2015-08-12 |
update person_title Kathryn Drinkwater: Planning & Implementation Manager => Senior Account Manager |
2015-08-12 |
update person_title Katie Washington: Project Assistant => Contract Support Manager |
2015-08-12 |
update person_title Kelly Marks: Contract Support Manager => Account Manager |
2015-08-12 |
update person_title Matthew White: Project Design Co - Ordinator => Project Design Manager |
2015-08-12 |
update person_title Steve McCarthy: Project Manager => Senior Project Manager |
2015-07-15 |
insert person Michal Hrbek |
2015-05-19 |
insert person Hollie King |
2015-05-07 |
update statutory_documents SECOND FILING WITH MUD 10/08/14 FOR FORM AR01 |
2015-04-14 |
delete source_ip 46.28.50.165 |
2015-04-14 |
insert source_ip 91.215.186.5 |
2015-03-17 |
delete management_pages_linkeddomain popupbritain.com |
2015-03-17 |
insert management_pages_linkeddomain drakes.com |
2015-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODWELL |
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 |
2015-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-05 |
update person_description Jason Castleberry => Jason Castleberry |
2014-12-03 |
insert otherexecutives Adam Bloomfield |
2014-12-03 |
delete person Richard Jarvis |
2014-12-03 |
insert person Adam Bloomfield |
2014-10-08 |
delete management_pages_linkeddomain urbanarchaeology.com |
2014-10-08 |
delete person Martin Jones |
2014-10-08 |
delete person New Yorker Gil Shapiro |
2014-10-08 |
insert management_pages_linkeddomain popupbritain.com |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-09-02 |
update statutory_documents 10/08/14 FULL LIST |
2014-08-27 |
delete chairman Mike Rodwell |
2014-08-27 |
update person_title Mike Rodwell: Chairman => Consultant |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete index_pages_linkeddomain extreme-creations.co.uk |
2014-07-17 |
delete source_ip 213.146.162.67 |
2014-07-17 |
insert source_ip 46.28.50.165 |
2014-07-17 |
update robots_txt_status www.triplar.co.uk: 404 => 200 |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-05-07 |
update num_mort_charges 8 => 9 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-21 |
delete person Jess Stead |
2014-04-21 |
insert person Katie Washington |
2014-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017253580009 |
2014-03-22 |
delete person Alison Heywood |
2014-02-10 |
delete person Gavin Kilborn |
2013-11-30 |
insert person Alastair Jones |
2013-11-30 |
insert person Alison Heywood |
2013-11-30 |
insert person Martin Jones |
2013-11-30 |
update person_description Darryl Sweeney => Darryl Sweeney |
2013-11-30 |
update person_title Kelly Marks: Project Support Administrator => Contract Support Administrator |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-09-27 |
insert person Gavin Kilborn |
2013-09-27 |
insert person Jess Stead |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-30 |
update statutory_documents 10/08/13 FULL LIST |
2013-08-17 |
delete person Nicole Phillips |
2013-07-07 |
insert person Richard Jarvis |
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 |
2013-06-22 |
delete sic_code 3612 - Manufacture other office & shop furniture |
2013-06-22 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-04-25 |
delete person Adam Moreland |
2013-04-10 |
delete person Russ Williams |
2013-04-10 |
insert person Graham Richards |
2013-04-10 |
insert person Kelly Marks |
2013-04-10 |
update person_description Adam Moreland |
2013-04-10 |
update person_description James Freeman |
2013-04-10 |
update person_description Tony Reilly |
2013-04-10 |
update person_title Adam Moreland |
2013-04-10 |
update person_title James Freeman |
2013-04-10 |
update person_title Kathryn Drinkwater |
2013-04-10 |
update person_title Tim Brown |
2013-01-09 |
delete person Angela Beswick |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-25 |
delete person Stella Bochori |
2012-10-25 |
insert person Russ Williams |
2012-10-25 |
delete person Danny Dorgan |
2012-10-25 |
delete person Emma Edwards |
2012-10-25 |
insert person Matthew White |
2012-10-25 |
update person_title Angela Beswick |
2012-10-25 |
update person_title Russ Williams |
2012-09-05 |
update statutory_documents 10/08/12 FULL LIST |
2011-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-08-23 |
update statutory_documents 10/08/11 FULL LIST |
2010-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-20 |
update statutory_documents 10/08/10 FULL LIST |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, UNIT D3 BARON AVENUE, EARLS BARTON, NORTHAMPTONSHIRE, NN6 0JE |
2009-04-24 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY RODWELL |
2009-04-24 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JOHN BROWN |
2009-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-01-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-04-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents SECRETARY RESIGNED |
2003-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS |
1998-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-09-08 |
update statutory_documents RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS |
1997-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS |
1996-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS |
1995-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-07-30 |
update statutory_documents RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS |
1993-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-09-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-09-29 |
update statutory_documents RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS |
1992-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-15 |
update statutory_documents RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS |
1991-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-09-11 |
update statutory_documents RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS |
1990-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/90 FROM:
UNIT 3, BARON AVENUE, EARLS BARTON, NORTHANTS NN6 0JE |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/89 FROM:
UNIT 5 BECTIVE ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7TB |
1989-05-22 |
update statutory_documents ALTER MEM AND ARTS 200489 |
1989-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-26 |
update statutory_documents RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS |
1988-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-20 |
update statutory_documents RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS |
1988-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1983-05-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1983-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |