Date | Description |
2025-04-19 |
update website_status FailedRobots => OK |
2025-02-01 |
update website_status OK => FailedRobots |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BRINTON / 24/10/2024 |
2024-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
2024-07-26 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-07-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-07-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-06-15 |
insert about_pages_linkeddomain talosats-careers.com |
2024-06-15 |
insert contact_pages_linkeddomain talosats-careers.com |
2024-06-15 |
insert partner_pages_linkeddomain talosats-careers.com |
2024-06-15 |
insert product_pages_linkeddomain talosats-careers.com |
2024-06-15 |
insert service_pages_linkeddomain talosats-careers.com |
2024-06-15 |
insert terms_pages_linkeddomain talosats-careers.com |
2024-05-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS BRINTON |
2024-03-19 |
insert career_pages_linkeddomain talosats-careers.com |
2023-10-07 |
delete sic_code 46900 - Non-specialised wholesale trade |
2023-10-07 |
insert sic_code 74990 - Non-trading company |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES |
2023-07-07 |
update account_category FULL => SMALL |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-27 |
delete general_emails in..@swanindustrialdrives.com |
2023-05-27 |
delete email in..@swanindustrialdrives.com |
2023-05-27 |
insert address Direct 2 Industrial Estate
Roway Lane
Oldbury
West Midlands
B69 3ES |
2023-05-27 |
insert email hu..@hayley-group.co.uk |
2023-05-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-05-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-03-10 |
delete address Unit 2
Cliffside Trade Park
Motherwell Way
West Thurrock
Essex
RM20 3XD |
2023-03-10 |
delete address Units 38 & 39 Bow Triangle Business Centre
Eleanor Street
London
E3 4UR |
2023-03-10 |
delete email bo..@mercuryltd.co.uk |
2023-03-10 |
delete email so..@hayley-group.co.uk |
2023-03-10 |
delete fax 01708 862999 |
2023-03-10 |
delete fax 020 8981 0037 |
2023-03-10 |
delete phone 01384 455 668 |
2023-03-10 |
delete phone 01708 683999 |
2023-03-10 |
delete phone 020 8980 1020 |
2023-03-10 |
insert phone 01384 476966 |
2022-11-06 |
insert product_pages_linkeddomain norgren.com |
2022-10-06 |
delete email ht..@hayley-group.co.uk |
2022-10-06 |
insert email be..@hayley-group.co.uk |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-08-06 |
insert address Direct 2 Industrial Estate
Oldbury
West Midlands
B69 3ES |
2022-08-06 |
insert product_pages_linkeddomain nskeurope.com |
2022-08-06 |
insert product_pages_linkeddomain ntn-snr.com |
2022-08-06 |
insert product_pages_linkeddomain regalrexnord.com |
2022-08-06 |
insert product_pages_linkeddomain schaeffler.co.uk |
2022-08-06 |
insert product_pages_linkeddomain schaeffler.com |
2022-08-06 |
insert product_pages_linkeddomain skf.com |
2022-06-06 |
delete address Media Centre
Road 2 Net Zero
Birchall Racing x Hayley Group
Road 2 Net Zero |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR BEN EDWARD NOAKES |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOSEPH QUINLAN |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD NOAKES |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH BRINTON |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON WILLITTS |
2022-05-07 |
delete source_ip 87.117.234.48 |
2022-05-07 |
insert source_ip 34.117.218.167 |
2022-05-07 |
update account_category SMALL => FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
2021-08-12 |
update statutory_documents SOLVENCY STATEMENT DATED 02/08/21 |
2021-08-12 |
update statutory_documents REDUCE ISSUED CAPITAL 02/08/2021 |
2021-08-12 |
update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 1 |
2021-08-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-08-07 |
delete company_previous_name SWAN BEARINGS (HULL) LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON NIGEL WALLACE WILLITTS / 28/07/2020 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-10-14 |
delete source_ip 217.147.91.70 |
2018-10-14 |
insert source_ip 87.117.234.48 |
2018-05-11 |
delete address 1A, LORRAINE STREET STONEFERRY ROAD HULL NORTH HUMBERSIDE. HU8 8EG |
2018-05-11 |
insert address SHELAH ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 3XL |
2018-05-11 |
update registered_address |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PSC02 / 12/04/2018 |
2018-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
1A, LORRAINE STREET
STONEFERRY ROAD
HULL
NORTH HUMBERSIDE.
HU8 8EG |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD CARL NOAKES |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED MR GARTH NICHOLAS BRINTON |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED MR LEON NIGEL WALLACE WILLITTS |
2018-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSC02 |
2018-04-23 |
update statutory_documents CESSATION OF LYNNE GLENTON AS A PSC |
2018-04-23 |
update statutory_documents CESSATION OF ROBERT ALFRED GLENTON AS A PSC |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE GLENTON |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GLENTON |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GLENTON |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-07 |
update num_mort_outstanding 1 => 0 |
2018-04-07 |
update num_mort_satisfied 1 => 2 |
2018-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CAMERON |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-11-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN TURNER |
2017-11-27 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ALAN CAMERON |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TURNER / 27/11/2017 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN CAMERON / 27/11/2017 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-09-20 |
delete source_ip 87.117.228.54 |
2016-09-20 |
insert source_ip 217.147.91.70 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-12-09 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-09 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-17 |
update statutory_documents 25/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-01-19 |
update statutory_documents ALTER ARTICLES 01/01/2015 |
2015-01-19 |
update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 10000 |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-28 |
update statutory_documents 25/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-30 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-05-20 |
update website_status OK => DNSError |
2013-03-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 25/10/12 FULL LIST |
2012-03-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 25/10/11 FULL LIST |
2011-11-08 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ALFRED GLENTON |
2011-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BEDFORD |
2011-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE BEDFORD |
2011-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD BEDFORD |
2011-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED 21/10/2011 |
2011-10-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-25 |
update statutory_documents 21/10/11 STATEMENT OF CAPITAL GBP 70000 |
2011-10-25 |
update statutory_documents 25/10/11 STATEMENT OF CAPITAL GBP 65000 |
2011-05-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 25/10/10 FULL LIST |
2010-07-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-28 |
update statutory_documents 25/10/09 FULL LIST |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD BEDFORD / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GLENTON / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BEDFORD / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED GLENTON / 28/10/2009 |
2009-10-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-28 |
update statutory_documents RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
2007-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents COMPANY NAME CHANGED
SWAN BEARINGS (HULL) LIMITED
CERTIFICATE ISSUED ON 01/08/01 |
2001-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
1998-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS |
1997-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-18 |
update statutory_documents RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS |
1996-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS |
1995-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-11 |
update statutory_documents RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS |
1994-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-11-01 |
update statutory_documents RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS |
1993-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-21 |
update statutory_documents ADOPT MEM AND ARTS 19/05/93 |
1993-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/93 FROM:
8 TO 9 GRAY'S INN SQUARE
GRAY'S INN
LONDON
WC1R 5JQ |
1993-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-21 |
update statutory_documents RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS |
1992-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-11-25 |
update statutory_documents COMPANY NAME CHANGED
SWAN BEARINGS LTD.
CERTIFICATE ISSUED ON 26/11/91 |
1991-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/91 |
1991-10-30 |
update statutory_documents RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS |
1991-04-30 |
update statutory_documents COMPANY NAME CHANGED
SWAN BEARING FACTORS (HUMBERSIDE
) LIMITED
CERTIFICATE ISSUED ON 01/05/91 |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS |
1991-04-16 |
update statutory_documents AMENDING F.2251 (S) TO 31/12/90 |
1991-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-06-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
1990-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/90 FROM:
SWAN STREET
PRESTON
LANCS
PR1 5NA |
1990-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-12 |
update statutory_documents ADOPT MEM AND ARTS 04/06/90 |
1990-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-12-19 |
update statutory_documents RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1988-12-06 |
update statutory_documents RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS |
1988-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1988-04-06 |
update statutory_documents RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS |
1987-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1987-02-18 |
update statutory_documents RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-24 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
1986-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85 |
1986-05-07 |
update statutory_documents RETURN MADE UP TO 02/10/85; FULL LIST OF MEMBERS |