Date | Description |
2025-04-17 |
delete person Ryan Hepke |
2025-04-17 |
update person_description Bobby Palmer => Bobby Palmer |
2025-04-17 |
update person_description Jake Palmer => Jake Palmer |
2025-03-05 |
insert person Andy Georgiou |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, WITH UPDATES |
2024-12-17 |
delete person Andy Ash |
2024-12-17 |
delete person John Grehan |
2024-12-17 |
insert person Barry Tutt |
2024-12-17 |
insert person Doug Howorth |
2024-12-17 |
insert person James Butt |
2024-12-17 |
insert person Marc Cripps |
2024-12-17 |
insert person Marius-Bogdan Ionita |
2024-12-17 |
insert person Mark Moody |
2024-12-17 |
insert person Niall Lennon |
2024-12-17 |
insert person Riki Watson |
2024-12-17 |
insert person Tauqeer Ahmed |
2024-11-12 |
update person_title Alby Gumble: Assistant; Site Manager => Site Manager |
2024-10-07 |
update person_title Bobby Palmer: Trainee Site Manager => Assistant; Site Manager |
2024-10-07 |
update person_title Tom Kasoulis: Assistant Contracts / Commercial Manager => Contracts / Commercial Manager |
2024-07-12 |
delete cfo Penny Dew |
2024-07-12 |
delete person Penny Dew |
2024-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2024-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE DEW |
2024-06-08 |
delete person Beth Bull |
2024-06-08 |
delete person John Henry |
2024-04-01 |
insert chairman Martin Vella |
2024-04-01 |
delete address Euro House, 1394 High Road, Whetstone, London N20 9YZ |
2024-04-01 |
delete person Avinash Vaswani Daswani |
2024-04-01 |
delete person Jason Lock |
2024-04-01 |
delete person Luke Hughes-Hodgetts |
2024-04-01 |
delete person Rahman Dharmakularajah |
2024-04-01 |
insert address Old Station Road, Loughton, Essex, IG10 4PL |
2024-04-01 |
insert person Beth Bull |
2024-04-01 |
insert person Borhan Orhan |
2024-04-01 |
insert person Joe Martin |
2024-04-01 |
insert person John Grehan |
2024-04-01 |
insert person John Henry |
2024-04-01 |
insert person Luca Sidoli |
2024-04-01 |
insert person Mary Regan |
2024-04-01 |
insert person Ryan Wagstaff |
2024-04-01 |
update person_description Giuseppe Lo Bue => Giuseppe Lo Bue |
2024-04-01 |
update person_title Charlie Hazeltine: Site Manager => Contracts Manager |
2024-04-01 |
update person_title Charlotte Harris: Assistant Buyer / Sustainability Administrator => Buyer |
2024-04-01 |
update person_title Giuseppe Lo Bue: Buyer => Assistant; Estimator |
2024-04-01 |
update person_title Jake Palmer: Assistant; Site Manager => Site Manager |
2024-04-01 |
update person_title Martin Vella: Managing Director => Chairman; Managing Director |
2024-04-01 |
update person_title Matt Springett: Trainee Site Manager => Assistant; Site Manager |
2024-04-01 |
update person_title Michael Munroe: Senior Buyer => Head of Buying |
2024-04-01 |
update person_title Robert Brazier: Senior Contracts / Commercial Manager => Head of Contracts & Commercial Managers |
2024-04-01 |
update person_title Rosy Vella: Accounts Assistant => Business Manager; Finance Assistant |
2024-02-19 |
update statutory_documents DIRECTOR APPOINTED KAYLA ALBINA VELLA |
2024-02-19 |
update statutory_documents DIRECTOR APPOINTED ROSY ANITA VELLA |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES |
2023-09-25 |
delete index_pages_linkeddomain t.co |
2023-09-25 |
delete person Matthew Thorne |
2023-09-25 |
delete person Robert Hole |
2023-09-25 |
delete person Tauqeer Ahmed |
2023-09-25 |
delete person Tom Dalgarno |
2023-09-25 |
insert person Aaron McElligott |
2023-09-25 |
insert person Brett Wright |
2023-09-25 |
insert person Jason Lock |
2023-09-25 |
insert person Luke Hughes-Hodgetts |
2023-09-25 |
insert person Matt Springett |
2023-09-25 |
insert person Ryan Hepke |
2023-09-25 |
update person_title Alby Gumble: Trainee Site Manager => Assistant; Site Manager |
2023-09-25 |
update person_title Jake Palmer: Trainee Site Manager => Assistant; Site Manager |
2023-09-25 |
update person_title Kayla Vella: Client Relationship and Marketing Manager => Senior Client Relationship and Marketing Manager |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-30 => 2024-10-30 |
2023-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-07-04 |
delete person Mark Ephgrave |
2023-05-23 |
delete person Eamonn McAuliffe |
2023-03-31 |
delete person Lloyd Holliday |
2023-03-31 |
insert person Alby Gumble |
2023-03-31 |
insert person Avinash Vaswani Daswani |
2023-03-31 |
insert person Bobby Palmer |
2023-03-31 |
insert person Martin Beddall |
2023-03-31 |
insert person Robert Hole |
2023-03-31 |
update person_title Ashley Williams: Site Manager => Contracts Manager |
2023-03-31 |
update person_title Dan Beadle: Assistant Contracts / Commercial Manager => Contracts / Commercial Manager |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-12-27 |
insert person Rosy Vella |
2022-12-27 |
insert person Zoe Amoss |
2022-11-14 |
delete person Chris Fallon |
2022-11-14 |
delete person Raj Jandu |
2022-11-14 |
insert person Tom Kasoulis |
2022-10-05 |
delete person Michelle Matthews |
2022-10-05 |
insert person Tauqeer Ahmed |
2022-10-05 |
update person_title Ashley Williams: Site Project Manager => Site Manager |
2022-10-05 |
update person_title Eamonn McAuliffe: Contracts / Commercial Manager => Senior Contracts / Commercial Manager |
2022-07-31 |
delete person Avinash Vaswani Daswani |
2022-07-31 |
delete person Les Marshall |
2022-07-31 |
update person_description Charlie Hazeltine => Charlie Hazeltine |
2022-07-31 |
update person_title Ashley Williams: Assistant Site Project Manager => Site Project Manager |
2022-07-31 |
update person_title Charlie Hazeltine: Assistant Site Project Manager => Site Manager |
2022-07-20 |
update statutory_documents SECRETARY APPOINTED MRS MARIA VELLA |
2022-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALBERTO VELLA |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-30 |
2022-06-29 |
insert person Lloyd Holliday |
2022-06-29 |
insert person Nicos Nicolaou |
2022-06-29 |
update person_title Robert Brazier: Contracts / Commercial Manager => Senior Contracts / Commercial Manager |
2022-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-05-27 |
delete person Stuart Loader |
2022-05-27 |
insert person Les Marshall |
2022-05-27 |
insert person Rahman Dharmakularajah |
2022-05-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A2URE HOLDINGS LIMITED |
2022-05-03 |
update statutory_documents CESSATION OF VELLA HOLDINGS LIMITED AS A PSC |
2022-04-26 |
insert person Chris Fallon |
2022-04-26 |
insert person Gareth Bush |
2022-04-26 |
insert person Jake Palmer |
2022-04-26 |
insert person Raj Jandu |
2022-04-26 |
insert person Tom Dalgarno |
2022-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLO GIUSEPPE TAGLIARINI / 02/02/2022 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES |
2021-12-23 |
insert otherexecutives Kevin O'Malley |
2021-12-23 |
delete person Colin Lawrence |
2021-12-23 |
delete person Lyall Daniels |
2021-12-23 |
delete person Martin Moore |
2021-12-23 |
insert person Matthew Thorne |
2021-12-23 |
insert person Stuart Loader |
2021-12-23 |
update person_description Elaine Coffey => Elaine Coffey |
2021-12-23 |
update person_title Ashley Williams: Assistant; Site Manager => Assistant Site Project Manager |
2021-12-23 |
update person_title Charlie Hazeltine: Assistant; Site Manager => Assistant Site Project Manager |
2021-12-23 |
update person_title Charlotte Harris: Buying Administrator => Assistant Buyer / Sustainability Administrator |
2021-12-23 |
update person_title Dan Flint: Site Manager => Site Project Manager |
2021-12-23 |
update person_title David Palmer: Site Manager => Site Project Manager |
2021-12-23 |
update person_title Elaine Coffey: Administration Co - Ordinator => Document Control Manager |
2021-12-23 |
update person_title Kevin O'Malley: Senior Estimator => Associate Director |
2021-12-23 |
update person_title Mark Ephgrave: Site Manager => Site Project Manager |
2021-09-17 |
delete person Joe Lewis |
2021-09-17 |
insert person Martin Moore |
2021-08-08 |
update person_title Dan Beadle: Assistant; Site Manager => Assistant Contracts / Commercial Manager |
2021-08-08 |
update person_title Michelle Matthews: Administrator; Receptionist => Project Procurement & Delivery Administrator |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-30 => 2022-10-30 |
2021-07-03 |
delete person John Ford |
2021-07-03 |
delete phone +44 (0)1707 282 080 |
2021-07-03 |
insert person Charlotte Harris |
2021-07-03 |
insert person Colin Lawrence |
2021-07-03 |
insert person Glen St Louis |
2021-07-03 |
insert person Joe Lewis |
2021-07-03 |
update person_description Alan Bridge => Alan Bridge |
2021-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
2021-02-01 |
insert person Dan Beadle |
2021-02-01 |
insert person Dan Flint |
2021-02-01 |
insert person David Palmer |
2021-02-01 |
insert person Jayson Hannam |
2021-02-01 |
insert person John Ford |
2021-02-01 |
insert person Mark Ephgrave |
2021-02-01 |
insert person Mark Loveday |
2021-02-01 |
insert person Mick Ward |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-30 => 2021-10-30 |
2020-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-30 => 2021-01-30 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2020-02-14 |
delete email le..@pexhurst.co.uk |
2020-02-14 |
delete email ma..@pexhurst.co.uk |
2020-02-14 |
delete email mv..@pexhurst.co.uk |
2020-02-14 |
delete email ni..@pexhurst.co.uk |
2020-02-14 |
delete email pe..@pexhurst.co.uk |
2020-02-14 |
delete email st..@pexhurst.co.uk |
2020-01-06 |
delete email cv@pexhurst.co |
2020-01-06 |
delete email cv@pexhurst.co.uk |
2020-01-06 |
update person_description Martin Vella => Martin Vella |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-30 => 2020-10-30 |
2019-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL STUART / 12/02/2019 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
2019-01-22 |
delete address 9 Devonshire Square,
London,
EC2M 4YF |
2019-01-22 |
delete phone +44 (0)20 3586 1344 |
2019-01-22 |
delete phone 020 3586 1344 |
2018-07-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-08 |
update accounts_next_due_date 2018-10-30 => 2019-10-30 |
2018-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-04-22 |
insert marketing_emails ma..@pexhurst.co.uk |
2018-04-22 |
insert email ma..@pexhurst.co.uk |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-30 => 2018-10-30 |
2017-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-07-02 |
insert person David Clowes |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-03-11 |
delete email al..@pexhurst.co.uk |
2017-03-11 |
delete email an..@pexhurst.co.uk |
2017-03-11 |
delete email av..@pexhurst.co.uk |
2017-03-11 |
delete email ea..@pexhurst.co.uk |
2017-03-11 |
delete email el..@pexhurst.co.uk |
2017-03-11 |
delete email gl..@pexhurst.co.uk |
2017-03-11 |
delete email ia..@pexhurst.co.uk |
2017-03-11 |
delete email ke..@pexhurst.co.uk |
2017-03-11 |
delete email mi..@pexhurst.co.uk |
2017-03-11 |
delete email mi..@pexhurst.co.uk |
2017-03-11 |
delete email ro..@pexhurst.co.uk |
2017-03-11 |
delete email si..@simonscott.biz |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE DEW / 29/01/2017 |
2017-01-22 |
insert email si..@simonscott.biz |
2017-01-22 |
insert person Avinash Vaswani Daswani |
2017-01-22 |
update person_title Lee Stuart: Associate Director; in 2005 As a Contracts Manager => in 2005 As a Contracts Manager; Director |
2017-01-22 |
update person_title Stuart Byles: Associate Director => Director |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED LEE PAUL STUART |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED STUART CHRISTOPHER BYLES |
2016-12-20 |
delete address EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ |
2016-12-20 |
insert address HASLERS OLD STATION ROAD LOUGHTON ESSEX ENGLAND IG10 4PL |
2016-12-20 |
update registered_address |
2016-10-31 |
update website_status FlippedRobots => OK |
2016-10-12 |
update website_status OK => FlippedRobots |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
EURO HOUSE 1394 HIGH ROAD
LONDON
N20 9YZ |
2016-09-11 |
delete email be..@bpmestates.com |
2016-09-11 |
delete phone 020 8445 9965 |
2016-09-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-29 |
delete client NHS Hertfordshire |
2016-07-29 |
insert email be..@bpmestates.com |
2016-07-29 |
insert person Giuseppe Lo Bue |
2016-07-29 |
insert phone +44 (0)1707 282 080 |
2016-07-29 |
insert phone +44 (0)20 3586 1344 |
2016-07-29 |
insert phone 020 8445 9965 |
2016-07-29 |
update founded_year null => 1977 |
2016-07-29 |
update person_title Kevin O'Malley: in 2012 As an Estimator; Estimator => Senior Estimator |
2016-07-29 |
update robots_txt_status www.pexhurst.co.uk: 404 => 200 |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-30 => 2017-10-30 |
2016-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO VELLA |
2016-04-18 |
update statutory_documents SECRETARY APPOINTED MR ALBERTO MARCO VELLA |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSANNA VELLA |
2016-03-12 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-12 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-11 |
update statutory_documents 30/01/16 FULL LIST |
2016-01-03 |
delete email ne..@pexhurst.co.uk |
2016-01-03 |
delete person Neil Ochiltree |
2016-01-03 |
delete phone 07768 003 397 |
2016-01-03 |
insert client Threadneedle Investments |
2016-01-03 |
update person_description Chris Christou => Chris Christou |
2016-01-03 |
update person_description Robert Brazier => Robert Brazier |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTINO JOHN VELLA / 19/10/2015 |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO MARCO VELLA / 19/10/2015 |
2015-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSANNA VELLA / 19/10/2015 |
2015-08-17 |
insert client HX3 Ltd |
2015-08-17 |
insert person Chris Christou |
2015-08-17 |
insert person James More |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-30 => 2016-10-30 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-04-19 |
delete alias PEXHURST SERVICES LTD |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-13 |
update statutory_documents 30/01/15 FULL LIST |
2015-02-11 |
insert otherexecutives Lee Stuart |
2015-02-11 |
insert otherexecutives Stuart Byles |
2015-02-11 |
delete email ea..@pexhurst.co.uk |
2015-02-11 |
delete person Eamonn McAuliffe |
2015-02-11 |
delete phone 07538 643382 |
2015-02-11 |
insert client Top Brief Ltd |
2015-02-11 |
insert email ne..@pexhurst.co.uk |
2015-02-11 |
insert person Neil Ochiltree |
2015-02-11 |
insert phone 07768 003 397 |
2015-02-11 |
update person_description Stuart Byles => Stuart Byles |
2015-02-11 |
update person_title Lee Stuart: Associate Director ( Commercial and Contracts ) => Associate Director |
2015-02-11 |
update person_title Stuart Byles: Senior Contracts Manager => Associate Director |
2014-10-28 |
delete email ea..@pexhurst.co.uk |
2014-10-28 |
delete email mi..@pexhurst.co.uk |
2014-10-28 |
insert alias PEXHURST SERVICES LTD |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-30 => 2015-10-30 |
2014-07-10 |
delete client Negret Investments Ltd |
2014-07-10 |
insert client Negret Investments Limited |
2014-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-04-16 |
delete client Prudential Property Investment Managers Limited |
2014-04-16 |
insert client BHP Solutions Limited |
2014-04-16 |
insert client British Overseas Nominees Ltd |
2014-04-16 |
insert client C-Retail Limited |
2014-04-16 |
insert client CORE CBS Limited |
2014-04-16 |
insert client Cafcass |
2014-04-16 |
insert client Cognito Limited |
2014-04-16 |
insert client Columbus Capital Management LLP |
2014-04-16 |
insert client Heinz Pension Plans Property Investment Fund |
2014-04-16 |
insert client Industrial Property Investment Fund |
2014-04-16 |
insert client Jones Lang Lasalle |
2014-04-16 |
insert client Negret Investments Ltd |
2014-04-16 |
insert client Spring Building Consultancy Ltd |
2014-04-16 |
insert client University College London |
2014-03-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-03-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-02-25 |
update statutory_documents 30/01/14 FULL LIST |
2013-12-24 |
delete email av..@pexhurst.co.uk |
2013-12-24 |
delete email mv..@pexhurst.co.uk |
2013-12-24 |
update person_description Martin Vella => Martin Vella |
2013-07-02 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-02 |
update accounts_next_due_date 2013-10-30 => 2014-10-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-04-21 |
delete email to..@pexhurst.co.uk |
2013-04-21 |
delete person Tony Coulson |
2013-04-21 |
delete phone 07798 570214 |
2013-04-21 |
insert email an..@pexhurst.co.uk |
2013-04-21 |
insert person Andy Ash |
2013-04-21 |
insert phone 07795 011 506 |
2013-03-12 |
delete person David Walker |
2013-03-12 |
delete phone 07795 011506 |
2013-03-12 |
insert client Aberdeen Asset Management |
2013-02-12 |
update statutory_documents 30/01/13 FULL LIST |
2013-01-12 |
delete email ju..@pexhurst.co.uk |
2013-01-12 |
delete person Julian Titchener |
2013-01-12 |
delete phone 07970 609007 |
2013-01-12 |
insert email ea..@pexhurst.co.uk |
2013-01-12 |
insert email mi..@pexhurst.co.uk |
2012-12-21 |
insert email mi..@pexhurst.co.uk |
2012-12-21 |
insert person Mike Luff |
2012-12-21 |
insert phone 07943 748231 |
2012-11-21 |
delete email dm..@pexhurst.co.uk |
2012-11-21 |
delete person Darren Moss |
2012-11-21 |
delete phone 01707 282086 |
2012-11-21 |
delete phone 07980 872357 |
2012-11-21 |
insert email to..@pexhurst.co.uk |
2012-11-21 |
insert person Tony Coulson |
2012-11-21 |
insert phone 07798 570214 |
2012-11-21 |
update person_description Nick Tagliarini |
2012-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MOSS |
2012-11-03 |
delete email ma..@pexhurst.co.uk |
2012-11-03 |
delete person Mark Toyne |
2012-11-03 |
delete phone 01707 280886 |
2012-11-03 |
delete phone 07870 234826 |
2012-10-24 |
delete address 1 Travellers Close
North Mymms
Hatfield
Hertfordshire
AL9 7JL |
2012-10-24 |
delete email ab..@pexhurst.co.uk |
2012-10-24 |
delete email av..@pexhurst.co.uk |
2012-10-24 |
delete email br..@pexhurst.co.uk |
2012-10-24 |
delete email da..@pexhurst.co.uk |
2012-10-24 |
delete email da..@pexhurst.co.uk |
2012-10-24 |
delete email dm..@pexhurst.co.uk |
2012-10-24 |
delete email dw..@pexhurst.co.uk |
2012-10-24 |
delete email gl..@pexhurst.co.uk |
2012-10-24 |
delete email ha..@pexhurst.co.uk |
2012-10-24 |
delete email le..@pexhurst.co.uk |
2012-10-24 |
delete email ma..@pexhurst.co.uk |
2012-10-24 |
delete email mi..@pexhurst.co.uk |
2012-10-24 |
delete email mi..@pexhurst.co.uk |
2012-10-24 |
delete email mv..@pexhurst.co.uk |
2012-10-24 |
delete email ni..@pexhurst.co.uk |
2012-10-24 |
delete email pe..@pexhurst.co.uk |
2012-10-24 |
delete email ra..@pexhurst.co.uk |
2012-10-24 |
delete email ro..@pexhurst.co.uk |
2012-10-24 |
delete email st..@pexhurst.co.uk |
2012-10-24 |
delete person Alan Bridge |
2012-10-24 |
delete person Albert Vella |
2012-10-24 |
delete person Brian Watson |
2012-10-24 |
delete person Dan Flint |
2012-10-24 |
delete person Darren Moss |
2012-10-24 |
delete person David Allpress |
2012-10-24 |
delete person David Walker |
2012-10-24 |
delete person Hayley Bosacki |
2012-10-24 |
delete person Lee Stuart |
2012-10-24 |
delete person Mark Toyne |
2012-10-24 |
delete person Michael Munroe |
2012-10-24 |
delete person Mick Ward |
2012-10-24 |
delete person Nick Tagliarini |
2012-10-24 |
delete person Penny Dew |
2012-10-24 |
delete person Rakip Bytyqi |
2012-10-24 |
delete person Rob Brazier |
2012-10-24 |
delete person Stuart Byles |
2012-10-24 |
delete phone 01707 280880 |
2012-10-24 |
delete phone 01707 280882 |
2012-10-24 |
delete phone 01707 280884 |
2012-10-24 |
delete phone 01707 280885 |
2012-10-24 |
delete phone 01707 280886 |
2012-10-24 |
delete phone 01707 280888 |
2012-10-24 |
delete phone 01707 280889 |
2012-10-24 |
delete phone 01707 28089 |
2012-10-24 |
delete phone 01707 282080 |
2012-10-24 |
delete phone 01707 282081 |
2012-10-24 |
delete phone 01707 282083 |
2012-10-24 |
delete phone 01707 282084 |
2012-10-24 |
delete phone 01707 282085 |
2012-10-24 |
delete phone 01707 282086 |
2012-10-24 |
delete phone 01707 282088 |
2012-10-24 |
delete phone 07768 003397 |
2012-10-24 |
delete phone 07795 011506 |
2012-10-24 |
delete phone 07795 011696 |
2012-10-24 |
delete phone 07798 570202 |
2012-10-24 |
delete phone 07798 570206 |
2012-10-24 |
delete phone 07798 570208 |
2012-10-24 |
delete phone 07798 570210 |
2012-10-24 |
delete phone 07798 570212 |
2012-10-24 |
delete phone 07798 570214 |
2012-10-24 |
delete phone 07811 326823 |
2012-10-24 |
delete phone 07870 234826 |
2012-10-24 |
delete phone 07908 454450 |
2012-10-24 |
delete phone 07919 330770 |
2012-10-24 |
delete phone 07939 029323 |
2012-10-24 |
delete phone 07957 465446 |
2012-10-24 |
delete phone 07958 486322 |
2012-10-24 |
delete phone 07967 829111 |
2012-10-24 |
delete phone 07980 872357 |
2012-10-24 |
insert email av..@pexhurst.co.uk |
2012-10-24 |
insert email da..@pexhurst.co.uk |
2012-10-24 |
insert email dm..@pexhurst.co.uk |
2012-10-24 |
insert email dw..@pexhurst.co.uk |
2012-10-24 |
insert email ea..@pexhurst.co.uk |
2012-10-24 |
insert email ju..@pexhurst.co.uk |
2012-10-24 |
insert email ke..@pexhurst.co.uk |
2012-10-24 |
insert email le..@pexhurst.co.uk |
2012-10-24 |
insert email ma..@pexhurst.co.uk |
2012-10-24 |
insert email mi..@pexhurst.co.uk |
2012-10-24 |
insert email mv..@pexhurst.co.uk |
2012-10-24 |
insert email ni..@pexhurst.co.uk |
2012-10-24 |
insert email pe..@pexhurst.co.uk |
2012-10-24 |
insert email ro..@pexhurst.co.uk |
2012-10-24 |
insert email st..@pexhurst.co.uk |
2012-10-24 |
insert person Alan Bridge |
2012-10-24 |
insert person Albert Vella |
2012-10-24 |
insert person Darren Moss |
2012-10-24 |
insert person David Allpress |
2012-10-24 |
insert person David Walker |
2012-10-24 |
insert person Eamonn McAuliffe |
2012-10-24 |
insert person Julian Titchener |
2012-10-24 |
insert person Kevin O'Malley |
2012-10-24 |
insert person Lee Stuart |
2012-10-24 |
insert person Mark Toyne |
2012-10-24 |
insert person Michael Munroe |
2012-10-24 |
insert person Nick Tagliarini |
2012-10-24 |
insert person Penny Dew |
2012-10-24 |
insert person Robert Brazier |
2012-10-24 |
insert person Stuart Byles |
2012-10-24 |
insert phone 01707 280876 |
2012-10-24 |
insert phone 01707 280880 |
2012-10-24 |
insert phone 01707 280882 |
2012-10-24 |
insert phone 01707 280883 |
2012-10-24 |
insert phone 01707 280884 |
2012-10-24 |
insert phone 01707 280885 |
2012-10-24 |
insert phone 01707 280886 |
2012-10-24 |
insert phone 01707 280888 |
2012-10-24 |
insert phone 01707 280889 |
2012-10-24 |
insert phone 01707 282081 |
2012-10-24 |
insert phone 01707 282083 |
2012-10-24 |
insert phone 01707 282084 |
2012-10-24 |
insert phone 01707 282085 |
2012-10-24 |
insert phone 01707 282086 |
2012-10-24 |
insert phone 01707 282087 |
2012-10-24 |
insert phone 01707 282088 |
2012-10-24 |
insert phone 07534 555489 |
2012-10-24 |
insert phone 07538 643382 |
2012-10-24 |
insert phone 07795 011506 |
2012-10-24 |
insert phone 07798 570202 |
2012-10-24 |
insert phone 07798 570206 |
2012-10-24 |
insert phone 07798 570208 |
2012-10-24 |
insert phone 07798 570210 |
2012-10-24 |
insert phone 07798 570214 |
2012-10-24 |
insert phone 07811 326823 |
2012-10-24 |
insert phone 07870 234826 |
2012-10-24 |
insert phone 07919 330770 |
2012-10-24 |
insert phone 07957 465446 |
2012-10-24 |
insert phone 07958 486322 |
2012-10-24 |
insert phone 07967 829111 |
2012-10-24 |
insert phone 07970 609007 |
2012-10-24 |
insert phone 07980 872357 |
2012-10-24 |
delete email da..@pexhurst.co.uk |
2012-10-24 |
delete person David Allpress |
2012-10-24 |
delete phone 01707 280884 |
2012-10-24 |
delete phone 07798 570214 |
2012-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-02-09 |
update statutory_documents 30/01/12 FULL LIST |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MARCO VELLA / 01/05/2011 |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED NICOLO GIUSEPPE TAGLIARINI |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED PENELOPE ANNE DEW |
2011-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 |
2011-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MARCO VELLA / 01/05/2011 |
2011-02-22 |
update statutory_documents 30/01/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES MOSS / 22/02/2011 |
2010-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL |
2010-09-07 |
update statutory_documents AUD 519 |
2010-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-02-08 |
update statutory_documents 30/01/10 FULL LIST |
2009-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOSS / 20/07/2007 |
2008-08-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
60 WELBECK STREET
LONDON
W1G 9BH |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/00 FROM:
30 SHERWOOD AVENUE
LONDON
E18 1PB |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-25 |
update statutory_documents S252 DISP LAYING ACC 19/04/00 |
2000-05-25 |
update statutory_documents S366A DISP HOLDING AGM 19/04/00 |
2000-05-25 |
update statutory_documents S386 DIS APP AUDS 19/04/00 |
2000-05-25 |
update statutory_documents S80A AUTH TO ALLOT SEC 19/04/00 |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-02-21 |
update statutory_documents RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS |
1995-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/95 FROM:
TILBURY HALL
245 DRAKES LANE
POTTERS BAR
HERTFORDSHIRE EN6 1BZ |
1995-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
HOBSON HOUSE
155 GOWER STREET
LONDON
WC1E 6BJ |
1995-02-02 |
update statutory_documents RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS |
1993-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-03-05 |
update statutory_documents RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS |
1992-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-01 |
update statutory_documents SECRETARY RESIGNED |
1992-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-03-19 |
update statutory_documents RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS |
1991-12-17 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/91 |
1991-12-17 |
update statutory_documents RE ISSUE OF SHARES 11/02/91 |
1991-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/91 FROM:
TILBURY HALL
DARKES LANE
POTTERS BAR
HERTS EN6 1BZ |
1991-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/01 |
1991-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1990-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |