PEXHURST - History of Changes


DateDescription
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