Date | Description |
2025-01-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES EASTWOOD |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES |
2024-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-06-01 |
delete ceo Roger Whaittaker |
2024-06-01 |
delete otherexecutives Roger Whaittaker |
2024-06-01 |
delete person Adam Parmar |
2024-06-01 |
delete person Gail Bestman |
2024-06-01 |
delete person Kevin McCormack |
2024-06-01 |
delete person Melissa Broughton |
2024-06-01 |
delete person Roger Whaittaker |
2024-06-01 |
delete source_ip 35.197.248.173 |
2024-06-01 |
insert person ANNA HERDZIK |
2024-06-01 |
insert person Deacon Tallis |
2024-06-01 |
insert person KASIA MACKOWIAK |
2024-06-01 |
insert person SEBASTIAN STOREK |
2024-06-01 |
insert source_ip 141.193.213.21 |
2024-06-01 |
insert source_ip 141.193.213.20 |
2024-06-01 |
update person_title GOSIA CZAPIEWSKA: HR & Training Administrator => Training Administrator |
2024-06-01 |
update person_title James Greenwood: Stock Controller => Stock Control Team Leader |
2024-06-01 |
update person_title Michael Moles: Business Development Manager => Sales Support |
2024-06-01 |
update person_title Vicky Everett: Quality Manager => Key Account Manager |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
2023-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-30 |
update statutory_documents ALTER ARTICLES 08/09/2023 |
2023-06-02 |
delete otherexecutives SIMON CARTLIDGE |
2023-06-02 |
delete person DAVID GREENWOOD |
2023-06-02 |
insert person Melissa Broughton |
2023-06-02 |
update person_title DREW BROUGHTON: Sales & NPD Manager => Head of Technical & Innovation |
2023-06-02 |
update person_title SIMON CARTLIDGE: Head of Design => Design Team Leader |
2023-04-19 |
insert otherexecutives SIMON CARTLIDGE |
2023-04-19 |
delete person MELISSA BROUGHTON |
2023-04-19 |
insert person GARETH BEBB |
2023-04-19 |
insert person Jamie Earley |
2023-04-19 |
insert person Kevin McCormack |
2023-04-19 |
insert person Richard Parkin |
2023-04-19 |
insert person SIMON CARTLIDGE |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-18 |
delete person Alarna Pickup |
2023-03-18 |
insert person Adam PaRMAR |
2023-03-18 |
insert person MELISSA BROUGHTON |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-05-10 |
insert about_pages_linkeddomain youtube.com |
2022-05-10 |
insert career_pages_linkeddomain youtube.com |
2022-05-10 |
insert casestudy_pages_linkeddomain youtube.com |
2022-05-10 |
insert contact_pages_linkeddomain youtube.com |
2022-05-10 |
insert index_pages_linkeddomain youtube.com |
2022-05-10 |
insert management_pages_linkeddomain youtube.com |
2022-05-10 |
insert product_pages_linkeddomain youtube.com |
2022-05-10 |
insert service_pages_linkeddomain youtube.com |
2022-05-10 |
insert terms_pages_linkeddomain youtube.com |
2022-04-09 |
insert person ABIGAIL SHARP |
2022-04-09 |
insert person GOSIA CZAPIEWSKA |
2022-04-09 |
update person_title David Hainsworth: Head of Sales => Sales Director |
2022-04-09 |
update person_title Lindsey Kilburn: Sales Support => Stock Controller |
2022-04-09 |
update person_title Vicky Everett: Quality & Environmental Manager => Quality Manager |
2022-03-10 |
delete about_pages_linkeddomain browndog.agency |
2022-03-10 |
delete about_pages_linkeddomain goo.gl |
2022-03-10 |
delete index_pages_linkeddomain browndog.agency |
2022-03-10 |
delete index_pages_linkeddomain goo.gl |
2022-03-10 |
delete person Richard Woodrow |
2022-03-10 |
delete product_pages_linkeddomain browndog.agency |
2022-03-10 |
delete product_pages_linkeddomain goo.gl |
2022-03-10 |
delete registration_number 1101020 |
2022-03-10 |
delete terms_pages_linkeddomain browndog.agency |
2022-03-10 |
delete terms_pages_linkeddomain goo.gl |
2022-03-10 |
insert about_pages_linkeddomain facebook.com |
2022-03-10 |
insert about_pages_linkeddomain instagram.com |
2022-03-10 |
insert about_pages_linkeddomain linkedin.com |
2022-03-10 |
insert about_pages_linkeddomain sheetplantassociation.com |
2022-03-10 |
insert about_pages_linkeddomain twitter.com |
2022-03-10 |
insert index_pages_linkeddomain facebook.com |
2022-03-10 |
insert index_pages_linkeddomain instagram.com |
2022-03-10 |
insert index_pages_linkeddomain linkedin.com |
2022-03-10 |
insert index_pages_linkeddomain sheetplantassociation.com |
2022-03-10 |
insert index_pages_linkeddomain twitter.com |
2022-03-10 |
insert product_pages_linkeddomain facebook.com |
2022-03-10 |
insert product_pages_linkeddomain instagram.com |
2022-03-10 |
insert product_pages_linkeddomain linkedin.com |
2022-03-10 |
insert product_pages_linkeddomain sheetplantassociation.com |
2022-03-10 |
insert product_pages_linkeddomain twitter.com |
2022-03-10 |
insert terms_pages_linkeddomain facebook.com |
2022-03-10 |
insert terms_pages_linkeddomain instagram.com |
2022-03-10 |
insert terms_pages_linkeddomain linkedin.com |
2022-03-10 |
insert terms_pages_linkeddomain sheetplantassociation.com |
2022-03-10 |
insert terms_pages_linkeddomain twitter.com |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-12-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHEARD PROPERTIES LIMITED / 06/04/2016 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREENWOOD |
2021-04-16 |
delete person John Hamer |
2021-04-16 |
delete person John Leonard |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-22 |
update person_title Jenny Brierley: Sales Support Office Supervisor => Office Manager |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-19 |
insert ceo Roger Whittaker |
2020-05-19 |
insert managingdirector Lee Shackleton |
2020-05-19 |
delete index_pages_linkeddomain browndog-design.com |
2020-05-19 |
delete phone +44 (0)1422 373649 |
2020-05-19 |
insert fax 01422 310090 |
2020-05-19 |
insert index_pages_linkeddomain browndog.agency |
2020-05-19 |
insert index_pages_linkeddomain goo.gl |
2020-05-19 |
insert index_pages_linkeddomain paper.org.uk |
2020-05-19 |
insert index_pages_linkeddomain sedexglobal.com |
2020-05-19 |
insert person Alarna Pickup |
2020-05-19 |
insert person Anthony Sheehy |
2020-05-19 |
insert person David Greenwood |
2020-05-19 |
insert person Fiona Doyle |
2020-05-19 |
insert person John Beaumont |
2020-05-19 |
insert person John Burns |
2020-05-19 |
insert person Lee Shackleton |
2020-05-19 |
insert person Michael Moles |
2020-05-19 |
insert person Rob Armitage |
2020-05-19 |
insert person Roger Whittaker |
2020-05-19 |
insert phone 01422 373649 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-20 |
delete source_ip 88.150.241.77 |
2018-12-20 |
insert source_ip 35.197.248.173 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MR LEE ANDREW SHACKLETON |
2018-02-11 |
delete address Calder Street, Greetland, Halifax, West Yorkshire, HX6 8AQ |
2017-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-11-06 |
update website_status OK => FlippedRobots |
2016-08-05 |
delete source_ip 213.165.78.177 |
2016-08-05 |
insert source_ip 88.150.241.77 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHITTAKER / 18/05/2016 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BARBARA GREENWOOD / 18/05/2016 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITTAKER / 18/05/2016 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JONATHAN WHITTAKER / 18/05/2016 |
2016-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA WHITTAKER / 18/05/2016 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-15 |
update statutory_documents 14/12/15 FULL LIST |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD LUCAS |
2015-06-11 |
delete index_pages_linkeddomain browndogdigital.com |
2015-02-19 |
delete source_ip 94.136.36.27 |
2015-02-19 |
insert source_ip 213.165.78.177 |
2015-02-19 |
update robots_txt_status www.sheard.co.uk: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update num_mort_charges 7 => 8 |
2015-02-07 |
update num_mort_outstanding 2 => 1 |
2015-02-07 |
update num_mort_satisfied 5 => 7 |
2015-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011010200008 |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-17 |
update statutory_documents 14/12/14 FULL LIST |
2014-04-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-12-19 |
update statutory_documents 14/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-22 |
update statutory_documents DIRECTOR APPOINTED MR GERARD LUCAS |
2013-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-12-21 |
update statutory_documents 14/12/12 FULL LIST |
2012-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2012-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
REVELL WARD LLP
7TH FLOOR 30 MARKET STREET
HUDDERSFIELD
HD1 2HG |
2012-01-11 |
update statutory_documents 14/12/11 FULL LIST |
2011-02-16 |
update statutory_documents 14/12/10 FULL LIST |
2011-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-01-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-01-17 |
update statutory_documents 14/12/09 FULL LIST |
2010-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2009-02-07 |
update statutory_documents RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS |
2009-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS |
2008-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
1999-02-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
1998-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97 |
1998-01-30 |
update statutory_documents RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS |
1998-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-20 |
update statutory_documents £ NC 1000/100000
17/01/97 |
1997-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents NC INC ALREADY ADJUSTED 17/01/97 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
1996-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96 |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
1996-02-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95 |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
1994-09-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94 |
1994-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-12 |
update statutory_documents RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93 |
1993-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/93 FROM:
HOLLYNS MILL, GREETLAND, HALIFAX, H24 8HA |
1993-04-25 |
update statutory_documents RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS |
1993-04-25 |
update statutory_documents RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
1992-08-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92 |
1991-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-05-09 |
update statutory_documents RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
1991-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
1990-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-03-23 |
update statutory_documents RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
1989-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-25 |
update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS |
1987-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-14 |
update statutory_documents RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS |
1986-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1973-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |