Date | Description |
2025-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 |
2025-03-23 |
insert career_pages_linkeddomain responsive-engineering.com |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, NO UPDATES |
2024-11-16 |
insert about_pages_linkeddomain armstrong-works.com |
2024-08-13 |
delete source_ip 109.203.108.157 |
2024-08-13 |
insert source_ip 185.4.176.92 |
2024-07-01 |
update statutory_documents DIRECTOR APPOINTED TZVI MARMOR |
2024-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAN GOZALI |
2024-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/24 |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED IAN KENNETH BELL |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG PRIDAY |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-09-07 |
update account_category FULL => GROUP |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents 31/12/22 GROUP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
delete registration_number 01876136 |
2023-01-24 |
insert registration_number 1876136 |
2023-01-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-01-06 |
update statutory_documents ADOPT ARTICLES 19/12/2022 |
2023-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES |
2022-11-30 |
update statutory_documents DIRECTOR APPOINTED SIR NICHOLAS POPE |
2022-11-22 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED DR RAN GOZALI |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED LORD JOHN MATTHEW HUTTON |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED MR YORAM ALDO ARON |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON RIBY |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WELSTEAD |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEATSON |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GILROY |
2022-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVERNMENT COMPANIES AUTHORITY, MINISTRY OF FINANCE, STATE OF ISRAEL |
2022-10-10 |
update statutory_documents CESSATION OF REECE GROUP LIMITED AS A PSC |
2022-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-06 |
update statutory_documents ADOPT ARTICLES 23/09/2022 |
2022-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-28 |
update statutory_documents SECRETARY APPOINTED MRS LIAT SHECHTER NAKASH |
2022-04-16 |
delete product_pages_linkeddomain madebybloom.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-24 |
delete about_pages_linkeddomain madebybloom.co.uk |
2021-06-24 |
delete career_pages_linkeddomain madebybloom.co.uk |
2021-06-24 |
delete index_pages_linkeddomain madebybloom.co.uk |
2021-05-24 |
delete general_emails in..@pearson-eng.com |
2021-05-24 |
delete email in..@pearson-eng.com |
2021-05-24 |
delete registration_number 1876136 |
2021-05-24 |
insert alias PEL |
2021-05-24 |
insert registration_number 01876136 |
2021-04-09 |
delete about_pages_linkeddomain unionroom.com |
2021-04-09 |
delete career_pages_linkeddomain unionroom.com |
2021-04-09 |
delete contact_pages_linkeddomain unionroom.com |
2021-04-09 |
delete index_pages_linkeddomain unionroom.com |
2021-04-09 |
delete phone +44 (0) 191 262 0402 |
2021-04-09 |
delete terms_pages_linkeddomain unionroom.com |
2021-04-09 |
insert about_pages_linkeddomain facebook.com |
2021-04-09 |
insert about_pages_linkeddomain instagram.com |
2021-04-09 |
insert about_pages_linkeddomain madebybloom.co.uk |
2021-04-09 |
insert about_pages_linkeddomain youtube.com |
2021-04-09 |
insert career_pages_linkeddomain facebook.com |
2021-04-09 |
insert career_pages_linkeddomain instagram.com |
2021-04-09 |
insert career_pages_linkeddomain madebybloom.co.uk |
2021-04-09 |
insert career_pages_linkeddomain youtube.com |
2021-04-09 |
insert contact_pages_linkeddomain facebook.com |
2021-04-09 |
insert contact_pages_linkeddomain instagram.com |
2021-04-09 |
insert contact_pages_linkeddomain youtube.com |
2021-04-09 |
insert index_pages_linkeddomain facebook.com |
2021-04-09 |
insert index_pages_linkeddomain instagram.com |
2021-04-09 |
insert index_pages_linkeddomain madebybloom.co.uk |
2021-04-09 |
insert index_pages_linkeddomain youtube.com |
2021-04-09 |
insert registration_number 1876136 |
2021-04-09 |
insert terms_pages_linkeddomain facebook.com |
2021-04-09 |
insert terms_pages_linkeddomain instagram.com |
2021-04-09 |
insert terms_pages_linkeddomain youtube.com |
2021-04-07 |
update num_mort_charges 10 => 11 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018761360011 |
2021-01-14 |
delete product_pages_linkeddomain youtu.be |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REECE |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-25 |
delete source_ip 109.203.117.105 |
2020-03-25 |
insert source_ip 109.203.108.157 |
2019-11-22 |
insert about_pages_linkeddomain twitter.com |
2019-11-22 |
insert career_pages_linkeddomain twitter.com |
2019-11-22 |
insert index_pages_linkeddomain linkedin.com |
2019-11-22 |
insert index_pages_linkeddomain twitter.com |
2019-11-22 |
insert product_pages_linkeddomain twitter.com |
2019-11-22 |
insert terms_pages_linkeddomain twitter.com |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-17 |
insert contact_pages_linkeddomain twitter.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-11-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LANGLEY |
2018-10-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BOND DICKINSON LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND |
2018-10-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LIVINGSTONE |
2018-07-05 |
update statutory_documents DIRECTOR APPOINTED JASON ANTHONY RIBY |
2018-07-05 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES BEATSON |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH FLACK |
2018-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PRIDAY / 25/04/2018 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KITE |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP KITE |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-13 |
insert about_pages_linkeddomain minewolf.com |
2016-07-13 |
insert index_pages_linkeddomain minewolf.com |
2016-05-20 |
delete source_ip 109.75.161.70 |
2016-05-20 |
insert contact_pages_linkeddomain google.com |
2016-05-20 |
insert source_ip 109.203.117.105 |
2016-01-13 |
delete about_pages_linkeddomain pearson-eng-inc.com |
2015-11-08 |
delete address ARMSTRONG WORKS SCOTSWOOD ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE15 6UX |
2015-11-08 |
insert address ARMSTRONG WORKS SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE15 6UX |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-11-08 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-10-28 |
update statutory_documents 24/10/15 FULL LIST |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-11 |
delete address WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS |
2015-08-11 |
insert address ARMSTRONG WORKS SCOTSWOOD ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE15 6UX |
2015-08-11 |
update registered_address |
2015-08-09 |
delete address Wincomblee Road, Walker
Newcastle Upon Tyne, NE6 3QS |
2015-08-09 |
insert address Scotswood Road, Newcastle upon Tyne, NE15 6UX |
2015-08-09 |
update primary_contact Wincomblee Road, Walker
Newcastle Upon Tyne, NE6 3QS => Scotswood Road, Newcastle upon Tyne, NE15 6UX |
2015-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
WINCOMBLEE ROAD
WALKER
NEWCASTLE UPON TYNE
NE6 3QS |
2015-02-14 |
delete casestudy_pages_linkeddomain reece-group.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-11-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-10-30 |
update statutory_documents 24/10/14 FULL LIST |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-20 |
update person_description Helen Livingstone => Helen Livingstone |
2014-08-20 |
update person_title Helen Livingstone: New Finance Director; Finance Director => Finance Director |
2014-05-19 |
update statutory_documents DIRECTOR APPOINTED HELEN LIVINGSTONE |
2014-04-24 |
delete cfo Phil Kite |
2014-04-24 |
insert cfo Helen Livingstone |
2014-04-24 |
delete person Phil Kite |
2014-04-24 |
insert person Helen Livingstone |
2014-03-12 |
delete otherexecutives John Reece |
2014-03-12 |
update person_description John Reece => John Reece |
2014-03-12 |
update person_title John Reece: Design Director; Chairman => Chairman |
2014-01-22 |
insert managingdirector Craig Priday |
2014-01-22 |
insert person Craig Priday |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED CRAIG PRIDAY |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-11-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-10-28 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-07 |
insert alias Pearson Engineering Limited |
2013-10-07 |
insert email pe..@pearson-eng.com |
2013-10-07 |
insert index_pages_linkeddomain unionroom.com |
2013-10-07 |
update robots_txt_status www.pearson-eng.com: 404 => 200 |
2013-10-07 |
update num_mort_outstanding 3 => 0 |
2013-10-07 |
update num_mort_satisfied 7 => 10 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MARK ROBERT TOM WELSTEAD |
2013-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GILROY / 24/07/2013 |
2013-07-04 |
delete source_ip 109.203.104.220 |
2013-07-04 |
insert source_ip 109.75.161.70 |
2013-06-26 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REECE |
2013-06-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-06-23 |
update account_category GROUP => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CROMPTON |
2012-11-20 |
update statutory_documents 24/10/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN KITE |
2012-02-08 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN KITE |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE COURTNEY |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE COURTNEY |
2011-11-28 |
update statutory_documents AMENDING 288A TO CHANGE THE DOB FOR SIMON GILROY FROM 13/02/1965 TO 13/02/1975 |
2011-11-16 |
update statutory_documents 24/10/11 FULL LIST |
2011-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GILROY / 04/02/2011 |
2010-11-11 |
update statutory_documents 24/10/10 FULL LIST |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-11-17 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RICHARD REECE / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH RANDALL FLACK / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CROMPTON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID ANDERTON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL GILROY / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH COURTNEY / 02/11/2009 |
2009-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOSEPH COURTNEY / 02/11/2009 |
2009-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILROY / 18/06/2004 |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED JOHN PETER REECE |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK CROMPTON |
2008-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN BEDFORD |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-09-12 |
update statutory_documents DIV S-DIV
04/09/06 |
2005-12-20 |
update statutory_documents £ IC 80/66
22/11/05
£ SR 14@1=14 |
2005-12-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents SECRETARY RESIGNED |
2003-11-24 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS |
1997-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-28 |
update statutory_documents RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS |
1996-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-27 |
update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS |
1994-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-12-15 |
update statutory_documents RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-25 |
update statutory_documents RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS |
1992-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-12-03 |
update statutory_documents RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS |
1991-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS |
1990-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-07 |
update statutory_documents RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS |
1989-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 28/04/88; NO CHANGE OF MEMBERS |
1988-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-07-24 |
update statutory_documents RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS |
1987-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1986-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 |
1986-05-15 |
update statutory_documents RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS |
1985-05-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/05/85 |
1985-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |