BARMANS - History of Changes


DateDescription
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
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
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-02-01 delete source_ip 104.27.178.164
2021-02-01 delete source_ip 104.27.179.164
2021-02-01 insert source_ip 104.21.91.246
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 insert source_ip 172.67.182.45
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 1 => 2
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025632650004
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-12-09 update website_status FailedRobotsLimitReached => OK
2018-12-09 delete source_ip 104.24.10.4
2018-12-09 delete source_ip 104.24.11.4
2018-12-09 insert source_ip 104.27.178.164
2018-12-09 insert source_ip 104.27.179.164
2018-12-09 update robots_txt_status search.barmans.co.uk: 200 => 0
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-04-01 update website_status FailedRobots => FailedRobotsLimitReached
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-07 update num_mort_charges 3 => 4
2017-12-07 update num_mort_outstanding 2 => 3
2017-11-26 update website_status OK => FailedRobots
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650004
2017-04-04 insert career_pages_linkeddomain drinkstuff.com
2017-04-04 insert index_pages_linkeddomain drinkstuff.com
2017-02-07 update account_category SMALL => FULL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-04 delete source_ip 31.25.184.13
2016-12-04 insert source_ip 104.24.10.4
2016-12-04 insert source_ip 104.24.11.4
2016-06-23 delete support_emails cu..@barmans.co.uk
2016-06-23 insert support_emails he..@barmans.co.uk
2016-06-23 delete email cu..@barmans.co.uk
2016-06-23 insert email he..@barmans.co.uk
2016-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-21 update statutory_documents 28/11/15 FULL LIST
2015-10-05 delete person Andy Duckett
2015-10-05 delete person Antony Steel
2015-10-05 delete person Charlie Proud
2015-10-05 delete person Chris Cook
2015-10-05 delete person Jim Carpenter
2015-10-05 delete person Lauren Binge
2015-10-05 delete person Lindsey Wilkin
2015-10-05 delete person Mark Savva
2015-10-05 delete person Sarah Davison
2015-10-05 delete person Sharon Clayton
2015-10-05 delete person Sophie Rogers
2015-10-05 delete person Stephanie Cooper
2015-10-05 delete person Suzy France
2015-10-05 delete person Tom Peacock
2015-10-05 insert person Ali Tilley
2015-10-05 insert person Ashley Penn
2015-10-05 insert person Maureen Thompson
2015-10-05 insert person Rachel Webb
2015-10-05 insert person Stef Cooper
2015-10-05 update person_description Sarah Anker => Sarah Anker
2015-10-05 update person_title Chris Pearce: Category Buyer / Glassware & Importing => Category Buyer / Drinkware & Importing
2015-10-05 update person_title Claire Bedford: Senior Customer Support Advisor; Customer Support => Customer Support Supervisor
2015-10-05 update person_title Jemma Page: Category Buyer Tableware => Category Buyer / Tableware & Barware
2015-09-07 delete person Siobhan Docherty
2015-09-07 insert person Andy Duckett
2015-09-07 insert person Antony Steel
2015-09-07 insert person Chris Cook
2015-09-07 insert person Lauren Binge
2015-09-07 insert person Lindsey Wilkin
2015-09-07 insert person Mark Savva
2015-09-07 insert person Sarah Davison
2015-09-07 insert person Sharon Clayton
2015-09-07 insert person Sophie Rogers
2015-09-07 insert person Stephanie Johnson
2015-09-07 insert person Suzy France
2015-09-07 update person_description Sarah Anker => Sarah Anker
2015-09-07 update person_description Stephanie Cooper => Stephanie Cooper
2015-09-07 update person_title Charlie Proud: Senior Customer Support Advisor => Customer Support
2015-09-07 update num_mort_charges 2 => 3
2015-09-07 update num_mort_outstanding 1 => 2
2015-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650003
2015-08-10 delete person Andy Duckett
2015-08-10 delete person Antony Steel
2015-08-10 delete person Chris Cook
2015-08-10 delete person Darryl Tomlinson
2015-08-10 delete person Jyoti Bruce
2015-08-10 delete person Lauren Binge
2015-08-10 delete person Lindsey Wilkin
2015-08-10 delete person Lori Taylor
2015-08-10 delete person Sarah Davison
2015-08-10 delete person Sharon Clayton
2015-08-10 delete person Sophie Rogers
2015-08-10 delete person Suzy France
2015-08-10 insert person Darryl Tomlin
2015-08-10 insert person Jodi May Mullen
2015-08-10 insert person Julie Harradence
2015-08-10 insert person Lee Horner
2015-08-10 insert person Tom Anderson
2015-08-10 update person_description Sarah Anker => Sarah Anker
2015-08-10 update person_description Stephanie Cooper => Stephanie Cooper
2015-08-10 update person_title Alex Marr: Warehouse Assistant => Picking Supervisor
2015-08-10 update person_title Wendy Mathias: Warehouse Assistant => Packing Supervisor
2015-08-07 update num_mort_charges 1 => 2
2015-08-07 update num_mort_outstanding 0 => 1
2015-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650002
2015-06-28 delete person Karl Penaluna
2015-06-28 insert person Alan Thompson
2015-06-28 insert person Darryl Tomlinson
2015-06-28 insert person Lisa Baker
2015-06-28 insert person Steven Lawton
2015-06-28 update person_title Siobhan Docherty: Accounts Assistant => Accounts Assistant ( Sales )
2015-05-31 update person_title Charlie Proud: Senior Customer Service Advisor; Customer Support => Senior Customer Support Advisor; Customer Support
2015-05-31 update person_title Claire Bedford: Senior Customer Service Advisor; Customer Support => Senior Customer Support Advisor; Customer Support
2015-05-03 update person_title Graham Rank: Warehouse Assistant => FBA Co - Ordinator
2015-05-03 update person_title Matt Beddow: Warehouse Assistant => Pricing Analyst
2015-04-05 insert otherexecutives Emma Cockman
2015-04-05 delete person Danielle Farrer
2015-04-05 delete person Stephen Smith
2015-04-05 delete person Vicky Richardson
2015-04-05 insert person Carl Sargunar
2015-04-05 insert person Dave Telford
2015-04-05 update person_title Charlie Proud: Customer Support => Senior Customer Service Advisor; Customer Support
2015-04-05 update person_title Claire Bedford: Customer Support => Senior Customer Service Advisor; Customer Support
2015-04-05 update person_title Emma Cockman: Customer Support Supervisor & HR Officer => HR Officer; Customer Support Supervisor & HR Officer
2015-03-07 delete person Sophia Rivers
2015-03-07 insert person Alex Marr
2015-03-07 insert person Amber Wilkin
2015-03-07 insert person Graham Rank
2015-03-07 insert person Joseph Brightwell
2015-03-07 insert person Karl Penaluna
2015-03-07 insert person Keith Whitlam
2015-03-07 insert person Lewis Arbon
2015-03-07 insert person Matt Beddow
2015-03-07 insert person Nick Garbutt
2015-03-07 insert person Sam Apperley
2015-03-07 insert person Stephen Smith
2015-03-07 insert person Tom Peacock
2015-03-07 insert person Vicky Richardson
2015-03-07 insert person Wendy Mathias
2015-03-07 update person_title Lori Taylor: Warehouse Assistant => Packing Supervisor
2015-03-07 update person_title Nick Harding: Warehouse Supervisor; Warehouse Supervisor / Health & Safety Advisor => Warehouse Manager; Warehouse Supervisor / Health & Safety Advisor
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
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-10 update website_status FlippedRobots => OK
2015-01-10 delete person Haydn Gowan
2015-01-10 delete person Sale Price
2015-01-10 delete person Sophia Kittmer
2015-01-10 insert person Chris Pearce
2015-01-10 insert person Laura Stagg
2015-01-10 insert person Sophia Rivers
2015-01-10 update person_title Ajay Visana: Sale Price Analyst => Sales & Pricing Analyst
2015-01-10 update person_title James Seber: Web Content Supervisor => Website Content Supervisor; Web Content Supervisor
2015-01-10 update person_title Sally Burt: Web Content Assistant => Web Content Assistant; Website Content Editor
2015-01-10 update robots_txt_status search.barmans.co.uk: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-23 update statutory_documents 28/11/14 FULL LIST
2014-12-06 update website_status OK => FlippedRobots
2014-10-24 delete address England no. 256 3265 Saxon Way Industrial Estate Melbourn Hertfordshire SG8 6DN
2014-10-24 delete person Heather Kallemdjian
2014-10-24 delete registration_number 256 3265
2014-10-24 insert address England no. 0256 3265 Saxon Way Industrial Estate Melbourn Hertfordshire SG8 6DN
2014-10-24 insert person Jim Carpenter
2014-10-24 insert person Jyoti Bruce
2014-10-24 insert registration_number 0256 3265
2014-09-23 insert person Bridget Richardson
2014-09-23 insert person Heather Kallemdjian
2014-09-23 update person_title Lindsey Wilkin: Buyer; Buyer Key Accounts & Importing => Buyer Key Accounts & Importing
2014-09-23 update person_title Siobhan Docherty: Customer / Admin => Accounts Assistant
2014-08-16 delete about_pages_linkeddomain hometemptations.com
2014-08-16 delete person Asher Wilson
2014-05-29 delete otherexecutives Anne Bowskill
2014-05-29 delete otherexecutives Barry Bowskill
2014-05-29 insert chairman Barry Bowskill
2014-05-29 insert otherexecutives Kelly Easter
2014-05-29 insert otherexecutives Paul Lochhead
2014-05-29 insert otherexecutives Stuart Goode
2014-05-29 delete person Ann Scott
2014-05-29 delete person Anne Bowskill
2014-05-29 delete person Jade Wilkins
2014-05-29 delete person Sarah Jenkins
2014-05-29 insert person Ajay Visana
2014-05-29 insert person Sale Price
2014-05-29 insert person Siobhan Docherty
2014-05-29 update person_title Barry Bowskill: Director => Chairman
2014-05-29 update person_title Emma Cockman: Customer Support Supervisor; Customer Services Supervisor => Customer Support Supervisor & HR Officer
2014-05-29 update person_title Jemma Page: Buyer; Assistant => Category Buyer Tableware
2014-05-29 update person_title Kelly Easter: Accounts Manager => Accounts Manager; Director
2014-05-29 update person_title Lindsey Wilkin: Buying Administrator; Buyer; Assistant => Buyer; Buyer Key Accounts & Importing
2014-05-29 update person_title Paul Harrison: Sales Administrator => Trade Sales / Independent and Commercial
2014-05-29 update person_title Paul Lochhead: General Manager => Director
2014-05-29 update person_title Sally Quincey-Edwards: Senior Buyer => Senior Buyer Key Accounts & Importing; Senior Buyer
2014-05-29 update person_title Simon Gascoyne: null => Trade Sales / Independent and Commercial
2014-05-29 update person_title Stuart Goode: General Manager => Director
2014-04-23 update person_title Kayleigh Mynott: Warehouse Supervisor => Dispatch Supervisor
2014-04-23 update person_title Matt Graney: Logistics Manager => Dispatch Manager; Logistics Manager
2014-04-23 update person_title Nick Harding: Senior Warehouse Supervisor => Senior Warehouse Supervisor; Warehouse Supervisor / Health & Safety Advisor
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY BOWSKILL
2014-04-11 update statutory_documents DIRECTOR APPOINTED MISS KELLY MARRIE EASTER
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR PAUL ALEXANDER LOCHHEAD
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR STUART JOHN GOODE
2014-04-11 update statutory_documents SECRETARY APPOINTED MRS RACHEL BOWSKILL
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-24 delete person Nick Tune
2014-01-24 delete person Rachel Bowskill
2014-01-24 insert person Ann Scott
2014-01-24 insert person Lori Taylor
2014-01-24 insert person Sarah Jenkins
2014-01-24 insert person Simon Gascoyne
2014-01-24 insert person Tim Ablett
2014-01-07 delete address 8 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE UNITED KINGDOM SG8 6DN
2014-01-07 insert address 8 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-02 update statutory_documents 28/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-19 delete person Jim Hardman
2013-08-19 insert about_pages_linkeddomain trustpilot.co.uk
2013-08-19 insert career_pages_linkeddomain trustpilot.co.uk
2013-08-19 insert contact_pages_linkeddomain trustpilot.co.uk
2013-08-19 insert index_pages_linkeddomain trustpilot.co.uk
2013-08-19 insert person Sophia Kittmer
2013-08-19 insert product_pages_linkeddomain trustpilot.co.uk
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
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
2013-04-25 delete person James Brown
2013-04-25 delete person Shaun Cockman
2013-04-25 insert person Asher Wilson
2013-04-25 insert person Richard Burton
2013-04-10 update person_title Lindsey Wilkin
2013-03-05 update person_title Jemma Page
2013-02-19 insert person Claire Bedford
2013-02-19 insert person Sally Burt
2013-02-19 update person_title Lindsey Wilkin
2013-01-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 28/11/12 FULL LIST
2012-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 20/12/2012
2012-11-11 delete person Colin Barmby
2012-11-11 delete person Darryl Walcock
2012-11-11 delete person Jake Forsdyke
2012-11-11 delete person Steven Fowler
2012-11-11 delete person Troy Coulson
2012-11-11 insert person Andy Duckett
2012-11-11 insert person Jemma Page
2012-11-11 insert person Nichola Farrer
2012-11-11 insert person Paul Harrison
2012-11-11 insert person Tony Steel
2012-11-11 update person_title Charlie Proud
2012-11-11 update person_title Jim Hardman
2012-11-11 update person_title Sophie Rogers
2012-10-29 delete person Andy Duckett
2012-10-29 delete person Jemma Page
2012-10-29 delete person Nichola Farrer
2012-10-29 delete person Paul Harrison
2012-10-29 delete person Tony Steel
2012-10-29 insert person Colin Barmby
2012-10-29 insert person Darryl Walcock
2012-10-29 insert person Jake Forsdyke
2012-10-29 insert person Steven Fowler
2012-10-29 insert person Troy Coulson
2012-10-29 update person_title Charlie Proud
2012-10-29 update person_title Sophie Rogers
2012-10-24 delete person Darryl Walcock
2012-10-24 delete person Jake Forsdyke
2012-10-24 delete person Steven Fowler
2012-10-24 insert person Andy Duckett
2012-10-24 insert person Jemma Page
2012-10-24 insert person Nichola Farrer
2012-10-24 update person_title Charlie Proud
2012-10-24 update person_title Chris Cook
2012-10-24 delete person Troy Coulson
2012-10-24 update person_title Chris Cook
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 11/06/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 11/06/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 11/06/2012
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 19/03/2012
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 14/03/2012
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 19/03/2012
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 14/03/2012
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 19/03/2012
2011-12-19 update statutory_documents 28/11/11 FULL LIST
2011-09-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 28/11/10 FULL LIST
2010-11-16 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM UNIT 8 SAXON WAY MELBOURN HERTS SG8 6DN
2009-12-22 update statutory_documents 28/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 28/11/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 28/11/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 28/11/2009
2009-10-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 01/10/2009
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 01/10/2009
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 01/10/2009
2009-01-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 11/12/2008
2008-12-23 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-01 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT 1 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN
2006-01-20 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/05 FROM: UNIT 1 SAXON WAY MELBOURN NR ROYSTON HERTFORDSHIRE SG8 6DN
2004-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-18 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-06 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-14 update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-10 update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-27 update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1998-12-21 update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-18 update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-03 update statutory_documents RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM: UNIT B53, PEMBROKE AVENUE PEMBROKE PARK WATERBEACH CAMBRIDGSHIRE
1995-12-05 update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1994-11-23 update statutory_documents RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-26 update statutory_documents RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS
1993-03-04 update statutory_documents RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS
1992-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1992-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-14 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1992-08-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1992-02-11 update statutory_documents RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS
1991-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-03-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/91 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBS CB4 4DP
1991-03-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-11 update statutory_documents COMPANY NAME CHANGED VAMOOSE LIMITED CERTIFICATE ISSUED ON 12/03/91
1990-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION