TALBOT AND MUIR - History of Changes


DateDescription
2024-04-07 delete address 55 MAID MARIAN WAY NOTTINGHAM UNITED KINGDOM NG1 6GE
2024-04-07 insert address DUNN'S HOUSE ST PAUL'S ROAD SALISBURY WILTSHIRE UNITED KINGDOM SP2 7BF
2024-04-07 update registered_address
2024-03-21 delete personal_emails mo..@talbotmuir.co.uk
2024-03-21 delete about_pages_linkeddomain t.co
2024-03-21 delete career_pages_linkeddomain t.co
2024-03-21 delete casestudy_pages_linkeddomain t.co
2024-03-21 delete email mo..@talbotmuir.co.uk
2024-03-21 delete index_pages_linkeddomain t.co
2024-03-21 delete management_pages_linkeddomain t.co
2024-03-21 delete person Dan Cowland
2024-03-21 delete person David Barral
2024-03-21 delete phone 0115 841 5
2024-03-21 insert address Dunn's House, St Paul's Road, Salisbury SP2 7BF
2023-11-08 update statutory_documents DIRECTOR APPOINTED MR ROSS CAMPBELL ALLAN
2023-11-06 update statutory_documents SECOND FILING OF AP01 FOR RICHARD HOSKINS
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / CURTIS BANKS GROUP PLC / 26/09/2023
2023-10-08 delete address London and Home Counties, 07826 067 563 Helen Carr, Scotland
2023-09-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD HOSKINS
2023-09-26 update statutory_documents DIRECTOR APPOINTED MRS JUDITH DAVIDSON
2023-09-26 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES
2023-09-26 update statutory_documents SECRETARY APPOINTED GEMMA LOUISE MILLARD
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 insert coo Ross Allen
2023-05-30 delete person Jane Ridgley
2023-05-30 insert address London and Home Counties, 07826 067 563 Helen Carr, Scotland
2023-05-30 insert person Ross Allen
2023-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE RIDGLEY
2023-02-10 delete personal_emails al..@talbotmuir.co.uk
2023-02-10 delete email al..@talbotmuir.co.uk
2023-01-11 update statutory_documents DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR JAMES CLARKSON
2022-12-09 insert personal_emails al..@talbotmuir.co.uk
2022-12-09 insert personal_emails ja..@talbotmuir.co.uk
2022-12-09 insert personal_emails mo..@talbotmuir.co.uk
2022-12-09 insert email al..@talbotmuir.co.uk
2022-12-09 insert email ja..@talbotmuir.co.uk
2022-12-09 insert email mo..@talbotmuir.co.uk
2022-12-09 insert person David Barral
2022-12-09 update person_description Gemma Fenton => Gemma Fenton
2022-11-08 insert vpsales Gemma Fenton
2022-11-08 update person_title Gemma Fenton: Business Development Consultant => Head of Sales
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BONNEYWELL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SELF
2022-10-07 delete person Will Self
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10 insert person Chris Hall
2021-12-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-12-07 insert sic_code 65300 - Pension funding
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUIR
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM MUIR
2021-05-07 update account_category GROUP => FULL
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16 delete cfo Dan Cowland
2021-04-16 delete coo Jane Ridgley
2021-04-16 update person_title Dan Cowland: Fellow of the ICAEW; Chief Financial Officer => Fellow of the ICAEW; Curtis Banks Group Chief Financial Officer
2021-04-16 update person_title Jane Ridgley: Chief Operating Officer => Curtis Banks Group Chief Operating Officer
2021-04-16 update person_title Will Self: Chief Executive Officer; Group CEO => Group CEO; Curtis Banks Group Chief Executive Officer
2021-02-23 insert cfo Dan Cowland
2021-02-23 insert coo Jane Ridgley
2021-02-23 delete person Nick Parkes
2021-02-23 insert person Dan Cowland
2021-02-23 insert person Jane Ridgley
2021-02-23 insert phone 0115 841 5
2021-02-23 update person_description Will Self => Will Self
2021-02-23 update person_title Will Self: Group CEO => Chief Executive Officer; Group CEO
2021-01-20 insert ceo Will Self
2021-01-20 insert person Will Self
2020-11-04 update statutory_documents DIRECTOR APPOINTED JANE ANN RIDGLEY
2020-11-04 update statutory_documents DIRECTOR APPOINTED MR DAN JAMES COWLAND
2020-11-04 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ARTHUR SELF
2020-11-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BANKS GROUP PLC
2020-11-04 update statutory_documents CESSATION OF GRAHAM MACDONALD MUIR AS A PSC
2020-11-04 update statutory_documents CESSATION OF JOSEPH BRIAN TALBOT AS A PSC
2020-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TALBOT
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-05-07 update account_category FULL => GROUP
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-23 insert address 33 Park Square West Leeds LS1 2PF
2020-04-23 insert email en..@talbotmuir.co.uk
2020-04-23 insert fax 0113 200 2989
2020-04-23 insert phone 0113 200 2980
2020-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-23 update statutory_documents ADOPT ARTICLES 11/03/2020
2020-04-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-10 update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 2106
2019-12-21 delete phone 0115 841 50
2019-12-17 update statutory_documents ADOPT ARTICLES 29/11/2019
2019-10-21 insert phone 0115 841 50
2019-08-22 delete address 22 Clarendon Street, Nottingham, NG1 5HQ
2019-08-22 delete address 22-26 Clarendon Street Nottingham NG1 5HQ
2019-08-22 insert address 55 Maid Marian Way Nottingham NG1 6GE
2019-08-22 insert person David Erentz
2019-08-22 insert person Nick Parkes
2019-08-22 update primary_contact 22-26 Clarendon Street Nottingham NG1 5HQ => 55 Maid Marian Way Nottingham NG1 6GE
2019-08-07 delete address 22 CLARENDON STREET NOTTINGHAM NG1 5HQ
2019-08-07 insert address 55 MAID MARIAN WAY NOTTINGHAM UNITED KINGDOM NG1 6GE
2019-08-07 update registered_address
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 22 CLARENDON STREET NOTTINGHAM NG1 5HQ
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01 insert alias Talbot and Muir Ltd
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-10 delete source_ip 37.128.185.203
2018-11-10 insert about_pages_linkeddomain sipponline.co.uk
2018-11-10 insert career_pages_linkeddomain sipponline.co.uk
2018-11-10 insert contact_pages_linkeddomain sipponline.co.uk
2018-11-10 insert index_pages_linkeddomain sipponline.co.uk
2018-11-10 insert management_pages_linkeddomain sipponline.co.uk
2018-11-10 insert source_ip 35.197.247.149
2018-10-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE47SL ENGLAND
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-20 delete about_pages_linkeddomain linkedin.com
2018-04-20 delete career_pages_linkeddomain linkedin.com
2018-04-20 delete contact_pages_linkeddomain linkedin.com
2018-04-20 delete index_pages_linkeddomain linkedin.com
2018-04-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-03-17 insert about_pages_linkeddomain linkedin.com
2018-03-17 insert career_pages_linkeddomain linkedin.com
2018-03-17 insert contact_pages_linkeddomain linkedin.com
2018-03-17 insert email ch..@talbotmuir.co.uk
2018-03-17 insert index_pages_linkeddomain linkedin.com
2018-03-17 insert terms_pages_linkeddomain linkedin.com
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-26 delete address 22 Clarendon Street, Nottingham, NG1 5HQ, UK
2017-10-26 delete address 22-26 Clarendon Street, Nottingham, NG1 5HQ, UK
2017-10-26 delete alias Talbot and Muir SIPP LLP
2017-10-26 delete registration_number 462015
2017-10-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26 update statutory_documents 02/10/17 STATEMENT OF CAPITAL GBP 2000
2017-07-09 insert about_pages_linkeddomain t.co
2017-07-09 insert career_pages_linkeddomain t.co
2017-07-09 insert contact_pages_linkeddomain t.co
2017-07-09 insert index_pages_linkeddomain t.co
2017-07-09 insert management_pages_linkeddomain t.co
2017-07-09 insert terms_pages_linkeddomain t.co
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BRIDGEMAN
2017-04-05 delete otherexecutives Nathan Bridgeman
2017-04-05 delete otherexecutives Paul Darvill
2017-04-05 delete person Nathan Bridgeman
2017-04-05 delete phone 07815 935 387
2017-04-05 update person_title Paul Darvill: Director of Administration => Administration and Technical Director
2017-01-04 delete source_ip 92.63.136.81
2017-01-04 insert source_ip 37.128.185.203
2016-11-26 delete otherexecutives Claire Trott
2016-11-26 delete person Claire Trott
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE TROTT
2016-09-21 insert otherexecutives Claire Trott
2016-09-21 delete about_pages_linkeddomain t.co
2016-09-21 delete career_pages_linkeddomain t.co
2016-09-21 delete contact_pages_linkeddomain t.co
2016-09-21 delete index_pages_linkeddomain t.co
2016-09-21 delete management_pages_linkeddomain t.co
2016-09-21 delete terms_pages_linkeddomain t.co
2016-09-21 update person_title Claire Trott: Director, Head of Pensions Technical => Director
2016-07-27 delete about_pages_linkeddomain sipponline.co.uk
2016-07-27 delete career_pages_linkeddomain sipponline.co.uk
2016-07-27 delete contact_pages_linkeddomain sipponline.co.uk
2016-07-27 delete index_pages_linkeddomain sipponline.co.uk
2016-07-27 delete management_pages_linkeddomain sipponline.co.uk
2016-07-27 delete person SIPP Fee
2016-07-27 delete terms_pages_linkeddomain sipponline.co.uk
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-03-21 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-09 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-09 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-03 delete person David Bonneywel
2015-12-03 update person_title Nathan Bridgeman: Principal; Director => Director
2015-12-03 update person_title Peter Moran: SIPP Administration Manager => Head of SIPP
2015-12-03 update person_title Thomas Hickling: SSAS Administration Manager => Head of SSAS
2015-11-30 update statutory_documents 05/11/15 FULL LIST
2015-10-12 update person_description Peter Moran => Peter Moran
2015-09-14 delete source_ip 91.109.13.162
2015-09-14 insert source_ip 92.63.136.81
2015-06-16 insert otherexecutives Brian Talbot
2015-06-16 insert otherexecutives David Bonneywell
2015-06-16 insert otherexecutives Graham Muir
2015-06-16 insert otherexecutives Nathan Bridgeman
2015-06-16 update person_title Brian Talbot: Principal => Director
2015-06-16 update person_title Claire Trott: Head of Technical Support => Director, Head of Pensions Technical
2015-06-16 update person_title David Bonneywell: Principal => Director
2015-06-16 update person_title Graham Muir: Principal => Director
2015-06-16 update person_title Nathan Bridgeman: Principal => Principal; Director
2015-06-01 update statutory_documents DIRECTOR APPOINTED CLAIRE LOUISE TROTT
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-19 insert person Jamie Taylor
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-19 insert personal_emails ch..@talbotmuir.co.uk
2015-02-19 insert personal_emails he..@talbotmuir.co.uk
2015-02-19 insert email ch..@talbotmuir.co.uk
2015-02-19 insert email he..@talbotmuir.co.uk
2015-01-16 delete otherexecutives Nathan Bridgeman
2015-01-16 delete otherexecutives Oliver Bowler
2015-01-16 delete address Oliver Bowler, Midlands and North, 07940 254 064 John Glover, London and South East, 07535 598 813
2015-01-16 delete person Oliver Bowler
2015-01-16 insert person David Bonneywel
2015-01-16 update person_title Nathan Bridgeman: Director of Sales and Marketing; Principal; Business Development Team => Principal
2014-12-07 delete personal_emails ch..@talbotmuir.co.uk
2014-12-07 delete personal_emails he..@talbotmuir.co.uk
2014-12-07 delete address John Glover, London and South East, 07535 598 813 Justin Randall, South, 07539 121 220
2014-12-07 delete email ch..@talbotmuir.co.uk
2014-12-07 delete email he..@talbotmuir.co.uk
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-07 update statutory_documents 05/11/14 FULL LIST
2014-10-24 insert otherexecutives Oliver Bowler
2014-10-24 delete about_pages_linkeddomain absolute-design.co.uk
2014-10-24 delete contact_pages_linkeddomain absolute-design.co.uk
2014-10-24 delete registration_number 2869547
2014-10-24 delete source_ip 91.208.99.12
2014-10-24 insert about_pages_linkeddomain clients-first.co.uk
2014-10-24 insert about_pages_linkeddomain t.co
2014-10-24 insert about_pages_linkeddomain twitter.com
2014-10-24 insert address 22 Clarendon Street, Nottingham, NG1 5HQ, UK
2014-10-24 insert address John Glover, London and South East, 07535 598 813 Justin Randall, South, 07539 121 220
2014-10-24 insert contact_pages_linkeddomain clients-first.co.uk
2014-10-24 insert person SIPP Fee
2014-10-24 insert registration_number 462015
2014-10-24 insert source_ip 91.109.13.162
2014-10-24 update person_title Oliver Bowler: Business Development Consultant => Sales and Marketing Director
2014-10-24 update robots_txt_status www.talbotmuir.co.uk: 404 => 200
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-04 insert index_pages_linkeddomain ft.com
2014-04-07 delete company_previous_name J.B. TALBOT LIMITED
2013-12-07 delete address 22 CLARENDON STREET NOTTINGHAM ENGLAND NG1 5HQ
2013-12-07 insert address 22 CLARENDON STREET NOTTINGHAM NG1 5HQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-28 delete otherexecutives Nathan Bridgeman
2013-11-28 update person_description Nathan Bridgeman => Nathan Bridgeman
2013-11-28 update person_title Nathan Bridgeman: Director of Sales & Marketing => Principal / Director of Sales & Marketing )
2013-11-05 update statutory_documents 05/11/13 FULL LIST
2013-10-24 update statutory_documents DIRECTOR APPOINTED NATHAN JAMES BRIDGEMAN
2013-07-24 delete source_ip 81.201.130.7
2013-07-24 insert source_ip 91.208.99.12
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 05/11/12 FULL LIST
2012-10-25 update person_title Nathan Bridgeman
2012-10-25 insert address 22 Clarendon Street, Nottingham, NG1 5HQ
2012-06-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 05/11/11 FULL LIST
2011-04-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DARVILL / 26/11/2010
2011-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MACDONALD MUIR / 24/12/2010
2011-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MACDONALD MUIR / 24/12/2010
2010-11-15 update statutory_documents 05/11/10 FULL LIST
2010-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CAPITAL HOUSE THE SQUARE KEYWORTH NOTTINGHAM NG12 5JT
2010-01-05 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW DARVILL
2009-11-09 update statutory_documents 05/11/09 FULL LIST
2009-11-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-06 update statutory_documents SAIL ADDRESS CREATED
2009-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-17 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-14 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-08 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS; AMEND
2004-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-14 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-02 update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 340 MELTON ROAD LEICESTER LE4 7SL
1999-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17 update statutory_documents RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-11-20 update statutory_documents RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-11-13 update statutory_documents RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-13 update statutory_documents RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-08-17 update statutory_documents NEW SECRETARY APPOINTED
1995-08-17 update statutory_documents SECRETARY RESIGNED
1995-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-29 update statutory_documents RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-11-01 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1994-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-04-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-23 update statutory_documents ADOPT MEM AND ARTS 02/03/94
1994-03-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-07 update statutory_documents COMPANY NAME CHANGED J.B. TALBOT LIMITED CERTIFICATE ISSUED ON 08/03/94
1993-12-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1993-11-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-25 update statutory_documents ALTER MEM AND ARTS 05/11/93
1993-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 31 CORSHAM STREET LONDON N1 6DR
1993-11-19 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION