Date | Description |
2025-03-26 |
delete coo Stephen Unwin |
2025-03-26 |
insert chairman Dominic Casserley |
2025-03-26 |
insert otherexecutives Monica Collings |
2025-03-26 |
insert index_pages_linkeddomain hflip.co |
2025-03-26 |
insert person Dominic Casserley |
2025-03-26 |
insert person Monica Collings |
2025-03-26 |
update person_title Stephen Unwin: Group Operations Director; Member of the Leadership Team => Group Development Director; Member of the Leadership Team |
2025-02-04 |
update statutory_documents SECRETARY APPOINTED MRS ANNE HELEN BLAKEY |
2024-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003184600013 |
2024-12-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-11-18 |
delete address 4 Gourdon Smallholdings
Fettercairn
Aberdeenshire
AB30 1PT |
2024-11-18 |
insert person Eleanor Hawkins |
2024-10-17 |
delete chairman Bob Contreras |
2024-10-17 |
delete person Bob Contreras |
2024-09-16 |
insert person Ross Malton |
2024-09-16 |
insert person Rutendo Chihota |
2024-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CONTRERAS |
2024-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600012 |
2024-08-15 |
delete phone 07843 343816 |
2024-08-15 |
insert person Greg Truby |
2024-08-15 |
insert person Jayne Trevelyan |
2024-08-15 |
insert person Mica Robins |
2024-07-14 |
insert person Lucie Davis |
2024-07-14 |
insert person Phil Durrant |
2024-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES |
2024-06-09 |
delete cfo Andy Mowatt |
2024-06-09 |
insert cfo Andy Mowat |
2024-06-09 |
delete person Andy Mowatt |
2024-06-09 |
insert about_pages_linkeddomain utilityline.co.uk |
2024-06-09 |
insert index_pages_linkeddomain utilityline.co.uk |
2024-06-09 |
insert person Andy Mowat |
2024-06-09 |
insert person Bill Atkinson |
2024-06-09 |
insert person Chris Ramsbottom |
2024-06-09 |
insert person Jen Patterson |
2024-06-09 |
insert person Lauren Dance |
2024-06-09 |
insert person Oliver Goff |
2024-06-09 |
insert person Paul Ankrett |
2024-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TET BIDCO LIMITED |
2024-05-31 |
update statutory_documents CESSATION OF ADLER & ALLAN HOLDINGS LIMITED AS A PSC |
2024-04-01 |
insert ceo Henrik Pedersen |
2024-04-01 |
insert about_pages_linkeddomain whistleb.com |
2024-04-01 |
insert career_pages_linkeddomain whistleb.com |
2024-04-01 |
insert casestudy_pages_linkeddomain whistleb.com |
2024-04-01 |
insert contact_pages_linkeddomain whistleb.com |
2024-04-01 |
insert index_pages_linkeddomain publicsewerservices.co.uk |
2024-04-01 |
insert index_pages_linkeddomain qemsolutions.com |
2024-04-01 |
insert index_pages_linkeddomain whistleb.com |
2024-04-01 |
insert person Henrik Pedersen |
2024-04-01 |
insert person Mike Williamson MBE |
2024-04-01 |
insert service_pages_linkeddomain whistleb.com |
2024-04-01 |
insert terms_pages_linkeddomain whistleb.com |
2024-03-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-14 |
update statutory_documents 13/03/24 STATEMENT OF CAPITAL GBP 26734 |
2023-10-06 |
insert index_pages_linkeddomain aquaconsultants.com |
2023-10-06 |
insert index_pages_linkeddomain detectronic.org |
2023-10-06 |
insert index_pages_linkeddomain flotechps.com |
2023-10-06 |
insert index_pages_linkeddomain jetaire.co.uk |
2023-10-06 |
insert index_pages_linkeddomain ohes.co.uk |
2023-10-06 |
insert index_pages_linkeddomain onelinesurveys.co.uk |
2023-07-17 |
delete email le..@adlerandallan.co.uk |
2023-07-17 |
delete source_ip 82.146.149.98 |
2023-07-17 |
insert source_ip 172.67.72.211 |
2023-07-17 |
insert source_ip 104.26.4.128 |
2023-07-17 |
insert source_ip 104.26.5.128 |
2023-07-17 |
update robots_txt_status www.adlerandallan.co.uk: 200 => 404 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-01-28 |
delete address Off Broadwater Lane
Tunbridge Wells
Kent
TN2 5RY |
2023-01-28 |
insert address Unit 3
Buckingham House
Longfield Road
Tunbridge Wells
TN2 3EY |
2022-11-25 |
delete address Baldwins Crescent
Crymlyn Burrows
Swansea
SA1 8QQ
Northern Ireland
Belfast |
2022-10-25 |
delete index_pages_linkeddomain jotform.com |
2022-09-23 |
delete address Kings Dock
Swansea
SA1 1QR |
2022-09-23 |
insert address Baldwins Crescent
Crymlyn Burrows
Swansea
SA1 8QQ
Northern Ireland
Belfast |
2022-09-23 |
insert index_pages_linkeddomain jotform.com |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLINK |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW IAIN BOYLE |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN |
2021-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 11 => 12 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003184600012 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-07 |
update num_mort_outstanding 2 => 0 |
2021-02-07 |
update num_mort_satisfied 9 => 11 |
2021-01-24 |
delete general_emails co..@adlerandallan.co.uk |
2021-01-24 |
delete email co..@adlerandallan.co.uk |
2021-01-24 |
insert email le..@adlerandallan.co.uk |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600010 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600011 |
2020-11-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2016 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-04-17 |
delete general_emails en..@adlerandallan.co.uk |
2020-04-17 |
delete sales_emails sa..@adlerandallan.co.uk |
2020-04-17 |
insert general_emails co..@adlerandallan.co.uk |
2020-04-17 |
delete about_pages_linkeddomain civiccomputing.com |
2020-04-17 |
delete address 26 Forth Street
Edinburgh
EH1 3LH |
2020-04-17 |
delete address 3 Forest Court, Oaklands Business Park, Wokingham, Berkshire, RG41 2FD |
2020-04-17 |
delete address 80 Station Parade, Harrogate, Harrogate, HG1 1HQ |
2020-04-17 |
delete address Aitkenhead Road, Bredisholme, Tannochside, Uddingston, Glasgow, G71 5PN |
2020-04-17 |
delete address Bedfont Road
Stanwell
Middlesex
TW19 7LZ |
2020-04-17 |
delete address Britannia Road, Waltham Cross, Hertfordshire, EN8 7NY |
2020-04-17 |
delete address Dominion House, Copse Lane, Hamble-Le-Rice, Southampton, Hampshire, SO31 4QB |
2020-04-17 |
delete address Ferry Lane South
South Industrial Estate
Rainham
RM13 9DB |
2020-04-17 |
delete address Kiln View, Westcot, Westleigh, Nr Tiverton, Devon, EX16 7EW |
2020-04-17 |
delete address Kings Dock
Swansea
SA1 1QR |
2020-04-17 |
delete address North water Bridge, Aberdeen, Aberdeenshire, AB30 1QX |
2020-04-17 |
delete address Off Broadwater Lane
Tunbridge Wells
Kent
TN2 5RY |
2020-04-17 |
delete address Plot J, Lakeside Business Park, Standlake, OX29 7PL |
2020-04-17 |
delete address River House 1st floor
South Esplanade East
Aberdeen
Aberdeenshire
AB11 9PB |
2020-04-17 |
delete address Scholars Meadow
Carterton
Oxfordshire
OX18 1BL |
2020-04-17 |
delete address Unit 1 Brunel Close, Brunel Industrial Estate, Harworth, Doncaster, DN11 8QA |
2020-04-17 |
delete address Unit 10, Viscount Court Ind Est, Brize Norton, Oxon, OX18 3QQ |
2020-04-17 |
delete address Unit 6 Southern Street, Walkden, Greater Manchester, M28 3QN |
2020-04-17 |
delete address Unit 7 Gannaway Lane, Northway Industrial Estate, Tewkesbury, Gloucestershire, GL20 8FD |
2020-04-17 |
delete address Unit A2, Risby Business Park,
Newmarket Road
Risby - Bury St. Edmunds
Suffolk
IP28 6RD |
2020-04-17 |
delete address Unit B Asquith Court, Smiths Way, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FF |
2020-04-17 |
delete address Units 2 & 3, Hillcrest Avenue, Carlisle, CA1 2QJ |
2020-04-17 |
delete address Wassage Way, Hampton Lovett Estate, Droitwich, Worcestershire, WR9 0NX |
2020-04-17 |
delete alias Adler and Allan Group |
2020-04-17 |
delete career_pages_linkeddomain civiccomputing.com |
2020-04-17 |
delete email en..@adlerandallan.co.uk |
2020-04-17 |
delete email sa..@adlerandallan.co.uk |
2020-04-17 |
delete fax 01204 791166 |
2020-04-17 |
delete fax 01228 591 240 |
2020-04-17 |
delete fax 01302 752304 |
2020-04-17 |
delete fax 01423 850361 |
2020-04-17 |
delete fax 01527 570606 |
2020-04-17 |
delete fax 01561 340468 |
2020-04-17 |
delete fax 01698 813975 |
2020-04-17 |
delete fax 01708 523904 |
2020-04-17 |
delete fax 01865 301 135 |
2020-04-17 |
delete fax 01884 821315 |
2020-04-17 |
delete fax 01892 526585 |
2020-04-17 |
delete fax 01905 794 202 |
2020-04-17 |
delete fax 01992 763749 |
2020-04-17 |
delete fax 01993 852152 |
2020-04-17 |
delete fax 02380457356 |
2020-04-17 |
delete fax 2.9117740000000367 |
2020-04-17 |
delete phone 0.179284 |
2020-04-17 |
delete phone 0.253132 |
2020-04-17 |
delete phone 0.631512 |
2020-04-17 |
delete phone 01224 974035 |
2020-04-17 |
delete phone 01312 026 180 |
2020-04-17 |
delete phone 01527 888100 |
2020-04-17 |
delete phone 01792 456 596 |
2020-04-17 |
delete phone 0208 555 7111 |
2020-04-17 |
delete phone 0333 600 2424 |
2020-04-17 |
delete phone 4.846105 |
2020-04-17 |
delete phone 45.755179 |
2020-04-17 |
delete phone 50.858328 |
2020-04-17 |
delete phone 50.906539 |
2020-04-17 |
delete phone 51.120203 |
2020-04-17 |
delete phone 51.511483 |
2020-04-17 |
delete phone 51.683185 |
2020-04-17 |
delete phone 51.73819 |
2020-04-17 |
delete phone 51.751742 |
2020-04-17 |
delete phone 52.267444 |
2020-04-17 |
delete phone 52.284856 |
2020-04-17 |
delete phone 52.298104 |
2020-04-17 |
delete phone 53.409521 |
2020-04-17 |
delete phone 53.535915 |
2020-04-17 |
delete phone 53.989568 |
2020-04-17 |
delete phone 55.838155 |
2020-04-17 |
delete phone 56.788115 |
2020-04-17 |
delete source_ip 82.146.146.76 |
2020-04-17 |
insert address 80 Station Parade
Harrogate
HG1 1HQ |
2020-04-17 |
insert email co..@adlerandallan.co.uk |
2020-04-17 |
insert source_ip 82.146.149.98 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-02-16 |
delete email re..@adlerandallan.co.uk |
2019-10-16 |
delete alias Adler and Allan Ltd |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH SPRATT |
2019-09-15 |
insert about_pages_linkeddomain civiccomputing.com |
2019-09-15 |
insert career_pages_linkeddomain civiccomputing.com |
2019-09-15 |
insert casestudy_pages_linkeddomain civiccomputing.com |
2019-09-15 |
insert contact_pages_linkeddomain civiccomputing.com |
2019-09-15 |
insert service_pages_linkeddomain civiccomputing.com |
2019-09-15 |
insert terms_pages_linkeddomain civiccomputing.com |
2019-08-16 |
delete about_pages_linkeddomain ekouk.com |
2019-08-16 |
delete career_pages_linkeddomain ekouk.com |
2019-08-16 |
delete casestudy_pages_linkeddomain ekouk.com |
2019-08-16 |
delete contact_pages_linkeddomain ekouk.com |
2019-08-16 |
delete index_pages_linkeddomain ekouk.com |
2019-08-16 |
delete service_pages_linkeddomain ekouk.com |
2019-08-16 |
delete terms_pages_linkeddomain ekouk.com |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-09 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-01-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2016 |
2019-01-07 |
update num_mort_charges 10 => 11 |
2019-01-07 |
update num_mort_satisfied 8 => 9 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003184600011 |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DEREK WILLINK |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DUNN |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED RUTH SPRATT |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENNK PEDERSEN |
2018-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600009 |
2018-11-11 |
delete personal_emails ch..@adlerandallan.co.uk |
2018-11-11 |
delete email ch..@adlerandallan.co.uk |
2018-11-11 |
delete email ti..@adlerandallan.co.uk |
2018-11-11 |
delete person Chris Wood |
2018-11-11 |
delete person Michael Lamerton |
2018-11-11 |
delete person Tim Farley |
2018-11-11 |
delete phone 07341 503023 |
2018-11-11 |
delete phone 07342 063503 |
2018-11-11 |
delete phone 07900 007346 |
2018-11-11 |
delete phone 07909 007346 |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-11-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-10-07 |
delete address Denmark Street, Wokingham, Berkshire, RG40 2AZ |
2018-10-07 |
delete address East Way, Middlesbrough, Teesside, TS10 4RG |
2018-10-07 |
delete address The Huxley Centre, The Dean, New Alresford, Hampshire, SO24 9BQ |
2018-10-07 |
delete address Unit 12
Oasis Business Park
Eynsham
Oxfordshire
OX29 4TP |
2018-10-07 |
delete fax 01642 751 949 |
2018-10-07 |
delete fax 01962 736612 |
2018-10-07 |
delete phone 51.09034 |
2018-10-07 |
delete phone 54.587878 |
2018-10-07 |
insert address 26 Forth Street
Edinburgh
EH1 3LH |
2018-10-07 |
insert address 3 Forest Court
Oaklands Business Park
Wokingham
Berkshire
RG41 2FD |
2018-10-07 |
insert phone 01312 026 180 |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS |
2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SIMPSON |
2018-06-25 |
delete terms_pages_linkeddomain export.gov |
2018-06-25 |
delete terms_pages_linkeddomain google.co.uk |
2018-06-25 |
insert address 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ |
2018-06-25 |
insert address PO Box 3001, Bradford, BD1 5US |
2018-06-25 |
insert address PO Box 491, Leeds, LS3 1WZ |
2018-06-25 |
insert address PO Box 8000, Nottingham, NG80 7WF |
2018-06-25 |
insert email in..@adlerandallan.co.uk |
2018-06-25 |
insert phone 0330 024 7579 |
2018-06-25 |
insert phone 0870 010 0583 |
2018-06-25 |
insert phone 0870 241 6212 |
2018-06-25 |
insert registration_number 00318460 |
2018-06-25 |
insert registration_number 04320201 |
2018-06-25 |
insert registration_number 05288826 |
2018-06-25 |
insert registration_number Z7725395 |
2018-06-25 |
insert registration_number ZA063949 |
2018-06-25 |
insert registration_number ZA143726 |
2018-06-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH POTTS |
2018-05-22 |
delete address 4 Gourden Smallholdings, Fettercairn, Laurencekirk, Aberdeenshire, AB30 1PT |
2018-05-22 |
delete phone 56.828218 |
2018-05-22 |
insert address North water Bridge, Aberdeen, Aberdeenshire, AB30 1QX |
2018-05-22 |
insert address River House 1st floor
South Esplanade East
Aberdeen
Aberdeenshire
AB11 9PB |
2018-05-22 |
insert phone 01224 974035 |
2018-05-22 |
insert phone 56.788115 |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CALVERT |
2018-04-07 |
update num_mort_outstanding 3 => 2 |
2018-04-07 |
update num_mort_satisfied 7 => 8 |
2018-04-03 |
delete address 4B Lovett Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QG |
2018-04-03 |
delete index_pages_linkeddomain bitc.org.uk |
2018-04-03 |
insert address Wassage Way
Hampton Lovett Estate
Droitwich
Worcestershire
WR9 0NX |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT |
2018-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-02-13 |
delete index_pages_linkeddomain floodresilienceadvice.com |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2018-01-01 |
insert address Denmark Street, Wokingham, Berkshire, RG40 2AZ |
2018-01-01 |
insert address Unit 7 Gannaway Lane, Northway Industrial Estate, Tewkesbury, Gloucestershire, GL20 8FD |
2018-01-01 |
insert address Unit A2, Risby Business Park,
Newmarket Road
Risby - Bury St. Edmunds
Suffolk
IP28 6RD |
2018-01-01 |
insert phone 0.631512 |
2018-01-01 |
insert phone 0333 600 2424 |
2018-01-01 |
insert phone 4.846105 |
2018-01-01 |
insert phone 45.755179 |
2018-01-01 |
insert phone 52.267444 |
2017-12-01 |
insert phone 484 7462 09 |
2017-12-01 |
update person_title Chris Wood: Group Utility Resilience Manager => Asset Resilience Lead |
2017-12-01 |
update person_title Michael Lamerton: Utility Resilience Advisor => Asset Resilience Specialist |
2017-10-31 |
delete phone 754 3486 12 |
2017-09-24 |
insert address Unit B Asquith Court, Smiths Way, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FF |
2017-09-24 |
insert fax 01527 570606 |
2017-09-24 |
insert phone 01527 888100 |
2017-09-24 |
insert phone 52.298104 |
2017-08-10 |
delete about_pages_linkeddomain wpengine.com |
2017-08-10 |
delete address Unit 9 Foley Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL |
2017-08-10 |
delete casestudy_pages_linkeddomain wpengine.com |
2017-08-10 |
delete fax 01562 822 260 |
2017-08-10 |
delete phone 52.363602 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-07 |
update num_mort_charges 9 => 10 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-13 |
insert index_pages_linkeddomain bitc.org.uk |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003184600010 |
2017-06-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE |
2017-06-02 |
delete personal_emails jo..@adlerandallan.co.uk |
2017-06-02 |
delete address 24 Salamons Way
Ferry Lane South
Rainham
RM13 9UL |
2017-06-02 |
delete address Barking Logistics Centre
Box Lane
Barking
Essex
IG11 0SE |
2017-06-02 |
delete email de..@adlerandallan.co.uk |
2017-06-02 |
delete email jo..@adlerandallan.co.uk |
2017-06-02 |
delete email ni..@adlerandallan.co.uk |
2017-06-02 |
delete fax 020 8519 3090 |
2017-06-02 |
delete person John Attridge |
2017-06-02 |
delete person Nigel Gardiner |
2017-06-02 |
delete phone 0.123482 |
2017-06-02 |
delete phone 07766 364431 |
2017-06-02 |
delete phone 07768 966039 |
2017-06-02 |
delete phone 51.528847 |
2017-06-02 |
insert about_pages_linkeddomain wpengine.com |
2017-06-02 |
insert address Ferry Lane South
South Industrial Estate
Rainham
RM13 9DB |
2017-06-02 |
insert email ti..@adlerandallan.co.uk |
2017-06-02 |
insert person Tim Farley |
2017-06-02 |
insert phone 07341 503023 |
2017-06-02 |
update person_title Chris Wood: Group Utility Resilience Officer => Group Utility Resilience Manager |
2017-06-02 |
update person_title Michael Lamerton: Utility Resilience Adviser => Utility Resilience Advisor |
2016-12-15 |
update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 26733.00 |
2016-12-02 |
delete email na..@adlerandallan.co.uk |
2016-12-02 |
insert index_pages_linkeddomain floodresilienceadvice.com |
2016-08-12 |
insert address Kings Dock
Swansea
SA1 1QR |
2016-08-12 |
insert email na..@adlerandallan.co.uk |
2016-08-12 |
insert phone 01792 456 596 |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-23 |
update statutory_documents 01/12/15 FULL LIST |
2015-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHISKERD |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-04-28 |
delete phone 01204 576334 |
2015-04-28 |
delete phone 01228 401 626 |
2015-04-28 |
delete phone 01302 759412 |
2015-04-28 |
delete phone 01423 850360 |
2015-04-28 |
delete phone 01562 820 038 |
2015-04-28 |
delete phone 01642 753 020 |
2015-04-28 |
delete phone 01708 525830 |
2015-04-28 |
delete phone 01865 300 088 |
2015-04-28 |
delete phone 01884 821312 |
2015-04-28 |
delete phone 01892 534423 |
2015-04-28 |
delete phone 01905 794 351 |
2015-04-28 |
delete phone 01962 736294 |
2015-04-28 |
delete phone 01992 657400 |
2015-04-28 |
delete phone 01993 852419 |
2015-04-28 |
delete phone 02380458050 |
2015-04-28 |
delete phone 07785274282 |
2015-04-28 |
delete phone 07970 643 825 |
2015-03-03 |
delete address Oceanic House
Cracknore Hard
Marchwood
Southampton
SO40 4ZD |
2015-03-03 |
delete alias Adler & Allan Acquires MTB Environmental Ltd |
2015-02-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-02-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2015-01-29 |
delete address Dunniflats Depot, Lugton, Kilmarnock, KA3 4EA |
2015-01-29 |
delete address East Way, Wilton International
Middlesbrough
TS10 4RG |
2015-01-29 |
delete address Response House, Teesside, East Way, Wilton International, Middlesbrough, TS10 4RG |
2015-01-29 |
delete fax 01505 850 741 |
2015-01-29 |
delete phone 55.745226 |
2015-01-29 |
insert address Aitkenhead Road
Bredisholme, Tannochside
Uddingston, Glasgow
G71 5PN |
2015-01-29 |
insert address Dominion House, Copse Lane, Hamble-Le-Rice, Southampton, Hampshire, SO31 4QB |
2015-01-29 |
insert address East Way
Middlesbrough
Teesside
TS10 4RG |
2015-01-29 |
insert alias Adler & Allan Acquires MTB Environmental Ltd |
2015-01-29 |
insert fax 01698 813975 |
2015-01-29 |
insert fax 02380457356 |
2015-01-29 |
insert phone 01698 813975 |
2015-01-29 |
insert phone 02380458050 |
2015-01-29 |
insert phone 50.858328 |
2015-01-29 |
insert phone 55.838155 |
2015-01-16 |
update statutory_documents 01/12/14 FULL LIST |
2015-01-01 |
delete index_pages_linkeddomain aalto.uk.com |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED HENRIK PEDERSEN |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED JAMES PHILIP COLLIER |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED KEITH WILLIAM POTTS |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CLARKE |
2014-12-04 |
insert index_pages_linkeddomain aalto.uk.com |
2014-10-09 |
insert general_emails en..@adlerandallan.co.uk |
2014-10-09 |
insert casestudy_pages_linkeddomain ekouk.com |
2014-10-09 |
insert email en..@adlerandallan.co.uk |
2014-10-09 |
insert index_pages_linkeddomain ekouk.com |
2014-10-09 |
insert service_pages_linkeddomain ekouk.com |
2014-10-07 |
update num_mort_charges 8 => 9 |
2014-10-07 |
update num_mort_outstanding 3 => 2 |
2014-10-07 |
update num_mort_satisfied 5 => 7 |
2014-10-01 |
update statutory_documents ADOPT ARTICLES 18/09/2014 |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARCOURT |
2014-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003184600009 |
2014-08-27 |
delete phone 01697 345 171 |
2014-08-27 |
insert phone 01228 401 626 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-04-18 |
delete source_ip 109.108.145.87 |
2014-04-18 |
insert source_ip 82.146.146.76 |
2014-03-18 |
delete address Upton Down, Upton, Burford, OX18 4LY |
2014-03-18 |
insert address Oceanic House, Cracknore Hard, Marchwood, Southampton, SO40 4ZD |
2014-03-18 |
insert address Scholars Meadow, Carterton, Oxfordshire, OX18 1BL |
2014-03-18 |
insert terms_pages_linkeddomain export.gov |
2014-02-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-02-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-24 |
update statutory_documents 01/12/13 FULL LIST |
2014-01-14 |
insert phone 01697 345 171 |
2013-12-16 |
delete address Lacewood, The Slack, Wigton, Cumbria, CA7 0LX |
2013-12-16 |
delete fax 01697 349128 |
2013-12-16 |
insert address Units 2 & 3, Hillcrest Avenue, Carlisle, CA1 2QJ |
2013-12-16 |
insert fax 01228 591 240 |
2013-12-16 |
insert fax 01992 763 749 |
2013-12-01 |
delete address Bury Road, Kentford, Newmarket, Suffolk, CB8 7PZ |
2013-12-01 |
delete phone 07717 484 088 |
2013-07-08 |
delete about_pages_linkeddomain t.co |
2013-07-08 |
delete career_pages_linkeddomain t.co |
2013-07-08 |
delete casestudy_pages_linkeddomain t.co |
2013-07-08 |
delete contact_pages_linkeddomain t.co |
2013-07-08 |
delete index_pages_linkeddomain t.co |
2013-07-08 |
delete service_pages_linkeddomain t.co |
2013-07-08 |
delete terms_pages_linkeddomain t.co |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-05-27 |
insert about_pages_linkeddomain t.co |
2013-05-27 |
insert career_pages_linkeddomain t.co |
2013-05-27 |
insert casestudy_pages_linkeddomain t.co |
2013-05-27 |
insert contact_pages_linkeddomain t.co |
2013-05-27 |
insert index_pages_linkeddomain t.co |
2013-05-27 |
insert service_pages_linkeddomain t.co |
2013-05-27 |
insert terms_pages_linkeddomain t.co |
2013-04-18 |
delete address 1A Ronsons Way, St Albans Road, Sandridge, Herts, AL4 9PZ |
2013-04-18 |
delete address Orphanage Road, Watford, Herts, WD24 4FW |
2013-04-18 |
delete fax 01727 867562 |
2013-04-18 |
delete fax 01923 228768 |
2013-04-18 |
delete phone 01727 867547 |
2013-04-18 |
delete phone 01923 228768 |
2013-04-18 |
delete phone 01923 250415 |
2013-04-18 |
delete phone 07917 163 759 |
2013-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-02-26 |
delete address Britannia Road, Waltham Cross, Hertfordshire, EN8 7PE |
2013-02-26 |
insert address Britannia Road, Waltham Cross, Hertfordshire, EN8 7NY |
2013-02-09 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-17 |
insert address Bedfont Road, Stanwell, Middlesex, TW19 7LZ |
2013-01-11 |
update statutory_documents 01/12/12 FULL LIST |
2012-10-31 |
insert address Britannia Road, Waltham Cross, Hertfordshire, EN8 7PE |
2012-10-31 |
insert phone 01992 657 400 |
2012-10-24 |
insert phone 01505 850 741 |
2012-10-24 |
insert phone 07917 163 759 |
2012-10-24 |
insert phone 020 8596 9802 |
2012-04-16 |
update statutory_documents SECRETARY APPOINTED MARK CALVERT |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBSON |
2012-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-01-04 |
update statutory_documents 01/12/11 FULL LIST |
2011-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-02-15 |
update statutory_documents 01/12/10 FULL LIST |
2010-09-20 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6 |
2010-09-20 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7 |
2010-09-20 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8 |
2010-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-15 |
update statutory_documents 01/12/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMAS SIMPSON / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ROLSTON HARCOURT / 15/01/2010 |
2009-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-04-04 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GEOFFREY GIBSON |
2009-04-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK CALVERT |
2009-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WILTON |
2008-12-16 |
update statutory_documents SECRETARY APPOINTED MARK RICHARD CALVERT |
2008-12-05 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6 |
2008-12-05 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7 |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/07; CHANGE OF MEMBERS |
2007-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-14 |
update statutory_documents SECRETARY RESIGNED |
2007-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
22/42 LIVINGSTONE ROAD
STRATFORD
LONDON
E15 2LJ |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-06-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-06-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-24 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents SECRETARY RESIGNED |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents £ IC 40000/25128
16/06/00
£ SR 14872@1=14872 |
2000-09-13 |
update statutory_documents POS 4936,5500,4436 £1 17/04/00 |
2000-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
16/12/99 |
2000-03-16 |
update statutory_documents ADOPT MEM AND ARTS 16/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1998-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-25 |
update statutory_documents SECRETARY RESIGNED |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS |
1997-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-02-20 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
1996-01-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-31 |
update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS |
1995-01-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1994-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS |
1992-12-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-03-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1992-01-24 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1991-02-14 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
1991-01-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-12 |
update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
1989-12-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1989-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS |
1989-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/88 |
1988-01-29 |
update statutory_documents RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS |
1988-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1986-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86 |
1986-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1936-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |