QUINTO CRANE AND PLANT LIMITED - History of Changes


DateDescription
2023-12-07 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-06-08 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-05-12 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-12-14 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-08-05 delete address Anson Road, Airport Industrial Estate, Norwich NR6 6EH
2022-08-05 delete index_pages_linkeddomain dessol.com
2022-08-05 delete registration_number 875008
2022-08-05 delete vat GB 304 7514 80
2022-08-05 update primary_contact Anson Road, Airport Industrial Estate, Norwich NR6 6EH => null
2022-07-20 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-07-05 delete general_emails in..@quinto.co.uk
2022-07-05 delete about_pages_linkeddomain dessol.com
2022-07-05 delete email in..@quinto.co.uk
2022-07-05 delete email tr..@quinto.co.uk
2022-07-05 delete source_ip 212.54.130.236
2022-07-05 insert source_ip 5.134.14.87
2022-07-05 update founded_year 1977 => null
2022-07-04 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2022-07-04 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/ADMINISTRATORS STMNT:LIQ. CASE NO.1
2022-06-07 delete address QUINTO CRANE AND PLANT LIMITED ANSON ROAD AIRPORT INDUSTRIAL ESTATE NORWICH ENGLAND NR6 6EH
2022-06-07 insert address ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR
2022-06-07 update company_status Active => In Administration
2022-06-07 update registered_address
2022-06-05 insert alias Quinto Crane and Plant Limited
2022-06-05 insert email qu..@pricebailey.co.uk
2022-06-05 update website_status IndexPageFetchError => OK
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM QUINTO CRANE AND PLANT LIMITED ANSON ROAD AIRPORT INDUSTRIAL ESTATE NORWICH NR6 6EH ENGLAND
2022-05-11 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017432,00009219
2022-05-06 update website_status OK => IndexPageFetchError
2022-04-07 update num_mort_outstanding 3 => 2
2022-04-07 update num_mort_satisfied 20 => 21
2022-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080022
2022-03-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2022-03-07 update accounts_next_due_date 2021-12-20 => 2022-06-29
2022-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM ARNOLD / 22/11/2021
2021-10-07 update account_ref_day 30 => 29
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-20
2021-09-20 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2021-07-16 insert email tr..@quinto.co.uk
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-14 delete source_ip 99.81.71.167
2021-06-14 delete source_ip 54.194.187.215
2021-06-14 insert source_ip 212.54.130.236
2021-06-14 update robots_txt_status www.quinto.co.uk: 404 => 200
2021-04-20 delete source_ip 63.32.126.153
2021-04-20 delete source_ip 34.242.7.130
2021-04-20 insert source_ip 99.81.71.167
2021-04-20 insert source_ip 54.194.187.215
2021-04-20 update robots_txt_status www.quinto.co.uk: 200 => 404
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 9
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-02-26 delete source_ip 63.33.38.199
2021-02-26 delete source_ip 52.16.203.140
2021-02-26 insert source_ip 63.32.126.153
2021-02-26 insert source_ip 34.242.7.130
2021-02-12 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2021-01-25 delete source_ip 18.200.97.160
2021-01-25 delete source_ip 34.249.233.179
2021-01-25 insert source_ip 63.33.38.199
2021-01-25 insert source_ip 52.16.203.140
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-09-28 delete source_ip 34.248.244.37
2020-09-28 delete source_ip 54.154.80.144
2020-09-28 insert source_ip 18.200.97.160
2020-09-28 insert source_ip 34.249.233.179
2020-07-19 delete source_ip 34.253.131.9
2020-07-19 delete source_ip 52.208.139.114
2020-07-19 insert source_ip 34.248.244.37
2020-07-19 insert source_ip 54.154.80.144
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert source_ip 52.208.139.114
2020-05-19 delete source_ip 52.208.139.114
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-18 delete source_ip 52.210.32.63
2020-01-18 insert source_ip 52.208.139.114
2020-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-16 delete source_ip 54.171.223.25
2019-11-16 insert source_ip 52.210.32.63
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-10-07 update num_mort_charges 22 => 23
2019-10-07 update num_mort_outstanding 2 => 3
2019-09-07 delete address ANSON ROAD NORWICH AIRPORT NORWICH NR6 6EH
2019-09-07 insert address QUINTO CRANE AND PLANT LIMITED ANSON ROAD AIRPORT INDUSTRIAL ESTATE NORWICH ENGLAND NR6 6EH
2019-09-07 update registered_address
2019-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080023
2019-08-16 delete source_ip 54.72.153.167
2019-08-16 insert source_ip 34.253.131.9
2019-08-07 update num_mort_outstanding 4 => 2
2019-08-07 update num_mort_satisfied 18 => 20
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM ANSON ROAD NORWICH AIRPORT NORWICH NR6 6EH
2019-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080019
2019-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080021
2019-06-20 update num_mort_outstanding 5 => 4
2019-06-20 update num_mort_satisfied 17 => 18
2019-05-16 insert source_ip 54.72.153.167
2019-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080020
2019-04-14 delete about_pages_linkeddomain whatsapp.com
2019-04-14 delete career_pages_linkeddomain whatsapp.com
2019-04-14 delete contact_pages_linkeddomain whatsapp.com
2019-04-14 delete management_pages_linkeddomain whatsapp.com
2019-04-14 delete service_pages_linkeddomain whatsapp.com
2019-04-14 delete source_ip 54.171.226.198
2019-04-14 delete terms_pages_linkeddomain whatsapp.com
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-29 delete source_ip 54.154.80.31
2018-12-29 insert source_ip 54.171.223.25
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-11-20 update statutory_documents CESSATION OF HANNAH RACHEL IRENE ARNOLD AS A PSC
2018-11-12 delete source_ip 52.49.122.196
2018-11-12 insert source_ip 54.171.226.198
2018-10-08 delete address Norwich NR6 6ED, United Kingdom Centralised Logistics Centre
2018-10-08 delete source_ip 52.211.1.61
2018-10-08 delete source_ip 54.194.127.142
2018-10-08 insert source_ip 52.49.122.196
2018-10-08 insert source_ip 54.154.80.31
2018-09-04 delete source_ip 52.214.33.67
2018-09-04 delete source_ip 54.76.109.85
2018-09-04 insert source_ip 52.211.1.61
2018-09-04 insert source_ip 54.194.127.142
2018-07-28 delete source_ip 54.72.241.42
2018-07-28 insert source_ip 54.76.109.85
2018-06-10 delete source_ip 52.18.250.146
2018-06-10 delete source_ip 52.51.231.249
2018-06-10 insert source_ip 52.214.33.67
2018-06-10 insert source_ip 54.72.241.42
2018-04-17 insert about_pages_linkeddomain whatsapp.com
2018-04-17 insert contact_pages_linkeddomain whatsapp.com
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH ARNOLD
2018-03-08 delete phone +44(0)1603 410881
2018-03-08 delete source_ip 54.154.120.113
2018-03-08 insert source_ip 52.18.250.146
2018-03-07 update num_mort_charges 21 => 22
2018-03-07 update num_mort_outstanding 4 => 5
2018-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080022
2018-01-25 delete source_ip 52.50.55.172
2018-01-25 delete source_ip 54.171.28.49
2018-01-25 insert source_ip 52.51.231.249
2018-01-25 insert source_ip 54.154.120.113
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-09 update num_mort_outstanding 5 => 4
2017-12-09 update num_mort_satisfied 16 => 17
2017-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080017
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WILLIAM ARNOLD
2017-11-20 update statutory_documents CESSATION OF OLIVER WILLIAM ARNOLD AS A PSC
2017-11-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 008750080017
2017-11-11 delete source_ip 54.171.227.53
2017-11-11 delete source_ip 54.229.128.203
2017-11-11 insert source_ip 52.50.55.172
2017-11-11 insert source_ip 54.171.28.49
2017-07-18 delete source_ip 176.34.115.110
2017-07-18 delete source_ip 46.137.83.199
2017-07-18 insert source_ip 54.171.227.53
2017-07-18 insert source_ip 54.229.128.203
2017-06-11 delete address Anson Road, Norwich Airport, Norwich NR6 6EH
2017-06-11 delete source_ip 46.137.81.154
2017-06-11 delete source_ip 54.246.122.79
2017-06-11 insert address Anson Road, Airport Industrial Estate, Norwich NR6 6EH
2017-06-11 insert source_ip 176.34.115.110
2017-06-11 insert source_ip 46.137.83.199
2017-06-11 update primary_contact Anson Road, Norwich Airport, Norwich NR6 6EH => Anson Road, Airport Industrial Estate, Norwich NR6 6EH
2017-05-04 delete source_ip 46.137.179.146
2017-05-04 delete source_ip 54.246.84.179
2017-05-04 insert source_ip 46.137.81.154
2017-05-04 insert source_ip 54.246.122.79
2017-02-16 delete source_ip 176.34.109.152
2017-02-16 delete source_ip 46.137.102.130
2017-02-16 insert source_ip 46.137.179.146
2017-02-16 insert source_ip 54.246.84.179
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update num_mort_charges 20 => 21
2017-01-08 update num_mort_outstanding 4 => 5
2016-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080021
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-20 delete source_ip 176.34.122.218
2016-09-20 delete source_ip 46.137.102.169
2016-09-20 insert source_ip 176.34.109.152
2016-09-20 insert source_ip 46.137.102.130
2016-07-21 delete source_ip 176.34.255.153
2016-07-21 delete source_ip 54.75.243.27
2016-07-21 insert source_ip 176.34.122.218
2016-07-21 insert source_ip 46.137.102.169
2016-07-07 update num_mort_charges 19 => 20
2016-07-07 update num_mort_outstanding 3 => 4
2016-06-23 delete source_ip 54.247.86.1
2016-06-23 delete source_ip 54.247.92.55
2016-06-23 insert source_ip 176.34.255.153
2016-06-23 insert source_ip 54.75.243.27
2016-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080020
2016-04-15 delete source_ip 176.34.183.45
2016-04-15 delete source_ip 176.34.113.141
2016-04-15 insert source_ip 54.247.86.1
2016-04-15 insert source_ip 54.247.92.55
2016-02-27 delete source_ip 176.34.227.20
2016-02-27 delete source_ip 46.137.161.175
2016-02-27 insert source_ip 176.34.183.45
2016-02-27 insert source_ip 176.34.113.141
2016-02-11 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-30 delete source_ip 176.34.108.105
2016-01-30 delete source_ip 54.247.179.195
2016-01-30 insert source_ip 176.34.227.20
2016-01-30 insert source_ip 46.137.161.175
2016-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-01-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2016-01-02 update website_status Disallowed => OK
2016-01-02 delete alias The Quinto Crane & Plant Ltd
2016-01-02 delete fax +44(0)1603 404565
2016-01-02 delete phone 01245 360 531
2016-01-02 delete phone 01493 331 800
2016-01-02 delete phone 01530 244 181
2016-01-02 delete phone 01553 764 383
2016-01-02 delete phone 01603 410 887
2016-01-02 delete phone 01733 560 338
2016-01-02 delete source_ip 62.254.210.34
2016-01-02 delete terms_pages_linkeddomain allaboutcookies.org
2016-01-02 insert address Norwich NR6 6ED, United Kingdom Centralised Logistics Centre
2016-01-02 insert career_pages_linkeddomain dessol.com
2016-01-02 insert contact_pages_linkeddomain dessol.com
2016-01-02 insert index_pages_linkeddomain dessol.com
2016-01-02 insert source_ip 176.34.108.105
2016-01-02 insert source_ip 54.247.179.195
2016-01-02 insert terms_pages_linkeddomain dessol.com
2015-12-21 update statutory_documents 07/11/15 FULL LIST
2015-11-01 update website_status FlippedRobots => Disallowed
2015-09-09 update website_status OK => FlippedRobots
2015-04-07 update account_ref_month 12 => 3
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-03-30 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2015-02-07 delete email b0..@quinto.co.uk
2015-02-07 delete email bo..@quinto.co.uk
2015-02-07 delete email pa..@quinto.co.uk
2015-02-07 delete person Bob Denyer
2015-02-07 delete person Paul Jowsey
2015-01-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-01-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2015-01-06 update statutory_documents SECTION 519
2014-12-05 update statutory_documents 07/11/14 FULL LIST
2014-11-07 update num_mort_charges 17 => 19
2014-11-07 update num_mort_outstanding 1 => 3
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080019
2014-10-28 delete person Shell Nicholls
2014-10-21 update statutory_documents DIRECTOR APPOINTED MR OLIVER WILLIAM ARNOLD
2014-10-21 update statutory_documents DIRECTOR APPOINTED MRS HANNAH RACHEL IRENE ARNOLD
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIDDLE
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HENSON
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR KIDDLE
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KIDDLE
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN KIDDLE
2014-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080018
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
2014-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22 delete person Katie O'Mara
2014-04-22 insert person Shell Nicholls
2013-12-09 update website_status FlippedRobots => OK
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-04 update website_status OK => FlippedRobots
2013-11-20 update website_status FlippedRobots => OK
2013-11-20 insert general_emails in..@quinto.co.uk
2013-11-20 delete source_ip 62.254.210.43
2013-11-20 insert email in..@quinto.co.uk
2013-11-20 insert phone 01245 360 531
2013-11-20 insert phone 01493 331 800
2013-11-20 insert phone 01530 244 181
2013-11-20 insert phone 01553 764 383
2013-11-20 insert phone 01603 410 887
2013-11-20 insert phone 01733 560 338
2013-11-20 insert source_ip 62.254.210.34
2013-11-20 update robots_txt_status www.quinto.co.uk: 404 => 200
2013-11-15 update website_status OK => FlippedRobots
2013-11-12 update statutory_documents 07/11/13 FULL LIST
2013-10-07 update num_mort_charges 16 => 17
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008750080017
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
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
2013-06-21 update num_mort_outstanding 16 => 0
2013-06-21 update num_mort_satisfied 0 => 16
2013-05-19 update website_status OK => DNSError
2013-02-13 delete source_ip 62.254.210.26
2013-02-13 insert source_ip 62.254.210.43
2012-11-21 update statutory_documents 07/11/12 FULL LIST
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21 update statutory_documents 07/11/11 FULL LIST
2011-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01 update statutory_documents 07/11/10 FULL LIST
2010-08-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-18 update statutory_documents 07/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAM COURTENAY KIDDLE / 07/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN IVOR KIDDLE / 07/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN HENSON / 07/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD HEWITT / 07/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KIDDLE / 07/11/2009
2009-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-27 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-04 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents £ IC 44000/31500 07/09/07 £ SR 12500@1=12500
2007-09-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-17 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-29 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-10 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-28 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-18 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-13 update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-11-21 update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-06 update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-23 update statutory_documents £ IC 45500/44000 27/05/99 £ SR 1500@1=1500
1999-06-07 update statutory_documents REPURCHASE CONTRACRT 27/05/99
1999-06-07 update statutory_documents REPURCHASE CONTRACT 10/05/99
1998-11-13 update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-09-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-11 update statutory_documents £ IC 47000/45500 12/05/98 £ SR 1500@1=1500
1998-06-11 update statutory_documents NC INC ALREADY ADJUSTED 15/12/89
1998-06-11 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/89
1998-06-11 update statutory_documents ALTER MEM AND ARTS 15/12/89
1998-05-29 update statutory_documents 1500 ORD SHARES 12/05/98
1998-05-29 update statutory_documents 1500 ORD SHARES 20/04/98
1997-11-11 update statutory_documents RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-09-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-11-11 update statutory_documents RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-10-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-10-31 update statutory_documents RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-10-24 update statutory_documents £ IC 48500/47000 02/10/95 £ SR 1500@1=1500
1995-10-24 update statutory_documents 1500 £1 SHS 02/10/95
1995-10-24 update statutory_documents CONSENT TO POS 02/10/95
1995-10-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-09-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-23 update statutory_documents £ IC 50000/48500 05/04/95 £ SR 1500@1=1500
1995-04-18 update statutory_documents 1500 £1 SHS 05/04/95
1994-11-09 update statutory_documents RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1994-10-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-11 update statutory_documents RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-10-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-03-09 update statutory_documents DIRECTOR RESIGNED
1993-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-11-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-18 update statutory_documents RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
1992-11-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-22 update statutory_documents RETURN MADE UP TO 07/11/91; CHANGE OF MEMBERS
1991-11-08 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90
1991-01-03 update statutory_documents RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
1990-11-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89
1990-06-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-05-09 update statutory_documents DIRECTOR RESIGNED
1989-12-12 update statutory_documents RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS
1989-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-01-19 update statutory_documents RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS
1988-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1987-11-09 update statutory_documents RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS
1987-11-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86
1987-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-05-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-29 update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS
1986-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1977-09-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/77
1966-03-25 update statutory_documents CERTIFICATE OF INCORPORATION
1966-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION