Date | Description |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, 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 |
2023-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-05-07 |
update account_category GROUP => FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-12-23 |
insert index_pages_linkeddomain bit.ly |
2021-12-23 |
insert index_pages_linkeddomain mcusercontent.com |
2021-12-23 |
insert index_pages_linkeddomain sanastores.net |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MURPHY |
2020-10-09 |
delete about_pages_linkeddomain pushon.co.uk |
2020-10-09 |
delete career_pages_linkeddomain pushon.co.uk |
2020-10-09 |
delete contact_pages_linkeddomain pushon.co.uk |
2020-10-09 |
delete index_pages_linkeddomain pushon.co.uk |
2020-10-09 |
delete service_pages_linkeddomain pushon.co.uk |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-04-19 |
delete source_ip 185.216.79.110 |
2020-04-19 |
insert source_ip 192.124.249.105 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-01-14 |
insert about_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert career_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert client_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert contact_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert index_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert service_pages_linkeddomain pushon.co.uk |
2020-01-14 |
insert terms_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete about_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete career_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete client_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete contact_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete index_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete service_pages_linkeddomain pushon.co.uk |
2019-12-13 |
delete terms_pages_linkeddomain pushon.co.uk |
2019-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCOTT / 20/11/2019 |
2019-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 20/11/2019 |
2019-11-13 |
insert about_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert career_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert client_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert contact_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert index_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert service_pages_linkeddomain pushon.co.uk |
2019-11-13 |
insert terms_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete about_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete career_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete client_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete contact_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete index_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete service_pages_linkeddomain pushon.co.uk |
2019-09-13 |
delete terms_pages_linkeddomain pushon.co.uk |
2019-08-14 |
insert person Alastair Scott |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-06-14 |
insert about_pages_linkeddomain pushon.co.uk |
2019-06-14 |
insert client_pages_linkeddomain pushon.co.uk |
2019-06-14 |
insert contact_pages_linkeddomain pushon.co.uk |
2019-06-14 |
insert index_pages_linkeddomain pushon.co.uk |
2019-06-14 |
insert service_pages_linkeddomain pushon.co.uk |
2019-04-30 |
delete about_pages_linkeddomain pushon.co.uk |
2019-04-30 |
delete client_pages_linkeddomain pushon.co.uk |
2019-04-30 |
delete contact_pages_linkeddomain pushon.co.uk |
2019-04-30 |
delete index_pages_linkeddomain pushon.co.uk |
2019-04-30 |
delete service_pages_linkeddomain pushon.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-30 |
insert about_pages_linkeddomain pushon.co.uk |
2019-03-30 |
insert client_pages_linkeddomain pushon.co.uk |
2019-03-30 |
insert contact_pages_linkeddomain pushon.co.uk |
2019-03-30 |
insert index_pages_linkeddomain pushon.co.uk |
2019-03-30 |
insert service_pages_linkeddomain pushon.co.uk |
2019-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-01-05 |
insert index_pages_linkeddomain mailchi.mp |
2018-11-27 |
delete index_pages_linkeddomain pushon.co.uk |
2018-11-27 |
insert service_pages_linkeddomain mirasvit.com |
2018-09-13 |
delete source_ip 91.203.75.115 |
2018-09-13 |
insert source_ip 185.216.79.110 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURPHY / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE SCOTT / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW SCOTT / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SCOTT / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCOTT / 28/02/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 28/02/2018 |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MATTHEW SCOTT |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SCOTT |
2017-07-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SCOTT / 10/07/2017 |
2017-06-19 |
delete email ke..@robert-scott.co.uk |
2017-06-19 |
delete email ni..@robert-scott.co.uk |
2017-06-19 |
delete person Keith Donaldson |
2017-06-19 |
delete person Nicola Keys |
2017-06-19 |
delete phone 01457 819 498 |
2017-06-19 |
insert email jo..@robert-scott.co.uk |
2017-06-19 |
insert email ju..@robert-scott.co.uk |
2017-06-19 |
insert person Jo-Ann Halstead |
2017-06-19 |
insert person Justyna Nowak |
2017-06-19 |
insert phone 01457 819 485 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-05-02 |
delete chiefprocurementofficer Frank Murphy |
2017-05-02 |
delete otherexecutives Mark Smith |
2017-05-02 |
delete email fr..@robert-scott.co.uk |
2017-05-02 |
delete email ma..@robert-scott.co.uk |
2017-05-02 |
delete email re..@robert-scott.co.uk |
2017-05-02 |
delete email to..@robert-scott.co.uk |
2017-05-02 |
delete person Frank Murphy |
2017-05-02 |
delete person Mark Smith |
2017-05-02 |
delete person Rebecca Allen |
2017-05-02 |
delete person Tom Capper |
2017-05-02 |
delete phone 01457 819 412 |
2017-05-02 |
delete phone 01457 819438 |
2017-05-02 |
insert email jo..@robert-scott.co.uk |
2017-05-02 |
insert email ke..@robert-scott.co.uk |
2017-05-02 |
insert email ni..@robert-scott.co.uk |
2017-05-02 |
insert person Jodie Adams |
2017-05-02 |
insert person Keith Donaldson |
2017-05-02 |
insert person Nicola Keys |
2017-05-02 |
update person_title Julie Monks: Account Manager for Midlands => Account Manager for Midlands and North West |
2017-05-02 |
update person_title Louise Kennedy: Accounts Manager for the West Coast => Accounts Manager for the West Coast and Ireland |
2017-05-02 |
update person_title Sarah Caton: Accounts Manager for Central England => Customer Services; Senior Customer Services |
2017-01-18 |
update statutory_documents SECRETARY APPOINTED MR DANIEL PETER SCOTT |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS SCOTT |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS SCOTT |
2017-01-14 |
insert index_pages_linkeddomain u-t-c.co.uk |
2016-10-30 |
delete cfo Angus Scott |
2016-10-30 |
delete person Angus Scott |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-17 |
delete email ju..@robert-scott.co.uk |
2016-04-17 |
delete person Judith Wight |
2016-04-17 |
delete phone 01457 819 405 |
2016-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-01-10 |
delete about_pages_linkeddomain rochley.co.uk |
2016-01-10 |
delete alias Home Of Professional Cleaning Equipment |
2016-01-10 |
delete alias Robert Scott & Sons Limited |
2016-01-10 |
delete contact_pages_linkeddomain rochley.co.uk |
2016-01-10 |
delete index_pages_linkeddomain rochley.co.uk |
2016-01-10 |
insert about_pages_linkeddomain youtube.com |
2016-01-10 |
insert contact_pages_linkeddomain youtube.com |
2016-01-10 |
insert index_pages_linkeddomain youtube.com |
2016-01-10 |
update founded_year null => 1925 |
2015-08-12 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-12 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-13 |
update statutory_documents 12/07/15 FULL LIST |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATTHEW SCOTT / 10/07/2015 |
2015-07-09 |
insert email li..@robert-scott.co.uk |
2015-07-09 |
insert person Lisa Hallows |
2015-07-09 |
insert phone 01457 819 495 |
2015-07-09 |
update person_title Samantha Woodward: Customer Services => Accounts Manager for the East Coast |
2015-04-11 |
delete person Pam Butler |
2015-04-11 |
delete phone 01457 819 495 |
2015-04-11 |
insert email re..@robert-scott.co.uk |
2015-04-11 |
insert person Rebecca Allen |
2015-04-11 |
insert phone 01457 819 498 |
2015-04-11 |
update person_title Catherine Watson: Accounts Manager for South of England => Team Leader - South & Purchasing Groups |
2015-04-11 |
update person_title Ceale Vance: Accounts Manager for the East Coast => Sales; Team Leader - North & Purchasing Groups |
2015-04-11 |
update person_title Judith Wight: Sales; Senior Accounts Manager for National Accounts and Purchasing Groups => Customer Services; Customer Service Manager |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2014-09-23 |
delete email ch..@robert-scott.co.uk |
2014-09-23 |
delete person Charlotte Mulvey |
2014-09-23 |
insert email sa..@robert-scott.co.uk |
2014-09-23 |
insert person Samantha Woodward |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-14 |
update statutory_documents 12/07/14 FULL LIST |
2014-05-28 |
insert email ch..@robert-scott.co.uk |
2014-05-28 |
insert person Charlotte Mulvey |
2014-05-28 |
insert phone 01457 819 497 |
2014-05-28 |
update person_title Sarah Caton: Customer Services => Accounts Manager for Central England |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2013-08-13 |
delete email pe..@robert-scott.co.uk |
2013-08-13 |
delete person Peter Jones |
2013-08-13 |
insert email to..@robert-scott.co.uk |
2013-08-13 |
insert person Tom Capper |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-12 |
update statutory_documents 12/07/13 FULL LIST |
2013-07-02 |
update account_category FULL => GROUP |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-29 |
update website_status DNSError => OK |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 1740 - Manufacture made-up textiles, not apparel |
2013-06-21 |
insert sic_code 13990 - Manufacture of other textiles n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-13 |
delete source_ip 80.68.43.87 |
2013-05-13 |
insert source_ip 91.203.75.115 |
2012-07-12 |
update statutory_documents 12/07/12 FULL LIST |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-12-08 |
update statutory_documents ADOPT ARTICLES 28/11/2011 |
2011-07-14 |
update statutory_documents 12/07/11 FULL LIST |
2011-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-07-12 |
update statutory_documents 12/07/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURPHY / 12/07/2010 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE SCOTT / 12/07/2010 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 12/07/2010 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 12/07/2010 |
2010-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
2010-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents DIRECTOR APPOINTED MARK SMITH |
2009-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS |
2008-06-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
2007-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-25 |
update statutory_documents SECRETARY RESIGNED |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1996-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS |
1996-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS |
1994-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS |
1993-12-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS |
1992-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
1992-08-12 |
update statutory_documents RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS |
1991-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS |
1991-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 10/08/89; NO CHANGE OF MEMBERS; AMEND |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 12/07/90; NO CHANGE OF MEMBERS; AMEND |
1990-08-08 |
update statutory_documents COMPANY NAME CHANGED
R. SCOTT & SONS (GREENFIELD) LIM
ITED
CERTIFICATE ISSUED ON 09/08/90 |
1990-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1990-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-08-30 |
update statutory_documents RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS |
1989-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-07-21 |
update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
1988-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-08-19 |
update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS |
1987-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-07-16 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1973-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |