Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-03 |
delete person Jade Willingham |
2024-04-03 |
update person_title Ryan Keefe: Customer Service Assistant => Senior Customer Support Advisor |
2024-04-03 |
update person_title Tracey Sluman: Customer Service Assistant => Customer Support Advisor |
2023-12-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-13 |
insert vpsales John Land |
2023-10-13 |
delete person Chris Adams |
2023-10-13 |
insert person Ashley Rote |
2023-10-13 |
insert person Chris Clow |
2023-10-13 |
insert person Kylie Way |
2023-10-13 |
insert person Mark Searle |
2023-10-13 |
update person_title John Land: UK Account Manager => Head of Sales |
2023-09-05 |
delete vpsales Chris Angel |
2023-09-05 |
delete person Chris Angel |
2023-09-05 |
delete person Damien Connery |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-07-10 |
update statutory_documents DIRECTOR APPOINTED ASHLEY DAVID ROTE |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 10 => 11 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-10 |
update person_title Tracey Sluman: Cusomer Service Assistant => Customer Service Assistant |
2022-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012632620011 |
2022-11-07 |
delete chairman Mark Land |
2022-11-07 |
delete managingdirector Barry Woodward |
2022-11-07 |
insert chairman Barry Woodward |
2022-11-07 |
insert coo Leigh Andrews |
2022-11-07 |
insert founder Gerald Land |
2022-11-07 |
insert managingdirector Emlyn Harris |
2022-11-07 |
insert vpsales Chris Angel |
2022-11-07 |
delete person Mark Land |
2022-11-07 |
delete source_ip 172.67.68.107 |
2022-11-07 |
delete source_ip 104.26.4.110 |
2022-11-07 |
delete source_ip 104.26.5.110 |
2022-11-07 |
insert person Alan Lewis |
2022-11-07 |
insert person Alan Smith |
2022-11-07 |
insert person Amy Butterworth |
2022-11-07 |
insert person Chris Adams |
2022-11-07 |
insert person Damien Connery |
2022-11-07 |
insert person Emlyn Harris |
2022-11-07 |
insert person Gerald Land |
2022-11-07 |
insert person Jade Willingham |
2022-11-07 |
insert person John Land |
2022-11-07 |
insert person Jon Lilley |
2022-11-07 |
insert person Len Stocker |
2022-11-07 |
insert person Ryan Keefe |
2022-11-07 |
insert person Sam Walters |
2022-11-07 |
insert person Tracey Sluman |
2022-11-07 |
insert source_ip 172.67.71.161 |
2022-11-07 |
insert source_ip 104.26.12.14 |
2022-11-07 |
insert source_ip 104.26.13.14 |
2022-11-07 |
update person_description Ashley Pym => Ashley Pym |
2022-11-07 |
update person_description Barry Woodward => Barry Woodward |
2022-11-07 |
update person_description Chris Angel => Chris Angel |
2022-11-07 |
update person_description Leigh Andrews => Leigh Andrews |
2022-11-07 |
update person_title Ashley Pym: Production Manager => Operations Manager |
2022-11-07 |
update person_title Barry Woodward: Managing Director => Chairman |
2022-11-07 |
update person_title Chris Angel: National Sales Manager => Head of Sales |
2022-11-07 |
update person_title Leigh Andrews: Operations Manager => Director of Operations |
2022-11-07 |
update website_status InternalTimeout => OK |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WOODWARD / 10/08/2022 |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN JOHN HARRIS / 10/08/2022 |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-04-25 |
update website_status OK => InternalTimeout |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WATSON |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA LAND |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR EMLYN JOHN HARRIS |
2020-09-25 |
delete otherexecutives Andy Woodward |
2020-09-25 |
delete person Andy Woodward |
2020-09-25 |
delete person John Land |
2020-09-25 |
delete person Ray Gillson |
2020-09-25 |
delete person Tracey Sluman |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-16 |
delete address Astra Estate 2008 - 2010
Combo 2012 - 2018
Vivaro 2019 on |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD |
2020-06-16 |
insert source_ip 172.67.68.107 |
2020-05-16 |
insert terms_pages_linkeddomain klarna.com |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED LEIGH STUART ANDREWS |
2019-12-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-11 |
delete source_ip 104.25.27.99 |
2019-12-11 |
delete source_ip 104.25.28.99 |
2019-12-11 |
insert source_ip 104.26.4.110 |
2019-12-11 |
insert source_ip 104.26.5.110 |
2019-10-11 |
delete about_pages_linkeddomain chalkward.com |
2019-10-11 |
delete phone 08000 191930 |
2019-10-11 |
update website_status FlippedRobots => OK |
2019-09-22 |
update website_status OK => FlippedRobots |
2019-08-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DARNELLS THIRD FLOOR, THE FORUM
BARNFIELD ROAD
EXETER
DEVON
EX1 1QR
ENGLAND |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-08-09 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
UNITED KINGDOM |
2018-07-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-07-25 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
743-REG DEB |
2018-06-03 |
insert terms_pages_linkeddomain knowyourprivacyrights.org |
2018-01-18 |
update website_status IndexPageFetchError => OK |
2018-01-18 |
delete email ka..@chalkward.com |
2018-01-18 |
delete person Damon Wilks |
2018-01-18 |
delete person Jocelyn Wood |
2018-01-18 |
delete phone 01392 666 291 |
2018-01-18 |
delete source_ip 134.0.20.82 |
2018-01-18 |
insert source_ip 104.25.27.99 |
2018-01-18 |
insert source_ip 104.25.28.99 |
2018-01-18 |
update person_title Ashley Pym: Production Controller; Member of the Production Team => Production Manager; Member of the Production Team |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update website_status OK => IndexPageFetchError |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-06-14 |
delete index_pages_linkeddomain bit.ly |
2017-06-14 |
delete terms_pages_linkeddomain bit.ly |
2017-05-14 |
insert terms_pages_linkeddomain bit.ly |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-21 |
delete cfo Mark Land |
2017-01-21 |
insert chairman Mark Land |
2017-01-21 |
delete person Nigel Burn |
2017-01-21 |
insert person Ashley Pym |
2017-01-21 |
insert person Leigh Andrews |
2017-01-21 |
insert person Ray Gillson |
2017-01-21 |
update person_title Ian Woodward: Workshop Engineer => Design & Programming; Member of the Production Team |
2017-01-21 |
update person_title Mark Land: Finance Director; Co - Owner => Chairman; Co - Owner |
2016-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS WOODWARD / 20/12/2016 |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BURN |
2016-06-25 |
delete general_emails in..@van-guard.co.uk |
2016-06-25 |
delete email an..@van-guard.co.uk |
2016-06-25 |
delete email ba..@van-guard.co.uk |
2016-06-25 |
delete email ch..@van-guard.co.uk |
2016-06-25 |
delete email in..@van-guard.co.uk |
2016-06-25 |
delete email jo..@van-guard.co.uk |
2016-06-25 |
delete email jo..@van-guard.co.uk |
2016-06-25 |
delete email ma..@van-guard.co.uk |
2016-06-25 |
delete email ni..@van-guard.co.uk |
2016-06-25 |
insert index_pages_linkeddomain bit.ly |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-06 |
insert contact_pages_linkeddomain google.co.uk |
2016-01-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-09 |
delete source_ip 80.87.128.58 |
2016-01-09 |
insert source_ip 134.0.20.82 |
2016-01-09 |
update robots_txt_status www.van-guard.co.uk: 0 => 200 |
2015-10-12 |
insert product_pages_linkeddomain providesupport.com |
2015-10-09 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-10-09 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-09-14 |
delete product_pages_linkeddomain providesupport.com |
2015-09-11 |
update statutory_documents 30/07/15 FULL LIST |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BURN / 10/03/2015 |
2015-06-08 |
insert contact_pages_linkeddomain chalkward.com |
2015-06-08 |
insert email na..@chalkward.com |
2015-06-08 |
insert phone 01392 666291 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-06 |
insert address Fair Oak Close, Exeter Airport Business Park,
Exeter, Devon
EX5 2UL
ENGLAND |
2014-10-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete about_pages_linkeddomain youtube.com |
2014-10-09 |
delete contact_pages_linkeddomain youtube.com |
2014-10-09 |
delete index_pages_linkeddomain youtube.com |
2014-10-09 |
delete product_pages_linkeddomain providesupport.com |
2014-10-09 |
delete product_pages_linkeddomain youtube.com |
2014-10-09 |
delete terms_pages_linkeddomain youtube.com |
2014-10-09 |
insert vat GB 142 8660 64 |
2014-10-07 |
update num_mort_charges 9 => 10 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-10-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-10-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-09-05 |
update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS WOODWARD |
2014-09-05 |
update statutory_documents 30/07/14 FULL LIST |
2014-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012632620010 |
2014-03-27 |
insert about_pages_linkeddomain youtube.com |
2014-03-27 |
insert contact_pages_linkeddomain youtube.com |
2014-03-27 |
insert directions_pages_linkeddomain youtube.com |
2014-03-27 |
insert index_pages_linkeddomain youtube.com |
2014-03-27 |
insert product_pages_linkeddomain youtube.com |
2014-03-27 |
insert terms_pages_linkeddomain youtube.com |
2014-01-21 |
insert product_pages_linkeddomain providesupport.com |
2013-11-01 |
delete product_pages_linkeddomain providesupport.com |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-01 |
insert product_pages_linkeddomain providesupport.com |
2013-08-08 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update website_status DNSError => OK |
2013-06-22 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-03 |
update website_status OK => DNSError |
2013-04-18 |
insert about_pages_linkeddomain topfleet.co.uk |
2013-04-18 |
insert contact_pages_linkeddomain topfleet.co.uk |
2013-04-18 |
insert directions_pages_linkeddomain topfleet.co.uk |
2013-04-18 |
insert product_pages_linkeddomain topfleet.co.uk |
2013-04-18 |
insert terms_pages_linkeddomain topfleet.co.uk |
2012-09-06 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7 |
2012-09-06 |
update statutory_documents SEC 190 CA 2006 10/07/2012 |
2012-08-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2012-08-08 |
update statutory_documents 30/07/12 FULL LIST |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN JAMES / 30/07/2012 |
2012-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CILVE JAMES |
2012-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES |
2012-07-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 30/07/11 FULL LIST |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN JAMES / 30/07/2011 |
2011-07-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-10 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CILVE JAMES / 30/07/2010 |
2010-03-05 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BURN |
2009-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUTLER |
2009-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-12-12 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7 |
2009-12-07 |
update statutory_documents BUSINESS SALE AGREEMENT 30/11/2009 |
2009-10-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID CUTLER |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents COMPANY NAME CHANGED
G.K. LAND ENGINEERING COMPANY LI
MITED
CERTIFICATE ISSUED ON 31/10/07 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
EXETER AIRPORT BUSINESS PARK
EXETER
DEVON
EX5 2UL |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/05/07 TO 30/04/07 |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-02-02 |
update statutory_documents S80A AUTH TO ALLOT SEC 01/12/03 |
2004-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2000-12-29 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 |
2000-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED
07/10/99 |
1999-12-01 |
update statutory_documents £ NC 10000/11000
07/10/ |
1999-12-01 |
update statutory_documents ADOPT MEM AND ARTS 07/10/99 |
1999-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS |
1998-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS |
1996-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1994-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS |
1994-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/93 |
1993-01-04 |
update statutory_documents RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS |
1992-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1991-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/91 |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS |
1991-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1990-12-21 |
update statutory_documents RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS |
1990-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-12-07 |
update statutory_documents RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS |
1989-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1988-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS |
1988-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-12-11 |
update statutory_documents RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-29 |
update statutory_documents RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS |
1986-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1976-06-16 |
update statutory_documents CERTIFICATE OF INCORPORATION |