BLAIRCONSULAR - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-10-14 delete source_ip 172.64.155.85
2023-10-14 delete source_ip 104.18.32.171
2023-10-14 insert source_ip 104.18.2.97
2023-10-14 insert source_ip 104.18.3.97
2023-10-13 update statutory_documents DIRECTOR APPOINTED MR. NIMA ABRISHAMCHIAN
2023-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PALMER
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-08-07 delete source_ip 104.18.10.187
2023-08-07 delete source_ip 104.18.11.187
2023-08-07 insert source_ip 172.64.155.85
2023-08-07 insert source_ip 104.18.32.171
2023-05-11 update statutory_documents DIRECTOR APPOINTED DONALD TODD LEHMAN
2023-05-11 update statutory_documents DIRECTOR APPOINTED ROGER PALMER
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT FRAPOLLI
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YITZCHOK SHMULEWITZ
2023-04-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-25 update statutory_documents ADOPT ARTICLES 31/03/2023
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-29 update statutory_documents CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2023-02-06 delete index_pages_linkeddomain blairvisas.co.uk
2023-02-06 insert index_pages_linkeddomain cibtvisas.co.uk
2022-12-03 delete source_ip 172.64.145.32
2022-12-03 delete source_ip 104.18.42.224
2022-12-03 insert source_ip 104.18.10.187
2022-12-03 insert source_ip 104.18.11.187
2022-11-02 delete person Sam Brown
2022-11-02 delete source_ip 104.18.10.187
2022-11-02 delete source_ip 104.18.11.187
2022-11-02 insert source_ip 172.64.145.32
2022-11-02 insert source_ip 104.18.42.224
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-29 update statutory_documents DIRECTOR APPOINTED MR. YITZCHOK SHMULEWITZ
2022-09-27 update statutory_documents CURREXT FROM 31/12/2021 TO 31/12/2022
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2022-09-30
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2022-05-28 delete source_ip 83.223.113.144
2022-05-28 insert source_ip 104.18.10.187
2022-05-28 insert source_ip 104.18.11.187
2022-04-26 delete office_emails ro..@blairconsular.co.uk
2022-04-26 delete address 970 Lake Carillon Drive Suite 300 St. Petersburg, Florida 33716 United States of America
2022-04-26 delete address Suite 102 77 East Main Street Westminster, Maryland 21157 United States of America
2022-04-26 delete email ro..@blairconsular.co.uk
2022-04-26 delete phone + 31 (0)85 3001450
2022-03-27 delete about_pages_linkeddomain calendly.com
2022-03-27 delete contact_pages_linkeddomain calendly.com
2022-03-27 delete index_pages_linkeddomain calendly.com
2022-03-27 delete management_pages_linkeddomain calendly.com
2022-03-27 delete service_pages_linkeddomain calendly.com
2022-02-05 delete coo Brian Howes
2022-02-05 delete person Darren North
2022-02-05 update person_title Brian Howes: Operations Director => Courier Company Director
2022-02-05 update person_title Katie Pearce: Visa Office Manager => Sales & Marketing Manager
2022-02-05 update person_title Sam Brown: Corporate Legal & Regulatory Dept Manager => Corporate Legal & Regulatory Department Manager
2022-02-05 update person_title Vicky Jackson: Courier Company Director => Senior Director of Sales & Operations
2022-01-07 delete address ELIZABETH HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RH
2022-01-07 insert address SKYLINE HOUSE FIRST FLOOR 200 UNION STREET LONDON ENGLAND SE1 0LX
2022-01-07 update account_ref_month 10 => 12
2022-01-07 update num_mort_charges 6 => 10
2022-01-07 update num_mort_outstanding 1 => 4
2022-01-07 update num_mort_satisfied 5 => 6
2022-01-07 update registered_address
2021-12-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-29 update statutory_documents ADOPT ARTICLES 15/12/2021
2021-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010071770010
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010071770008
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010071770009
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010071770007
2021-12-14 update statutory_documents CURRSHO FROM 31/10/2022 TO 31/12/2021
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM ELIZABETH HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RH
2021-12-13 update statutory_documents DIRECTOR APPOINTED MR AHMED IQBAL WAHLA
2021-12-13 update statutory_documents DIRECTOR APPOINTED MR CARLOS CLARO
2021-12-13 update statutory_documents DIRECTOR APPOINTED MR FLORENT FRAPOLLI
2021-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIBT UK LIMITED
2021-12-13 update statutory_documents CESSATION OF DOUGLAS MALCOLM BLAIR AS A PSC
2021-12-13 update statutory_documents CESSATION OF LORNA SCOTT AS A PSC
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWES
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLAIR
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY DODDS
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA SCOTT
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKY JACKSON
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS BLAIR
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-07 update num_mort_outstanding 6 => 1
2021-12-07 update num_mort_satisfied 0 => 5
2021-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-01-30 delete index_pages_linkeddomain intercompanydespatch.co.uk
2021-01-30 delete service_pages_linkeddomain intercompanydespatch.co.uk
2021-01-30 insert about_pages_linkeddomain calendly.com
2021-01-30 insert contact_pages_linkeddomain calendly.com
2021-01-30 insert index_pages_linkeddomain calendly.com
2021-01-30 insert index_pages_linkeddomain quickcert.global
2021-01-30 insert management_pages_linkeddomain calendly.com
2021-01-30 insert service_pages_linkeddomain calendly.com
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-05-22 delete coo Nicola Dique
2020-05-22 delete person Debbie Edwards
2020-05-22 delete person Natalie Lucas-Tate
2020-05-22 delete person Nicola Dique
2020-05-22 insert person Vicky Jackson
2020-05-22 update person_title Darren North: Visa Office Consultant => Sales & Marketing Manager
2020-05-22 update person_title Sam Brown: Visa Office Manager => Corporate Legal & Regulatory Dept Manager
2020-05-22 update person_title Vicky Comb: Courier Company Director; Sales Director => Sales Director
2020-05-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-16 delete contact_pages_linkeddomain blairconsular.dev
2019-11-16 delete management_pages_linkeddomain blairconsular.dev
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 10/10/2019
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY DODDS / 10/10/2019
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL HOWES / 10/10/2019
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA SCOTT / 10/10/2019
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY LOUISE JACKSON / 10/10/2019
2019-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 10/10/2019
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 10/10/2019
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA SCOTT / 10/10/2019
2019-09-07 update account_category SMALL => FULL
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY LOUISE COMB / 20/08/2019
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 26/09/2018
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 26/09/2018
2019-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2019-04-10 delete source_ip 31.25.191.36
2019-04-10 insert source_ip 83.223.113.144
2019-03-10 insert office_emails ro..@blairconsular.co.uk
2019-03-10 insert email ro..@blairconsular.co.uk
2019-03-10 insert phone + 31 (0)85 3001450
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-01-08 delete person Louise Michael
2018-01-08 insert person Natalie Lucas-Tate
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-10-01 delete address 77 E Main Street Suite 102 Westminster Maryland 21157 - 5285
2017-10-01 delete address 970 Lake Carillon Drive Suite 300 St. Petersburg Florida 33716 St Petersburg, FL 33716
2017-10-01 delete alias Blair Consular Services LLLP
2017-10-01 delete career_pages_linkeddomain facebook.com
2017-10-01 delete career_pages_linkeddomain ninefour.co.uk
2017-10-01 delete career_pages_linkeddomain quickcert.co.uk
2017-10-01 delete career_pages_linkeddomain twitter.com
2017-10-01 delete contact_pages_linkeddomain google.co.uk
2017-10-01 delete fax +44 (1)784 256656
2017-10-01 delete phone +44 (1)784 243594
2017-10-01 delete phone +44 (1)784 254123
2017-10-01 delete phone +44 (1)784 427750
2017-10-01 insert address 970 Lake Carillon Drive Suite 300 St. Petersburg, Florida 33716 United States of America
2017-10-01 insert address Elizabeth House 28 Woodthorpe Road Ashford, Middlesex TW15 2RH United Kingdom
2017-10-01 insert address Suite 102 77 East Main Street Westminster, Maryland 21157 United States of America
2017-10-01 insert contact_pages_linkeddomain blairconsular.dev
2017-10-01 insert phone +44 (0) 1784-243594
2017-10-01 insert phone +44 (0) 1784-262620
2017-10-01 insert phone +44 (0) 1784-427750
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA SCOTT
2017-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM BLAIR / 20/03/2017
2017-09-11 update statutory_documents CESSATION OF BARRY ANTHONY NEWNHAM AS A PSC
2017-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-06-05 update statutory_documents DIRECTOR APPOINTED MRS LORNA SCOTT
2017-05-07 insert vpsales Brian Howes
2017-05-07 update person_title Brian Howes: Sales Manager => Sales Director
2017-05-07 update person_title Darren North: Visa Sales => Visa Office Consultant
2017-02-17 update statutory_documents DIRECTOR APPOINTED MS VICKY LOUISE COMB
2016-11-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-28 update statutory_documents 13/10/16 STATEMENT OF CAPITAL GBP 181500
2016-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NEWNHAM
2016-11-21 update statutory_documents AGREEMENT 12/10/2016
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NEWNHAM
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-07 insert person Lucy Wilby
2016-08-10 delete person Allen Bornscheuer
2016-08-10 insert address 970 Lake Carillon Drive Suite 300 St. Petersburg Florida 33716 St Petersburg, FL 33716
2016-08-10 insert alias Blair Consular Services LLLP
2016-08-10 insert person Helen West
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-01-11 delete person Kim Tippell
2016-01-11 delete person Rosie Johnson
2016-01-11 insert person Victoria James
2016-01-11 update person_title Brian Howes: Courier Company Director => Sales Manager
2015-10-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-21 update statutory_documents 18/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2014-10-28 insert fax +44 (1)784 256656
2014-10-28 insert person Allen Bornscheuer
2014-10-28 insert phone +44 (1)784 243594
2014-10-28 insert phone +44 (1)784 254123
2014-10-28 insert phone +44 (1)784 427750
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-25 update statutory_documents 18/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-05-29 delete person Jo Palmer
2014-05-29 insert index_pages_linkeddomain youtube.com
2014-05-29 insert person Debby Edwards
2014-05-29 update person_title Cathy Teague: Export Docs. Assistant Office Manager => Export Shipping Documents Dept Manager
2014-05-29 update person_title Liz Gunner: Sales Manager UK => Sales Manager
2014-05-29 update person_title Vicky Comb: Sales Manager Europe => Courier Sales Manager
2014-04-23 delete fax +44 (0)1784 256656
2014-04-23 delete index_pages_linkeddomain letn.co.uk
2014-04-23 insert index_pages_linkeddomain blairvisas.co.uk
2014-04-23 insert index_pages_linkeddomain ninefour.co.uk
2014-01-07 insert person Vicki Harkin
2014-01-07 update person_title Cathy Teague: Letter of Credit Manager => Export Docs. Assistant Office Manager
2014-01-07 update person_title Paul Pritchard: Office Manager => Export Docs. Office Manager
2013-12-05 delete about_pages_linkeddomain intercompanydespatch.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-19 update statutory_documents 18/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-22 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete address 43912 Tavern Drive Ashburn VA 20147 U.S.A
2013-04-14 delete email ch..@blairconsular.com
2013-04-14 delete person Charles Peacock
2013-04-14 delete phone (+ 1) 202 558 5424
2013-04-14 insert person Rosie Johnson
2013-04-14 insert phone (+ 1) 202 448 2881
2013-04-14 insert phone 01784-427750
2013-01-24 update website_status FlippedRobotsTxt
2013-01-09 delete email da..@blairconsular.co.uk
2013-01-09 delete email le..@blairconsular.co.uk
2013-01-09 delete email li..@blairconsular.co.uk
2013-01-09 delete phone 01784 427750
2013-01-09 delete phone 01784 427752
2013-01-09 delete phone 01784 427753
2013-01-09 delete phone 01784 427754
2012-11-04 insert address 1200 G Street, NW Suite 800 Washington DC 20005 U.S.A
2012-11-04 insert address 43912 Tavern Drive Ashburn VA 20147 U.S.A
2012-11-04 insert address Elizabeth House 28 Woodthorpe Road Ashford - Middlesex TW15 2RH
2012-11-04 insert email ch..@blairconsular.com
2012-11-04 insert person Charles Peacock
2012-11-04 insert phone 01784 243594
2012-11-04 insert registration_number 1007177
2012-11-04 insert vat GB222269483
2012-10-25 delete person Chelsea Saward
2012-10-25 insert person Ashley Morris
2012-09-18 update statutory_documents 18/09/12 FULL LIST
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY DODDS / 15/05/2012
2012-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-04-10 update statutory_documents 17/02/12 STATEMENT OF CAPITAL GBP 183000
2012-03-23 update statutory_documents ADOPT ARTICLES 02/02/2012
2011-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2011-09-20 update statutory_documents 18/09/11 FULL LIST
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-24 update statutory_documents 18/09/10 FULL LIST
2010-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-02-05 update statutory_documents 14/11/09 FULL LIST
2009-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2008-12-04 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents PREVEXT FROM 31/05/2008 TO 31/10/2008
2008-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-15 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents DIRECTOR RESIGNED
2007-02-08 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-18 update statutory_documents NEW SECRETARY APPOINTED
2005-12-15 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-07 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-04 update statutory_documents NC INC ALREADY ADJUSTED 31/05/03
2003-09-04 update statutory_documents £ NC 1000/10000 31/05/
2003-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-26 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2001-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-23 update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-18 update statutory_documents SECRETARY RESIGNED
1999-03-19 update statutory_documents NEW SECRETARY APPOINTED
1999-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-08 update statutory_documents RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-21 update statutory_documents RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-18 update statutory_documents RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-04 update statutory_documents RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-02-01 update statutory_documents RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1995-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-15 update statutory_documents DIRECTOR RESIGNED
1994-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-25 update statutory_documents RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1993-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-19 update statutory_documents RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS
1992-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1992-02-04 update statutory_documents RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS
1991-02-15 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-15 update statutory_documents RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS
1989-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1988-12-08 update statutory_documents RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS
1988-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-04-29 update statutory_documents RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS
1988-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1987-01-21 update statutory_documents RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS
1987-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1983-01-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/82
1982-11-29 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/79
1982-05-29 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/80
1976-09-13 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/76
1971-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION