Date | Description |
2024-04-18 |
delete index_pages_linkeddomain ebay.co.uk |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 14 => 15 |
2023-09-28 |
insert index_pages_linkeddomain ebay.co.uk |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE AMANDA HIGGINS / 23/06/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHNSON / 10/12/2021 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE AMANDA HIGGINS / 10/12/2021 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN KEY / 08/01/2021 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-18 |
delete about_pages_linkeddomain plus.google.com |
2020-04-18 |
delete address Truro - Threemilestone Industrial Estate, Truro, TR4 9LD |
2020-04-18 |
delete address Wrexham - Five Crosses Industrial Estate, Coedpoeth, LL11 3RD |
2020-04-18 |
delete career_pages_linkeddomain plus.google.com |
2020-04-18 |
delete contact_pages_linkeddomain plus.google.com |
2020-04-18 |
delete index_pages_linkeddomain plus.google.com |
2020-04-18 |
delete openinghours_pages_linkeddomain plus.google.com |
2020-04-18 |
delete product_pages_linkeddomain plus.google.com |
2020-04-18 |
delete service_pages_linkeddomain plus.google.com |
2020-04-18 |
delete source_ip 109.123.101.203 |
2020-04-18 |
delete terms_pages_linkeddomain plus.google.com |
2020-04-18 |
insert about_pages_linkeddomain youtube.com |
2020-04-18 |
insert career_pages_linkeddomain youtube.com |
2020-04-18 |
insert contact_pages_linkeddomain youtube.com |
2020-04-18 |
insert index_pages_linkeddomain youtube.com |
2020-04-18 |
insert openinghours_pages_linkeddomain youtube.com |
2020-04-18 |
insert phone 01872 243 500 |
2020-04-18 |
insert product_pages_linkeddomain youtube.com |
2020-04-18 |
insert service_pages_linkeddomain youtube.com |
2020-04-18 |
insert source_ip 185.194.168.158 |
2020-04-18 |
insert terms_pages_linkeddomain youtube.com |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHNSON |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE AMANDA HIGGINS |
2019-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KEY / 05/09/2019 |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETTY KEY |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-12-26 |
delete about_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete contact_pages_linkeddomain google.co.uk |
2018-12-26 |
delete contact_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete index_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete openinghours_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete product_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete service_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
delete source_ip 185.216.79.55 |
2018-12-26 |
delete terms_pages_linkeddomain merlinbusinesssoftware.com |
2018-12-26 |
insert about_pages_linkeddomain facebook.com |
2018-12-26 |
insert about_pages_linkeddomain plus.google.com |
2018-12-26 |
insert about_pages_linkeddomain twitter.com |
2018-12-26 |
insert address Truro - Threemilestone Industrial Estate, Truro, TR4 9LD |
2018-12-26 |
insert address Wrexham - Five Crosses Industrial Estate, Coedpoeth, LL11 3RD |
2018-12-26 |
insert contact_pages_linkeddomain facebook.com |
2018-12-26 |
insert contact_pages_linkeddomain plus.google.com |
2018-12-26 |
insert contact_pages_linkeddomain twitter.com |
2018-12-26 |
insert index_pages_linkeddomain facebook.com |
2018-12-26 |
insert index_pages_linkeddomain plus.google.com |
2018-12-26 |
insert index_pages_linkeddomain twitter.com |
2018-12-26 |
insert openinghours_pages_linkeddomain facebook.com |
2018-12-26 |
insert openinghours_pages_linkeddomain plus.google.com |
2018-12-26 |
insert openinghours_pages_linkeddomain twitter.com |
2018-12-26 |
insert product_pages_linkeddomain facebook.com |
2018-12-26 |
insert product_pages_linkeddomain plus.google.com |
2018-12-26 |
insert product_pages_linkeddomain twitter.com |
2018-12-26 |
insert service_pages_linkeddomain facebook.com |
2018-12-26 |
insert service_pages_linkeddomain plus.google.com |
2018-12-26 |
insert service_pages_linkeddomain twitter.com |
2018-12-26 |
insert source_ip 109.123.101.203 |
2018-12-26 |
insert terms_pages_linkeddomain facebook.com |
2018-12-26 |
insert terms_pages_linkeddomain plus.google.com |
2018-12-26 |
insert terms_pages_linkeddomain twitter.com |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-05-31 |
delete source_ip 109.108.128.143 |
2018-05-31 |
insert alias FWB Products Ltd |
2018-05-31 |
insert email da..@fwb.co.uk |
2018-05-31 |
insert source_ip 185.216.79.55 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FWB HOLDINGS LIMITED |
2017-08-02 |
update statutory_documents CESSATION OF JAMES ANDREW KEY AS A PSC |
2017-04-26 |
update account_category MEDIUM => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HODGE |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW KEY |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MEEHAN |
2016-05-12 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status NoTargetPages => DomainNotFound |
2016-03-10 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-03-10 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-02-15 |
update statutory_documents 02/01/16 FULL LIST |
2016-02-11 |
update website_status OK => NoTargetPages |
2015-09-10 |
delete address Hausherr Building
High Street
Clay Cross
S45 9PF |
2015-09-10 |
delete phone 01246 733127 |
2015-07-13 |
update website_status NoTargetPages => OK |
2015-06-14 |
update website_status OK => NoTargetPages |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/14 |
2015-04-13 |
delete about_pages_linkeddomain google.com |
2015-04-13 |
delete contact_pages_linkeddomain google.com |
2015-04-13 |
delete index_pages_linkeddomain google.com |
2015-04-13 |
delete product_pages_linkeddomain google.com |
2015-04-13 |
delete service_pages_linkeddomain google.com |
2015-04-13 |
delete terms_pages_linkeddomain google.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-05 |
update statutory_documents 02/01/15 FULL LIST |
2014-12-01 |
insert about_pages_linkeddomain google.com |
2014-12-01 |
insert contact_pages_linkeddomain google.com |
2014-12-01 |
insert index_pages_linkeddomain google.com |
2014-12-01 |
insert product_pages_linkeddomain google.com |
2014-12-01 |
insert service_pages_linkeddomain google.com |
2014-12-01 |
insert terms_pages_linkeddomain google.com |
2014-08-20 |
delete fax +44 (0)1782 744 577 |
2014-08-20 |
delete phone +44 (0)1782 744 333 |
2014-08-20 |
insert address Hausherr Building
High Street
Clay Cross
S45 9PF |
2014-08-20 |
insert phone 01246 733127 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-06 |
delete source_ip 83.170.101.39 |
2014-06-06 |
insert source_ip 109.108.128.143 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-21 |
update statutory_documents 02/01/14 FULL LIST |
2013-11-15 |
delete about_pages_linkeddomain shiftbrand.co.uk |
2013-11-15 |
delete contact_pages_linkeddomain shiftbrand.co.uk |
2013-11-15 |
delete index_pages_linkeddomain shiftbrand.co.uk |
2013-11-15 |
delete product_pages_linkeddomain shiftbrand.co.uk |
2013-11-15 |
delete service_pages_linkeddomain shiftbrand.co.uk |
2013-11-15 |
delete terms_pages_linkeddomain shiftbrand.co.uk |
2013-06-25 |
update account_category FULL => MEDUM |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete about_pages_linkeddomain axmag.com |
2013-06-20 |
delete about_pages_linkeddomain google.com |
2013-06-20 |
delete alias fwb group |
2013-06-20 |
delete index_pages_linkeddomain google.com |
2013-06-20 |
delete product_pages_linkeddomain google.com |
2013-06-20 |
delete service_pages_linkeddomain google.com |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-01-25 |
update statutory_documents 02/01/13 FULL LIST |
2012-10-24 |
insert address Five Crosses Industrial Estate
Coedpoeth
Wrexham
LL11 3RD |
2012-10-24 |
insert address Threemilestone Industrial Estate
Truro
Cornwall
TR4 9LD |
2012-10-24 |
insert address Whieldon Road
Stoke-on-Trent
ST4 4JE |
2012-10-24 |
insert email sa..@fwb.co.uk |
2012-10-24 |
insert phone 01782 744333 |
2012-10-24 |
insert phone 01782 744577 |
2012-10-24 |
insert phone 01872 222191 |
2012-10-24 |
insert phone 01872 243500 |
2012-10-24 |
insert phone 01978 720720 |
2012-10-24 |
insert phone 01978 720721 |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert phone +44 (0)1782 744 333 |
2012-10-24 |
insert phone +44 (0)1782 744 577 |
2012-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-25 |
update statutory_documents 02/01/12 FULL LIST |
2012-01-09 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY KEY / 01/07/2011 |
2011-05-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-01-24 |
update statutory_documents 02/01/11 FULL LIST |
2010-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2010-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2010-05-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED DR IAN STUART HODGE |
2010-01-26 |
update statutory_documents 02/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY KEY / 26/01/2010 |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON CHARLES |
2009-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN EDWARDS |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEVENSON |
2009-03-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER STEVENSON |
2009-03-04 |
update statutory_documents ADOPT MEM AND ARTS 11/02/2009 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents RE ACQUISITION SECTION 190 01/02/2008 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2003-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS |
1998-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS |
1997-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-24 |
update statutory_documents RE DIR COMPENSATION 25/07/97 |
1997-09-24 |
update statutory_documents RE DIR COMPENSATION 25/07/97 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS |
1996-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS |
1995-10-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS |
1994-08-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-02-06 |
update statutory_documents RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-03 |
update statutory_documents RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
1993-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-02-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-13 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-18 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-08-30 |
update statutory_documents WD 02/08/88 AD 20/07/88---------
PREMIUM
£ SI 58444@1=58444
£ IC 526000/584444 |
1988-08-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1988-08-16 |
update statutory_documents ALTER MEM AND ARTS 200788 |
1988-08-16 |
update statutory_documents ALTER MEM AND ARTS 200788 |
1988-08-16 |
update statutory_documents ENTER INTO AGREEMENT 200788 |
1988-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-27 |
update statutory_documents RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS |
1988-01-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1982-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1982-10-01 |
update statutory_documents ALTER MEM AND ARTS |
1982-08-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-08-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION |