Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-08-07 |
update num_mort_charges 6 => 7 |
2023-08-07 |
update num_mort_outstanding 2 => 3 |
2023-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015868220007 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2023-01-21 |
delete managingdirector Geoffrey K. Oman |
2023-01-21 |
delete vpsales Tristram Oman |
2023-01-21 |
insert ceo Tristram Oman |
2023-01-21 |
insert chairman Geoffrey K. Oman |
2023-01-21 |
insert coo Martyn Cole |
2023-01-21 |
update person_title Geoffrey K. Oman: Managing Director => Chairman |
2023-01-21 |
update person_title Martyn Cole: Group Service Director => Chief Operating Officer |
2023-01-21 |
update person_title Simon Davis: Head of Sales => Sales Director |
2023-01-21 |
update person_title Tristram Oman: Group Sales Director => Chief Executive Officer |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-09-07 |
update num_mort_charges 5 => 6 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015868220006 |
2022-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KERSHAW OMAN / 11/08/2022 |
2022-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LAWRENCE COLE / 11/08/2022 |
2022-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM LINDSEY OMAN / 11/08/2022 |
2022-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BLYTHE |
2022-02-13 |
insert person Phil Grant |
2022-02-13 |
update person_description Lee Blythe => Lee Blythe |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE OMAN-GOODE / 14/01/2022 |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LAWRENCE COLE / 14/01/2022 |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM LINDSEY OMAN / 14/01/2022 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2021-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-08-05 |
delete personal_emails an..@roundelkitchens.co.uk |
2021-08-05 |
delete personal_emails la..@roundelkitchens.co.uk |
2021-08-05 |
delete personal_emails pe..@roundelkitchens.co.uk |
2021-08-05 |
delete personal_emails si..@roundelkitchens.co.uk |
2021-08-05 |
delete email an..@roundelkitchens.co.uk |
2021-08-05 |
delete email gr..@roundelkitchens.co.uk |
2021-08-05 |
delete email ho..@roundelkitchens.co.uk |
2021-08-05 |
delete email ka..@roundelkitchens.co.uk |
2021-08-05 |
delete email la..@roundelkitchens.co.uk |
2021-08-05 |
delete email pe..@roundelkitchens.co.uk |
2021-08-05 |
delete email si..@roundelkitchens.co.uk |
2021-06-30 |
delete chairman Geoffrey K. Oman |
2021-06-30 |
delete coo Lee Blythe |
2021-06-30 |
delete otherexecutives Katharine Oman-Goode |
2021-06-30 |
insert managingdirector Geoffrey K. Oman |
2021-06-30 |
insert managingdirector Lee Blythe |
2021-06-30 |
delete address 5-8 Sedling Road, Wear Industrial Est, Washington, NE38 9BZ |
2021-06-30 |
delete address Nixon House - Great North Road
Seaton Burn, Newcastle Upon Tyne, NE13 6BH |
2021-06-30 |
delete email en..@nixonskitchens.co.uk |
2021-06-30 |
delete index_pages_linkeddomain nixonskitchens.co.uk |
2021-06-30 |
delete phone 0191 236 5341 |
2021-06-30 |
delete phone 0191 416 9455 |
2021-06-30 |
insert alias Roundel Manufacting Ltd |
2021-06-30 |
update person_title Geoffrey K. Oman: Chairman => Managing Director |
2021-06-30 |
update person_title Katharine Oman-Goode: Group Marketing Director => Group Retail & Marketing Director |
2021-06-30 |
update person_title Lee Blythe: Group Operations Director => Managing Director |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GRANT |
2021-02-05 |
delete managingdirector Jim Bebbington |
2021-02-05 |
insert chairman Geoffrey K. Oman |
2021-02-05 |
insert otherexecutives Katharine Oman-Goode |
2021-02-05 |
insert personal_emails pe..@roundelkitchens.co.uk |
2021-02-05 |
insert vpsales Simon Davis |
2021-02-05 |
delete person Jim Bebbington |
2021-02-05 |
insert email pe..@roundelkitchens.co.uk |
2021-02-05 |
insert person Geoffrey K. Oman |
2021-02-05 |
insert person Katharine Oman-Goode |
2021-02-05 |
insert person Peter Jones |
2021-02-05 |
update person_title Ann Marie Walker: Business Development Manager; Member of the Sales Team => Business Development Executive |
2021-02-05 |
update person_title Graham Berry: Business Development Manager => Business Development Executive |
2021-02-05 |
update person_title Howard Cole: Business Development Manager => Business Development Executive |
2021-02-05 |
update person_title Simon Davis: Business Development Manager / NORTH EAST & YORKSHIRE => Head of Sales |
2021-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KERSHAW OMAN / 18/01/2021 |
2021-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BLYTHE / 18/01/2021 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEBBINGTON |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-08-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2019 |
2020-08-26 |
update statutory_documents DIRECTOR APPOINTED MISS KATHARINE OMAN-GOODE |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-12-12 |
update statutory_documents CESSATION OF LINDSEY OMAN AS A PSC |
2019-12-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/12/2019 |
2019-11-19 |
delete source_ip 88.208.252.231 |
2019-11-19 |
insert source_ip 77.68.64.0 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-08-21 |
delete otherexecutives Lindsey Oman |
2019-08-21 |
insert coo Lee Blythe |
2019-08-21 |
insert vpsales Tristram Oman |
2019-08-21 |
delete person Lindsey Oman |
2019-08-21 |
insert email gr..@roundelkitchens.co.uk |
2019-08-21 |
insert email ka..@roundelkitchens.co.uk |
2019-08-21 |
insert person Graham Berry |
2019-08-21 |
insert person Karrena Powell |
2019-08-21 |
insert person Martyn Cole |
2019-08-21 |
insert person Tristram Oman |
2019-08-21 |
update person_description Ann Marie Walker => Ann Marie Walker |
2019-08-21 |
update person_description Howard Cole => Howard Cole |
2019-08-21 |
update person_description Simon Davis => Simon Davis |
2019-08-21 |
update person_description Tony Atkinson => Tony Atkinson |
2019-08-21 |
update person_title Lee Blythe: Procurement and Service Director => Group Operations Director |
2019-04-04 |
delete managingdirector Lindsey Oman |
2019-04-04 |
insert managingdirector Jim Bebbington |
2019-04-04 |
insert otherexecutives Lindsey Oman |
2019-04-04 |
update person_title Jim Bebbington: Sales & Commercial Director => Managing Director |
2019-04-04 |
update person_title Lindsey Oman: Managing Director => Director |
2019-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MATYN LAWRENCE COLE |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BEBBINGTON / 01/01/2019 |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BLYTHE / 01/01/2019 |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY OMAN / 01/01/2019 |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATYN LAWRENCE COLE / 01/01/2019 |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM LINDSEY OMAN / 01/01/2019 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2017-12-13 |
update statutory_documents DIRECTOR APPOINTED MR TRISTRAM LINDSEY OMAN |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-12-09 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-09 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-09-23 |
delete address Harton Centre, Harton Lane,
South Shields, Tyne & Wear.
NE34 0EE |
2017-09-23 |
insert address 5-8 Sedling Road,
Wear Industrial Estate,
Washington,
Tyne & Wear,
NE38 9BZ |
2017-09-23 |
update primary_contact Harton Centre, Harton Lane,
South Shields, Tyne & Wear.
NE34 0EE => 5-8 Sedling Road,
Wear Industrial Estate,
Washington,
Tyne & Wear,
NE38 9BZ |
2017-08-07 |
delete address 52 HARTON LANE HARTON CENTRE SOUTH SHIELDS TYNE AND WEAR NE34 0EE |
2017-08-07 |
insert address 5-8 SEDLING ROAD SEDLING ROAD, WEAR INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR ENGLAND NE38 9BZ |
2017-08-07 |
update registered_address |
2017-07-24 |
update statutory_documents DIRECTOR APPOINTED MR TRISTRAM LINDSEY OMAN |
2017-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
52 HARTON LANE
HARTON CENTRE
SOUTH SHIELDS
TYNE AND WEAR
NE34 0EE |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 3 => 4 |
2017-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-04-05 |
delete source_ip 88.208.252.174 |
2017-04-05 |
insert index_pages_linkeddomain nixonskitchens.co.uk |
2017-04-05 |
insert source_ip 88.208.252.231 |
2017-04-05 |
update robots_txt_status www.roundelkitchens.co.uk: 404 => 200 |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PARKIN |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-10-07 |
update account_category MEDIUM => FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-05-18 |
delete index_pages_linkeddomain morpethmobiles.co.uk |
2016-05-18 |
delete index_pages_linkeddomain nixonskitchens.co.uk |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-17 |
update statutory_documents 28/11/15 FULL LIST |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH OMAN / 01/12/2015 |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH OMAN / 01/12/2015 |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
2015-07-02 |
delete source_ip 213.171.218.115 |
2015-07-02 |
insert source_ip 88.208.252.174 |
2015-04-13 |
delete career_pages_linkeddomain morpethmobiles.co.uk |
2015-04-13 |
delete career_pages_linkeddomain nixonskitchens.co.uk |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED MR LEE BLYTHE |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-18 |
update statutory_documents 28/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 |
2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN OMAN / 24/07/2014 |
2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KERSHAW OMAN / 24/07/2014 |
2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BEBBINGTON / 24/07/2014 |
2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY OMAN / 24/07/2014 |
2014-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN OMAN / 24/07/2014 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
delete address 52 HARTON LANE HARTON CENTRE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 0EE |
2014-02-07 |
insert address 52 HARTON LANE HARTON CENTRE SOUTH SHIELDS TYNE AND WEAR NE34 0EE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-02-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2014-01-07 |
update statutory_documents 28/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 |
2013-06-24 |
delete address HARTON CENTRE HARTON LANE SOUTH SHIELDS TYNE AND WEAR NE34 OEE |
2013-06-24 |
insert address 52 HARTON LANE HARTON CENTRE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 0EE |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
HARTON CENTRE
HARTON LANE
SOUTH SHIELDS
TYNE AND WEAR NE34 OEE |
2012-12-17 |
update statutory_documents 28/11/12 FULL LIST |
2012-07-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 |
2011-12-20 |
update statutory_documents 28/11/11 FULL LIST |
2011-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 |
2010-12-02 |
update statutory_documents 28/11/10 FULL LIST |
2010-06-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 |
2010-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS BEBBINGTON |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY OMAN / 08/06/2010 |
2010-01-22 |
update statutory_documents 28/11/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN OMAN / 28/11/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KERSHAW OMAN / 28/11/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY OMAN / 28/11/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH OMAN / 28/11/2009 |
2009-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-12-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-12-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-11-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
1997-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97 |
1997-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS |
1996-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
1995-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-01-06 |
update statutory_documents RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS |
1993-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1992-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS |
1992-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-12-06 |
update statutory_documents RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS |
1991-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-12-21 |
update statutory_documents RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS |
1990-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-04-04 |
update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
1989-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-03-03 |
update statutory_documents RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS |
1989-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1988-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
1988-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1987-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-21 |
update statutory_documents RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS |
1986-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
1986-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85 |
1986-05-28 |
update statutory_documents RETURN MADE UP TO 25/11/85; FULL LIST OF MEMBERS |
1981-09-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1981-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |