ROUNDEL KITCHENS - History of Changes


DateDescription
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