TONROSE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-07 delete company_previous_name ACRONYL LIMITED
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 13 => 15
2022-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 1897 GROUP LIMITED
2022-10-06 update statutory_documents CESSATION OF TERENCE MICHAEL SHELDON AS A PSC
2022-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007938230016
2022-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-07 update account_category GROUP => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_outstanding 5 => 3
2022-04-07 update num_mort_satisfied 11 => 13
2022-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2022-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2021-03-22 => 2021-09-30
2021-07-31 update statutory_documents CESSATION OF ROBERT EDWARD SHELDON AS A PSC
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-07 update num_mort_charges 15 => 16
2021-05-07 update num_mort_outstanding 4 => 5
2021-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007938230016
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-22
2021-02-08 update num_mort_outstanding 5 => 4
2021-02-08 update num_mort_satisfied 10 => 11
2020-12-22 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2020-12-07 update num_mort_charges 14 => 15
2020-12-07 update num_mort_outstanding 4 => 5
2020-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007938230015
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 insert about_pages_linkeddomain facebook.com
2020-06-24 insert about_pages_linkeddomain instagram.com
2020-06-24 insert about_pages_linkeddomain tonroselinens.com
2020-06-24 insert contact_pages_linkeddomain facebook.com
2020-06-24 insert contact_pages_linkeddomain instagram.com
2020-06-24 insert contact_pages_linkeddomain tonroselinens.com
2020-06-24 insert index_pages_linkeddomain facebook.com
2020-06-24 insert index_pages_linkeddomain instagram.com
2020-06-24 insert index_pages_linkeddomain tonroselinens.com
2020-06-24 insert product_pages_linkeddomain facebook.com
2020-06-24 insert product_pages_linkeddomain instagram.com
2020-06-24 insert product_pages_linkeddomain tonroselinens.com
2020-06-24 insert terms_pages_linkeddomain facebook.com
2020-06-24 insert terms_pages_linkeddomain instagram.com
2020-06-24 insert terms_pages_linkeddomain tonroselinens.com
2020-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL SHELDON / 07/04/2020
2020-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL SHELDON / 07/04/2020
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-05-20 insert about_pages_linkeddomain linkedin.com
2019-05-20 insert about_pages_linkeddomain twitter.com
2019-05-20 insert contact_pages_linkeddomain linkedin.com
2019-05-20 insert contact_pages_linkeddomain twitter.com
2019-05-20 insert index_pages_linkeddomain linkedin.com
2019-05-20 insert index_pages_linkeddomain twitter.com
2019-05-20 insert product_pages_linkeddomain linkedin.com
2019-05-20 insert product_pages_linkeddomain twitter.com
2019-05-20 insert terms_pages_linkeddomain linkedin.com
2019-05-20 insert terms_pages_linkeddomain twitter.com
2019-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HADEN
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-21 delete source_ip 188.121.45.1
2018-10-21 insert source_ip 34.255.148.12
2018-10-21 update robots_txt_status www.tonrose.com: 404 => 200
2018-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 delete index_pages_linkeddomain campaign-archive2.com
2017-11-06 insert index_pages_linkeddomain campaign-archive.com
2017-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-20 delete index_pages_linkeddomain campaign-archive1.com
2017-08-20 insert index_pages_linkeddomain campaign-archive2.com
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-12-09 delete index_pages_linkeddomain campaign-archive2.com
2016-12-09 insert index_pages_linkeddomain campaign-archive1.com
2016-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURT HADEN / 15/10/2016
2016-10-13 delete cfo Bob Williamson
2016-10-13 delete managingdirector Paul Haden
2016-10-13 delete person Bob Williamson
2016-10-13 delete person Janet Wilcock
2016-10-13 delete person Joanne Spencer
2016-10-13 delete person Paul Haden
2016-10-13 delete person Phil Hodgson
2016-10-13 delete person Victoria Bentley
2016-10-13 delete source_ip 5.152.208.82
2016-10-13 insert index_pages_linkeddomain campaign-archive2.com
2016-10-13 insert source_ip 188.121.45.1
2016-07-08 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-08 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-30 update statutory_documents 28/06/16 FULL LIST
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 9 => 12
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-09-30
2016-04-14 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURT HADEN / 30/01/2016
2015-07-09 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-09 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-29 update statutory_documents 28/06/15 FULL LIST
2015-05-08 update account_category FULL => GROUP
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-01 delete person Mark Humphries
2014-08-07 delete address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 5JB
2014-08-07 insert address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-18 delete fax 01254 239111
2014-07-18 delete source_ip 217.199.170.199
2014-07-18 insert person Janet Wilcock
2014-07-18 insert person Joanne Spencer
2014-07-18 insert person Mark Humphries
2014-07-18 insert person Victoria Bentley
2014-07-18 insert source_ip 5.152.208.82
2014-07-18 update person_title Bob Williamson: Financial Director => Finance Director
2014-07-18 update person_title Phil Hodgson: Sales Manager => Commercial Manager
2014-07-18 update robots_txt_status www.tonrose.com: 200 => 404
2014-07-08 update statutory_documents 28/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR PAUL COURT HADEN
2013-08-26 delete otherexecutives Sharon Robinson
2013-08-26 insert ceo Paul Haden
2013-08-26 insert chairman Terry Sheldon
2013-08-26 delete person Sharon Robinson
2013-08-26 insert person Paul Haden
2013-08-26 update person_title Terry Sheldon: Chairman - Managing Director => Chairman
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-10 update statutory_documents 28/06/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-21 update account_category MEDUM => FULL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 5141 - Wholesale of textiles
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-06-03 delete ceo Terry Sheldon
2013-06-03 insert cfo Bob Williamson
2013-06-03 insert otherexecutives Sharon Robinson
2013-06-03 insert vpsales Chris Kingsford
2013-06-03 update person_description Chris Kingsford => Chris Kingsford
2013-06-03 update person_description Danielle Abbott => Danielle Abbott
2013-06-03 update person_description Phil Hodgson => Phil Hodgson
2013-06-03 update person_description Sharon Robinson => Sharon Robinson
2013-06-03 update person_description Terry Sheldon => Terry Sheldon
2013-06-03 update person_title Bob Williamson: null => Financial Director
2013-06-03 update person_title Chris Kingsford: null => Sales Director
2013-06-03 update person_title Danielle Abbott: null => Office Manager
2013-06-03 update person_title Phil Hodgson: null => Sales Manager
2013-06-03 update person_title Sharon Robinson: null => Commercial Director
2013-06-03 update person_title Terry Sheldon: Managing Director => Chairman - Managing Director
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHOTTON
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete person Hilary Watson
2012-12-11 update website_status OK
2012-11-23 update website_status ServerDown
2012-10-24 delete email sa..@tonrose.com
2012-10-24 insert email da..@tonrose.com
2012-07-26 update statutory_documents 28/06/12 FULL LIST
2012-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-07-14 update statutory_documents 28/06/11 FULL LIST
2011-06-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-04-27 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN WENDY SARGEANT
2011-02-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHOTTUN / 11/01/2011
2010-10-08 update statutory_documents DIRECTOR APPOINTED MARK SHOTTUN
2010-08-09 update statutory_documents 28/06/10 FULL LIST
2010-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-08-03 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM UNIT 1 PETRE ROAD CLAYTON LE MOORS ACCRINGTON LANCS BB5 5TZ
2008-07-24 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06
2007-09-03 update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06
2007-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-27 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06
2005-07-22 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-08-05 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-16 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 06/09/02
2003-01-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-03 update statutory_documents COMPANY NAME CHANGED ACRONYL LIMITED CERTIFICATE ISSUED ON 03/09/02
2002-08-19 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-23 update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-10-13 update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-10-13 update statutory_documents RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-07-12 update statutory_documents £ NC 1000/10000 11/06/99
1999-07-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-02-03 update statutory_documents RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1998-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-05 update statutory_documents RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96
1996-07-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95
1996-07-05 update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1995-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 65-89 OXFORD STREET MANCHESTER M1 6HT
1995-07-03 update statutory_documents RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-19 update statutory_documents RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-30 update statutory_documents RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-10-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91
1992-08-10 update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS
1992-02-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90
1992-01-03 update statutory_documents RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS
1991-08-02 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-08-13 update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS
1990-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1989-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1989-07-20 update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS
1989-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1988-10-06 update statutory_documents RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS
1988-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1988-01-24 update statutory_documents RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS
1988-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1986-08-14 update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS
1986-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84
1983-01-28 update statutory_documents MEMORANDUM OF ASSOCIATION
1975-03-14 update statutory_documents ANNUAL RETURN MADE UP TO 26/12/74
1975-03-11 update statutory_documents NEW SECRETARY APPOINTED