TRESKE - History of Changes


DateDescription
2024-03-31 delete person Alex Dunn
2024-03-31 delete person James Fleetham Wood
2024-03-31 delete person Liam Shannon
2024-03-31 delete person Mark Patterson
2024-03-31 delete person Peter McGrath
2024-03-31 delete person Ryan Richardson Wood
2024-03-31 delete person Tom Newsome
2024-03-31 delete person Willie Hardwick
2024-03-31 update person_description Lee Bickerdike Wood => Lee Bickerdike Wood
2024-03-31 update person_description Lucy Addyman => Lucy Addyman Kitchen
2024-03-31 update person_title John Gabler: Head of Furniture Sales => Head of Kitchens & Furniture
2024-03-31 update person_title Lewis White: CAD Technician => Production Technician
2024-03-31 update person_title Lucy Addyman Kitchen: CAD Technician => Furniture Designer
2024-03-31 update person_title Miles Manfield: Machining Apprentice => null
2024-03-31 update person_title Simon Kelly: CAD Technician => Production Technician
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
2023-09-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-22 delete person Anika Agarwal
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-03-14 delete person Anthony Harrison
2023-03-14 delete person Niall Stoffel
2023-03-14 delete person Olivia Clark
2023-03-14 delete person Roscoe Deane
2023-03-14 insert person Anika Agarwal
2022-10-16 delete person Irfan Khan
2022-10-16 delete person John Rawlings
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-29 update person_title John Gabler: Furniture Designer => Head of Furniture Sales
2022-05-28 delete person Chris Stanley
2022-05-28 delete person Ilana Bartlett
2022-05-28 delete person Izaac Patterson
2022-05-28 delete person James Thompson Kitchen
2022-05-28 delete person Kathy Mcilroy
2022-05-28 delete person Tom Swannie
2022-05-28 insert person Anthony Harrison
2022-05-28 insert person Irfan Khan
2022-05-28 insert person Miles Manfield Wood
2022-05-28 insert person Patrycja Tomaszuk Furniture
2022-05-28 insert person Peter McGrath
2022-05-28 insert person Roscoe Deane
2022-05-28 insert person Sarah Dodsworth
2022-05-28 insert person Steve Smith
2022-05-28 update person_description Lucy Addyman => Lucy Addyman
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
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
2021-09-17 delete person George Gilbert Kitchen
2021-09-17 insert person Chris Hancock Wood
2021-09-17 insert person Chris Stanley
2021-09-17 insert person Ilana Bartlett
2021-09-17 insert person Izaac Patterson
2021-09-17 insert person John Rawlings
2021-09-17 insert person Kathy Mcilroy
2021-09-17 insert person Ryan Richardson Wood
2021-09-17 insert person Sean Wheatley
2021-09-17 update person_description Alex Dunn => Alex Dunn
2021-09-17 update person_description James Fleetham Wood => James Fleetham Wood
2021-09-17 update person_description James Thompson Kitchen => James Thompson Kitchen
2021-09-17 update person_description John Gabler => John Gabler
2021-09-17 update person_description John Graham => John Graham
2021-09-17 update person_description Justin Bartlett => Justin Bartlett
2021-09-17 update person_description Karen Weston => Karen Weston
2021-09-17 update person_description Lee Bickerdike Wood => Lee Bickerdike Wood
2021-09-17 update person_description Lucy Addyman => Lucy Addyman
2021-09-17 update person_description Mark Littlefair => Mark Littlefair
2021-09-17 update person_description Mark Patterson => Mark Patterson
2021-09-17 update person_description Mike McIntosh => Mike McIntosh
2021-09-17 update person_description Niall Stoffel => Niall Stoffel
2021-09-17 update person_description Olivia Clark => Olivia Clark
2021-09-17 update person_description Phil Scott => Phil Scott
2021-09-17 update person_description Richard Carter Wood => Richard Carter Wood
2021-09-17 update person_description Russell Clynch => Russell Clynch
2021-09-17 update person_description Simon Kelly => Simon Kelly
2021-09-17 update person_description Steve Race => Steve Race
2021-09-17 update person_description Tom Newsome => Tom Newsome
2021-09-17 update person_description Willie Hardwick => Willie Hardwick
2021-09-17 update person_title Liam Shannon: Apprentice Wood Machinist => null
2021-09-17 update person_title Lucy Addyman: Furniture Designer => CAD Technician
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-02-01 delete person Beth Elson
2021-02-01 delete person Chris Bradshaw Wood
2021-02-01 delete person Jonathan Pearson
2021-02-01 delete person Kelly Storey
2021-02-01 delete source_ip 104.24.98.123
2021-02-01 delete source_ip 104.24.99.123
2021-02-01 insert source_ip 104.21.55.91
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 delete person Ben Ambler
2020-09-25 delete person Bradley Farr Wood
2020-09-25 delete person David Simms
2020-09-25 delete person Matthew Watson
2020-09-25 delete person Richard Jones Wood
2020-09-25 delete person Sam Perry
2020-09-25 insert address Station Works, Thirsk, North Yorkshire, YO7 4LX
2020-09-25 insert person George Gilbert Kitchen
2020-09-25 insert person Niall Stoffel
2020-08-09 delete company_previous_name TRESKE COMPANY LIMITED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 insert source_ip 172.67.146.122
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2019-10-11 delete person Josh Duncan
2019-10-11 delete person Sheila Taylor
2019-10-11 insert person Kelly Storey
2019-10-11 update person_title Olivia Clark: Manager => Commercial Projects Manager
2019-07-12 delete person Karen Storey Kitchen
2019-07-12 insert person David Simms
2019-07-12 insert person Tom Swannie
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-03 delete address Visit our showroom The Maltings, Station Works, Carlton Miniott, Thirsk, North Yorkshire YO7 4NY
2019-05-03 delete career_pages_linkeddomain treskechurchfurniture.com
2019-05-03 delete career_pages_linkeddomain treskekitchens.co.uk
2019-05-03 delete contact_pages_linkeddomain treskechurchfurniture.com
2019-05-03 delete contact_pages_linkeddomain treskekitchens.co.uk
2019-05-03 delete index_pages_linkeddomain treskechurchfurniture.com
2019-05-03 delete index_pages_linkeddomain treskekitchens.co.uk
2019-05-03 delete management_pages_linkeddomain treskechurchfurniture.com
2019-05-03 delete management_pages_linkeddomain treskekitchens.co.uk
2019-05-03 delete person Adam Mason Wood
2019-05-03 delete person Alison Williams
2019-05-03 delete person Norman Scaife
2019-05-03 delete terms_pages_linkeddomain treskechurchfurniture.com
2019-05-03 delete terms_pages_linkeddomain treskekitchens.co.uk
2019-05-03 insert person Bradley Farr Wood
2019-05-03 insert person David Sims
2019-05-03 insert person Jonathan Pearson
2019-05-03 insert person Lewis White
2019-05-03 insert person Matthew Watson
2019-05-03 insert person Richard Jones Wood
2019-05-03 insert person Sam Perry
2019-05-03 insert person Sheila Taylor
2019-04-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-12-20 delete source_ip 185.20.49.6
2018-12-20 insert source_ip 104.24.98.123
2018-12-20 insert source_ip 104.24.99.123
2018-10-15 insert vpsales Russell Clynch
2018-10-15 delete person Martyn Nelson
2018-10-15 delete person Tom Moore Church
2018-10-15 update person_title Russell Clynch: Commercial Manager => Sales Director
2018-08-04 insert address Station Works, Carlton Miniott, Thirsk, North Yorkshire, YO7 4LX
2018-08-04 insert terms_pages_linkeddomain stripe.com
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents DIRECTOR APPOINTED MR RUSSELL MARTYN CLYNCH
2018-04-23 insert terms_pages_linkeddomain apple.com
2018-04-23 insert terms_pages_linkeddomain microsoft.com
2018-04-23 insert terms_pages_linkeddomain mozilla.org
2018-04-23 insert terms_pages_linkeddomain opera.com
2018-04-23 update person_title Lucy Addyman: null => Furniture Designer
2018-04-23 update person_title Olivia Clark Installation: Project Manager => Manager
2018-04-23 update person_title Tom Moore Church: Designer => Furniture Designer
2018-04-23 update person_title Tom Newsome: null => Head Fitter
2018-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-17 delete person Julian Rendall
2017-11-16 delete person Lloyd Loom Hadfield Carver
2017-10-07 delete address STATION WORKS CARLTON MINIOTT THIRSK YORKS UNITED KINGDOM YO7 4NY
2017-10-07 insert address STATION WORKS CARLTON MINIOTT THIRSK NORTH YORKSHIRE ENGLAND YO7 4LX
2017-10-07 update registered_address
2017-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM STATION WORKS CARLTON MINIOTT THIRSK YORKS YO7 4NY UNITED KINGDOM
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-21 delete person Andrew Ord Kitchen
2017-06-21 delete person Martin Muxlow
2017-06-21 insert person Beth Elson
2017-06-21 insert person Karen Storey Kitchen
2017-06-21 insert person Liam Shannon
2017-06-21 insert person Martyn Nelson
2017-06-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-08 delete source_ip 37.58.75.248
2017-05-08 insert source_ip 185.20.49.6
2017-04-27 delete address STATION WORKS THIRSK YORKS YO7 4NY
2017-04-27 insert address STATION WORKS CARLTON MINIOTT THIRSK YORKS UNITED KINGDOM YO7 4NY
2017-04-27 update registered_address
2017-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2017 FROM STATION WORKS THIRSK YORKS YO7 4NY
2017-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LITTLEFAIR / 25/03/2017
2017-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-05 delete person Emily Bowes
2017-03-05 update person_title Chris Bradshaw Wood: Machinist Apprentice => null
2017-03-05 update person_title James Fleetham Wood: Machinist Apprentice => null
2017-03-05 update person_title Julian Rendall: Design => Head of Kitchen Design
2016-12-01 delete person Brian Rose Wood
2016-12-01 insert person Adam Mason Wood
2016-12-01 insert person Ben Ambler Wood
2016-12-01 insert person James Thompson Kitchen
2016-12-01 insert person John Gabler
2016-12-01 insert person Josh Duncan
2016-12-01 insert person Mark Patterson
2016-12-01 insert person Simon Kelly
2016-12-01 insert person Tom Moore
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-14 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-24 update statutory_documents 14/03/16 FULL LIST
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HUGH BARTLETT / 10/04/2015
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE BARTLETT / 10/04/2015
2016-01-04 delete index_pages_linkeddomain furnituremkrs.co.uk
2016-01-04 delete index_pages_linkeddomain woodlandheritage.org
2016-01-04 delete phone 01845 522 770
2016-01-04 insert address The Maltings, Station Works, Carlton Miniott, Thirsk, North Yorkshire, YO7 4NY
2016-01-04 insert index_pages_linkeddomain livingstonecreative.co.uk
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-08 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-09 update statutory_documents 14/03/15 FULL LIST
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY LITTLEFAIR
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-07 update statutory_documents 14/03/14 FULL LIST
2014-02-14 delete source_ip 85.17.25.80
2014-02-14 insert source_ip 37.58.75.248
2013-12-20 delete contact_pages_linkeddomain fsc.org
2013-12-20 delete index_pages_linkeddomain fsc.org
2013-12-20 delete terms_pages_linkeddomain fsc.org
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LOFTHOUSE
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM LOFTHOUSE
2013-07-02 delete source_ip 230.113.234.63
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
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents 14/03/13 FULL LIST
2012-11-28 delete email de..@blueyonder.co.uk
2012-10-24 insert phone 01845 522 770
2012-10-24 update primary_contact
2012-10-24 insert email de..@blueyonder.co.uk
2012-05-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 14/03/12 FULL LIST
2011-04-04 update statutory_documents 14/03/11 FULL LIST
2011-03-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 14/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT LOFTHOUSE / 01/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HUGH BARTLETT / 01/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE BARTLETT / 01/04/2010
2009-03-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-19 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-16 update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03 update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-30 update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-07-03 update statutory_documents COMPANY NAME CHANGED TRESKE COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/00
2000-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-22 update statutory_documents NEW SECRETARY APPOINTED
2000-05-02 update statutory_documents SECRETARY RESIGNED
2000-04-25 update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15 update statutory_documents DIRECTOR RESIGNED
2000-01-05 update statutory_documents DIRECTOR RESIGNED
1999-06-01 update statutory_documents RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-18 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1998-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-07 update statutory_documents RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-03-30 update statutory_documents NC INC ALREADY ADJUSTED 11/03/98
1998-03-30 update statutory_documents £ NC 20250/500000 11/03
1997-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-29 update statutory_documents £ NC 20000/20250 10/04/97
1997-04-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-29 update statutory_documents NC INC ALREADY ADJUSTED 10/04/97
1997-04-29 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/97
1997-04-27 update statutory_documents DIRECTOR RESIGNED
1997-04-27 update statutory_documents DIRECTOR RESIGNED
1997-04-11 update statutory_documents RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-16 update statutory_documents £ NC 18000/20000 29/04/96
1996-05-16 update statutory_documents NC INC ALREADY ADJUSTED 29/04/96
1996-04-10 update statutory_documents RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-13 update statutory_documents RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/94
1993-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-22 update statutory_documents RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1992-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-14 update statutory_documents RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
1991-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-08-23 update statutory_documents RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS
1990-08-09 update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-04-05 update statutory_documents RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS
1989-04-05 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88
1988-07-19 update statutory_documents RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS
1988-07-19 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87
1987-06-18 update statutory_documents RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS
1987-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1986-10-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1986-09-27 update statutory_documents RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS
1986-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1973-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION