Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-10-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-31 |
update robots_txt_status www.treforesttiling.co.uk: 404 => 200 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-10-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-25 |
insert alias Treforest Tiling |
2022-07-25 |
insert alias Treforest Tiling Ltd |
2022-07-25 |
insert index_pages_linkeddomain bt.com |
2022-07-25 |
insert phone 01656 650053 |
2022-07-25 |
update founded_year null => 1973 |
2022-07-25 |
update robots_txt_status www.treforesttiling.co.uk: 200 => 404 |
2022-06-23 |
delete alias Treforest Tiling |
2022-06-23 |
delete alias Treforest Tiling Ltd |
2022-06-23 |
delete index_pages_linkeddomain bt.com |
2022-06-23 |
delete phone 01656 650053 |
2022-06-23 |
update founded_year 1973 => null |
2022-06-23 |
update robots_txt_status www.treforesttiling.co.uk: 404 => 200 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-03 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-20 |
insert alias Treforest Tiling |
2021-12-20 |
insert alias Treforest Tiling Ltd |
2021-12-20 |
insert index_pages_linkeddomain bt.com |
2021-12-20 |
insert phone 01656 650053 |
2021-12-20 |
update founded_year null => 1973 |
2021-12-20 |
update robots_txt_status www.treforesttiling.co.uk: 200 => 404 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-10-02 |
delete alias Treforest Tiling |
2021-10-02 |
delete alias Treforest Tiling Ltd |
2021-10-02 |
delete index_pages_linkeddomain bt.com |
2021-10-02 |
delete phone 01656 650053 |
2021-10-02 |
update founded_year 1973 => null |
2021-10-02 |
update robots_txt_status www.treforesttiling.co.uk: 404 => 200 |
2021-09-01 |
insert alias Treforest Tiling |
2021-09-01 |
insert alias Treforest Tiling Ltd |
2021-09-01 |
insert index_pages_linkeddomain bt.com |
2021-09-01 |
insert phone 01656 650053 |
2021-09-01 |
update founded_year null => 1973 |
2021-09-01 |
update robots_txt_status www.treforesttiling.co.uk: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-15 |
update description |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-10-30 |
update num_mort_outstanding 16 => 0 |
2020-10-30 |
update num_mort_satisfied 1 => 17 |
2020-10-10 |
delete alias Treforest Tiling |
2020-10-10 |
delete alias Treforest Tiling Ltd |
2020-10-10 |
delete index_pages_linkeddomain bt.com |
2020-10-10 |
delete phone 01656 650053 |
2020-10-10 |
delete source_ip 5.134.13.16 |
2020-10-10 |
insert source_ip 78.110.161.74 |
2020-10-10 |
update founded_year 1973 => null |
2020-10-10 |
update robots_txt_status www.treforesttiling.co.uk: 404 => 200 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960002 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960003 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960004 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960005 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960006 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960007 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960008 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960009 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960010 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960011 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960012 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960013 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960014 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960015 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960016 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011137960017 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-03-26 |
delete phone 01656 760 047 |
2019-03-26 |
delete source_ip 209.235.144.9 |
2019-03-26 |
insert source_ip 5.134.13.16 |
2019-03-26 |
update robots_txt_status www.treforesttiling.co.uk: 200 => 404 |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address PLOT D4 NORTH ROAD BRIDGEND IND EST BRIDGEND MID GLAMORGAN CF31 3SZ |
2019-02-07 |
insert address TREFOREST TILING LTD NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3TP |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
PLOT D4 NORTH ROAD
BRIDGEND IND EST
BRIDGEND
MID GLAMORGAN
CF31 3SZ |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-08-09 |
update num_mort_charges 13 => 17 |
2018-08-09 |
update num_mort_outstanding 12 => 16 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960014 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960015 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960016 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-07-08 |
delete partner Cembrit |
2017-07-08 |
delete partner Russell Roof Tiles |
2017-01-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-08-07 |
update num_mort_charges 9 => 13 |
2016-08-07 |
update num_mort_outstanding 8 => 12 |
2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960010 |
2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960011 |
2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960012 |
2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960013 |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-26 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-31 |
update website_status FlippedRobots => OK |
2016-01-31 |
delete address North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP |
2016-01-31 |
insert address Plot D4 North Road
Bridgend Industrial Estate
Bridgend
CF31 3SZ |
2016-01-31 |
update primary_contact North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP => Plot D4 North Road
Bridgend Industrial Estate
Bridgend
CF31 3SZ |
2016-01-08 |
delete address PLOT D4 NORTH ROAD BRIDGEND IND EST BRIDGEND MID GLAMORGAN WALES CF31 3SZ |
2016-01-08 |
insert address PLOT D4 NORTH ROAD BRIDGEND IND EST BRIDGEND MID GLAMORGAN CF31 3SZ |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-08 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
delete address TREFOREST TILING LTD NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP |
2015-12-09 |
insert address PLOT D4 NORTH ROAD BRIDGEND IND EST BRIDGEND MID GLAMORGAN WALES CF31 3SZ |
2015-12-09 |
update registered_address |
2015-12-03 |
update statutory_documents 03/12/15 FULL LIST |
2015-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
TREFOREST TILING LTD NORTH ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3TP |
2015-10-25 |
update website_status OK => FlippedRobots |
2015-08-13 |
update num_mort_charges 5 => 9 |
2015-08-13 |
update num_mort_outstanding 4 => 8 |
2015-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960006 |
2015-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960007 |
2015-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960008 |
2015-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960009 |
2015-04-26 |
delete partner Cemex Roof Tiles |
2015-04-26 |
insert partner Russell Roof Tiles |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents 03/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete contact_pages_linkeddomain google.com |
2014-08-07 |
update num_mort_charges 1 => 5 |
2014-08-07 |
update num_mort_outstanding 0 => 4 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960002 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960003 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960004 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011137960005 |
2014-02-07 |
update num_mort_outstanding 1 => 0 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-07 |
delete address TREFOREST TILING LTD NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3TP |
2014-01-07 |
insert address TREFOREST TILING LTD NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents 03/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-22 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-08 |
update statutory_documents 18/03/13 STATEMENT OF CAPITAL GBP 46 |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-02-02 |
update website_status OK |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-12-04 |
update statutory_documents 03/12/12 FULL LIST |
2012-10-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
NORTH ROAD
BRIDGEND INDUSTRIAL ESTATE
MID-GLAM
CF31 3TP |
2011-12-06 |
update statutory_documents 03/12/11 FULL LIST |
2011-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-07-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-07-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-07-18 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 6 |
2011-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BRETT / 13/07/2011 |
2011-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN POTTS / 13/07/2011 |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI HARRISON |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENA QUINN |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CERI HARRISON |
2011-01-12 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-29 |
update statutory_documents DIRECTOR APPOINTED MRS DENA MARY QUINN |
2010-12-29 |
update statutory_documents 03/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN POTTS |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 03/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CERI HARRISON / 09/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BRETT / 09/12/2009 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-07-15 |
update statutory_documents GBP IC 100/47
30/06/08
GBP SR 53@1=53 |
2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VALERIE FELL |
2008-07-15 |
update statutory_documents ALTER ARTICLES 30/06/2008 |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
2001-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
1999-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS |
1998-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-30 |
update statutory_documents SECRETARY RESIGNED |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS |
1995-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-21 |
update statutory_documents RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-01-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-31 |
update statutory_documents RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS |
1994-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/94 FROM:
COMPOUND NO.4
OFF NORTH ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND MID GLAM CF31 3UA |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-12-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS |
1992-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS |
1991-12-10 |
update statutory_documents RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS |
1991-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM:
LALESTON RD
CEFN CROSS
BRIDGEND
MID GLAMORGAN CF32 0DB |
1990-12-06 |
update statutory_documents RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS |
1990-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1989-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS |
1989-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1988-10-10 |
update statutory_documents RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS |
1988-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1987-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS |
1986-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1973-05-15 |
update statutory_documents CERTIFICATE OF INCORPORATION |