Date | Description |
2025-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/24 |
2025-04-27 |
insert career_pages_linkeddomain aviva.co.uk |
2025-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, WITH UPDATES |
2025-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HINDLEY |
2024-12-12 |
delete phone 07487703744 |
2024-12-12 |
delete phone 07538736468 |
2024-12-12 |
delete phone 07855359113 |
2024-12-12 |
delete phone 07973702362 |
2024-12-12 |
insert index_pages_linkeddomain madeinbritain.org |
2024-12-12 |
insert phone 01630 647200 |
2024-07-28 |
delete managingdirector Bob Nash |
2024-07-28 |
insert chairman Bob Nash |
2024-07-28 |
delete source_ip 80.66.201.183 |
2024-07-28 |
insert source_ip 172.67.156.193 |
2024-07-28 |
insert source_ip 104.21.13.160 |
2024-07-28 |
update person_title Bob Nash: Managing Director => Chairman |
2024-05-27 |
delete phone 07767223845 |
2024-05-27 |
insert phone 07973702362 |
2024-05-27 |
insert product_pages_linkeddomain www.gov.uk |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2024-04-07 |
update num_mort_outstanding 4 => 2 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2024-03-20 |
delete fax 01630 642 100 |
2024-03-20 |
insert about_pages_linkeddomain issuu.com |
2024-03-20 |
insert career_pages_linkeddomain issuu.com |
2024-03-20 |
insert casestudy_pages_linkeddomain issuu.com |
2024-03-20 |
insert contact_pages_linkeddomain issuu.com |
2024-03-20 |
insert index_pages_linkeddomain issuu.com |
2024-03-20 |
insert phone 07487703744 |
2024-03-20 |
insert phone 07538736468 |
2024-03-20 |
insert phone 07767223845 |
2024-03-20 |
insert phone 07855359113 |
2024-03-20 |
insert product_pages_linkeddomain issuu.com |
2024-03-20 |
insert service_pages_linkeddomain issuu.com |
2024-03-20 |
insert terms_pages_linkeddomain issuu.com |
2024-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23 |
2024-03-18 |
update statutory_documents CESSATION OF IAN ERIC HINDLEY AS A PSC |
2024-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HINDLEY |
2023-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023200120002 |
2023-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-02 |
insert managingdirector Bob Nash |
2023-09-02 |
delete index_pages_linkeddomain madeinbritain.org |
2023-09-02 |
insert person Bob Nash |
2023-05-28 |
delete person SAER Range |
2023-05-28 |
insert index_pages_linkeddomain madeinbritain.org |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2022-10-05 |
insert person SAER Range |
2022-09-04 |
insert about_pages_linkeddomain instagram.com |
2022-09-04 |
insert career_pages_linkeddomain instagram.com |
2022-09-04 |
insert casestudy_pages_linkeddomain instagram.com |
2022-09-04 |
insert contact_pages_linkeddomain instagram.com |
2022-09-04 |
insert index_pages_linkeddomain instagram.com |
2022-09-04 |
insert product_pages_linkeddomain instagram.com |
2022-09-04 |
insert service_pages_linkeddomain instagram.com |
2022-09-04 |
insert terms_pages_linkeddomain instagram.com |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-07-07 |
update num_mort_charges 2 => 4 |
2021-07-07 |
update num_mort_outstanding 2 => 4 |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023200120003 |
2021-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023200120004 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-01-22 |
delete address Onneley Works
Newcastle Road
Cheshire
CW3 9RU
United Kingdom |
2021-01-22 |
delete fax +44 (0) 1630 642 100 |
2021-01-22 |
delete product_pages_linkeddomain trustpilot.com |
2021-01-22 |
insert about_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert career_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert casestudy_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert contact_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert index_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert product_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert service_pages_linkeddomain awaredigital.co.uk |
2021-01-22 |
insert terms_pages_linkeddomain awaredigital.co.uk |
2020-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HINDLEY PETER / 29/10/2020 |
2020-07-24 |
delete terms_pages_linkeddomain eddev.co |
2020-06-23 |
delete source_ip 63.33.252.42 |
2020-06-23 |
insert source_ip 80.66.201.183 |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
2019-10-21 |
insert product_pages_linkeddomain imgix.net |
2019-09-21 |
delete address Onneley Works
Newcastle Road
Cheshire
CW3 9RU
England |
2019-09-21 |
delete service_pages_linkeddomain eddev.co |
2019-09-21 |
insert product_pages_linkeddomain trustpilot.com |
2019-06-23 |
insert address Newcastle Road, Woore, Crewe, Cheshire, CW3 9RU |
2019-06-23 |
insert phone 01630 642 100 |
2019-06-23 |
insert registration_number 02320012 |
2019-05-19 |
delete about_pages_linkeddomain plus.google.com |
2019-05-19 |
delete address Onneley Works
Newcastle Road
Woore
CW3 9RU
England |
2019-05-19 |
delete career_pages_linkeddomain plus.google.com |
2019-05-19 |
delete contact_pages_linkeddomain google.com |
2019-05-19 |
delete contact_pages_linkeddomain plus.google.com |
2019-05-19 |
delete index_pages_linkeddomain plus.google.com |
2019-05-19 |
delete product_pages_linkeddomain plus.google.com |
2019-05-19 |
delete service_pages_linkeddomain plus.google.com |
2019-05-19 |
delete source_ip 52.30.199.167 |
2019-05-19 |
delete terms_pages_linkeddomain plus.google.com |
2019-05-19 |
insert address Onneley Works
Newcastle Road
Cheshire
CW3 9RU
England |
2019-05-19 |
insert address Onneley Works
Newcastle Road
Cheshire
CW3 9RU
United Kingdom |
2019-05-19 |
insert service_pages_linkeddomain eddev.co |
2019-05-19 |
insert source_ip 63.33.252.42 |
2019-05-19 |
insert terms_pages_linkeddomain eddev.co |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
2019-03-05 |
delete about_pages_linkeddomain hotjar.com |
2019-03-05 |
delete career_pages_linkeddomain hotjar.com |
2019-03-05 |
delete casestudy_pages_linkeddomain hotjar.com |
2019-03-05 |
delete contact_pages_linkeddomain hotjar.com |
2019-03-05 |
delete service_pages_linkeddomain hotjar.com |
2019-03-05 |
delete terms_pages_linkeddomain hotjar.com |
2018-12-02 |
insert about_pages_linkeddomain hotjar.com |
2018-12-02 |
insert career_pages_linkeddomain hotjar.com |
2018-12-02 |
insert contact_pages_linkeddomain hotjar.com |
2018-12-02 |
insert service_pages_linkeddomain hotjar.com |
2018-10-27 |
delete source_ip 46.101.14.82 |
2018-10-27 |
insert source_ip 52.30.199.167 |
2018-10-27 |
insert terms_pages_linkeddomain hotjar.com |
2018-06-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-05-11 |
update num_mort_charges 1 => 2 |
2018-05-11 |
update num_mort_outstanding 1 => 2 |
2018-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023200120002 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
2018-04-04 |
insert casestudy_pages_linkeddomain stokecityfc.com |
2018-04-04 |
update founded_year 1863 => null |
2017-12-04 |
update website_status FlippedRobots => OK |
2017-12-04 |
update founded_year null => 1863 |
2017-11-15 |
update website_status DNSError => FlippedRobots |
2017-11-07 |
update website_status OK => DNSError |
2017-10-03 |
delete fax 01630 642 100 |
2017-10-03 |
delete person John Plant |
2017-10-03 |
delete source_ip 193.228.155.244 |
2017-10-03 |
insert fax +44 (0) 1630 642 100 |
2017-10-03 |
insert person Jon-Paul Whittingham |
2017-10-03 |
insert source_ip 46.101.14.82 |
2017-08-22 |
delete source_ip 46.101.14.82 |
2017-08-22 |
insert source_ip 193.228.155.244 |
2017-07-25 |
update website_status FlippedRobots => OK |
2017-07-25 |
delete source_ip 138.68.172.185 |
2017-07-25 |
insert source_ip 46.101.14.82 |
2017-07-06 |
update website_status OK => FlippedRobots |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2016-11-26 |
delete source_ip 91.208.170.70 |
2016-11-26 |
delete source_ip 91.208.170.137 |
2016-11-26 |
insert source_ip 138.68.172.185 |
2016-07-26 |
delete source_ip 193.228.155.244 |
2016-07-26 |
insert source_ip 91.208.170.70 |
2016-07-26 |
insert source_ip 91.208.170.137 |
2016-06-24 |
delete source_ip 134.213.15.224 |
2016-06-24 |
insert source_ip 193.228.155.244 |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-03-23 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 23/03/2016 |
2016-03-06 |
delete person Heather Heath |
2016-03-06 |
insert person Heather Walker |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM NASH / 02/03/2016 |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HINDLEY PETER / 02/03/2016 |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC HINDLEY / 02/03/2016 |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER NASH / 02/03/2016 |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 02/03/2016 |
2015-07-09 |
delete phone 0845 845 0130 |
2015-06-10 |
delete source_ip 212.100.254.108 |
2015-06-10 |
insert source_ip 134.213.15.224 |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-04-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-24 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-20 |
delete person David Brooks |
2015-01-20 |
update person_title John Plant: Projects Manager => Pumping Stations Manager |
2014-07-10 |
delete address Unit 4b
Wilstead Industrial Park
Wilstead
Bedford
MK45 3PD
England |
2014-07-10 |
insert person David Brooks |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-04-21 |
delete index_pages_linkeddomain livebuzzreg.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-24 |
update statutory_documents 22/03/14 FULL LIST |
2014-03-23 |
insert index_pages_linkeddomain livebuzzreg.co.uk |
2013-07-09 |
update website_status ServerDown => OK |
2013-07-09 |
delete index_pages_linkeddomain n200.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-04-15 |
insert fax +44 (0) 1630 642100 |
2013-04-15 |
insert index_pages_linkeddomain n200.com |
2013-03-22 |
update statutory_documents 22/03/13 FULL LIST |
2013-02-08 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-03-23 |
update statutory_documents 22/03/12 FULL LIST |
2012-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2011-03-24 |
update statutory_documents 22/03/11 FULL LIST |
2011-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM NASH / 24/03/2011 |
2011-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2010-04-07 |
update statutory_documents 22/03/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM NASH / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HINDLEY PETER / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC HINDLEY / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER NASH / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 07/04/2010 |
2010-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2009-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/90 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/92 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/91 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/93 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/95 |
2007-06-08 |
update statutory_documents £ SR 25000@1
31/03/96 |
2007-06-08 |
update statutory_documents £ SR 50000@1
31/03/94 |
2007-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents COMPANY NAME CHANGED
T.T. PUMPS LIMITED
CERTIFICATE ISSUED ON 19/03/07 |
2006-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 |
2002-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents £ IC 71430/50001
28/08/99
£ SR 21429@1=21429 |
1999-09-03 |
update statutory_documents £ NC 271429/271430
27/08 |
1999-09-03 |
update statutory_documents 21429 ' £1 27/08/99 |
1999-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
1998-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
1997-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/97 FROM:
HARVEY WORKS
LINGARD STREET
BURSLEM
STOKE-ON-TRENT ST6 1EE |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS |
1996-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-04-09 |
update statutory_documents RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS |
1995-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS |
1994-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS |
1993-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/92 |
1992-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-15 |
update statutory_documents RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS |
1992-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS |
1991-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-04-06 |
update statutory_documents RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS |
1990-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-03 |
update statutory_documents COMPANY NAME CHANGED
EDENBYTE LIMITED
CERTIFICATE ISSUED ON 06/03/89 |
1989-02-27 |
update statutory_documents £ NC 1000/271429 |
1989-02-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/89 |
1989-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-18 |
update statutory_documents ALTER MEM AND ARTS 121288 |
1988-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/88 FROM:
MAYER HOUSE
8 QUEEN STREET
NEWCASTLE-UNDER-LYME
STAFFS ST5 1QP |
1988-12-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/88 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1988-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |