Date | Description |
2024-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-06-13 |
delete index_pages_linkeddomain nuimage.co.uk |
2024-06-13 |
delete source_ip 94.72.106.182 |
2024-06-13 |
insert source_ip 217.160.0.198 |
2024-04-18 |
delete source_ip 192.248.154.186 |
2024-04-18 |
insert source_ip 94.72.106.182 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-24 |
insert career_pages_linkeddomain indeed.com |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2023-04-06 |
delete career_pages_linkeddomain indeed.com |
2023-01-01 |
insert career_pages_linkeddomain indeed.com |
2022-11-29 |
delete career_pages_linkeddomain indeed.com |
2022-10-29 |
insert career_pages_linkeddomain indeed.com |
2022-10-29 |
update website_status FlippedRobots => OK |
2022-10-20 |
update website_status OK => FlippedRobots |
2022-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-17 |
delete career_pages_linkeddomain indeed.com |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-04-15 |
insert career_pages_linkeddomain indeed.com |
2022-02-08 |
delete email or..@toilets.co.uk |
2022-02-08 |
insert career_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert index_pages_linkeddomain trustpilot.com |
2022-02-08 |
insert terms_pages_linkeddomain trustpilot.com |
2021-12-02 |
delete career_pages_linkeddomain indeed.com |
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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-05-31 |
delete index_pages_linkeddomain nuimage.website |
2021-05-31 |
insert career_pages_linkeddomain indeed.com |
2021-04-13 |
insert general_emails in..@toilets.co.uk |
2021-04-13 |
insert email in..@toilets.co.uk |
2021-04-13 |
insert index_pages_linkeddomain nuimage.co.uk |
2021-04-13 |
insert index_pages_linkeddomain nuimage.website |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ALAN LAXTON |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY BOWMAN |
2021-01-18 |
delete alias toilets.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
delete source_ip 45.63.101.156 |
2020-06-24 |
insert phone 0800 606 100 |
2020-06-24 |
insert source_ip 192.248.154.186 |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURBOW HOLDINGS LIMITED |
2020-06-01 |
update statutory_documents CESSATION OF CHLOE TURNER AS A PSC |
2020-06-01 |
update statutory_documents CESSATION OF KELLY BOWMAN AS A PSC |
2020-01-23 |
delete alias toilets.co.uk |
2020-01-23 |
delete email or..@toilets.co.uk |
2019-12-22 |
insert email or..@toilets.co.uk |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents 15/10/18 STATEMENT OF CAPITAL GBP 21411 |
2019-03-29 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 16684 |
2019-01-30 |
delete email or..@toilets.co.uk |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWMAN |
2018-12-26 |
insert email or..@toilets.co.uk |
2018-12-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-17 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 16684 |
2018-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-14 |
update statutory_documents 15/10/18 STATEMENT OF CAPITAL GBP 21411 |
2018-10-18 |
update statutory_documents CESSATION OF MICHAEL BOWMAN AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-02-28 |
delete source_ip 79.170.40.32 |
2018-02-28 |
insert source_ip 45.63.101.156 |
2018-01-31 |
update statutory_documents ADOPT ARTICLES 29/01/2018 |
2017-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-08 |
update statutory_documents 16/10/17 STATEMENT OF CAPITAL GBP 26138 |
2017-10-20 |
update statutory_documents ADOPT ARTICLES 16/10/2017 |
2017-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KELLY TURNER / 17/10/2017 |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE TURNER |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY BOWMAN |
2017-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOWMAN / 16/10/2017 |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN KELLY TURNER |
2017-10-16 |
update statutory_documents SECRETARY APPOINTED MRS CHLOE TURNER |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY BOWMAN |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MS KELLY BOWMAN |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-07-23 |
delete email qu..@toilets.co.uk |
2017-07-23 |
delete index_pages_linkeddomain nuimage.website |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 8 => 9 |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update num_mort_charges 8 => 9 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025238600009 |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARNER |
2017-03-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025238600009 |
2017-02-11 |
delete source_ip 46.20.224.65 |
2017-02-11 |
insert email qu..@toilets.co.uk |
2017-02-11 |
insert index_pages_linkeddomain nuimage.website |
2017-02-11 |
insert source_ip 79.170.40.32 |
2016-09-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK GARNER |
2016-07-08 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-08 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-20 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
delete phone 0800 158 8441 |
2016-01-04 |
insert phone 08000 933341 |
2015-07-09 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-09 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-15 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update robots_txt_status www.toilets.co.uk: 404 => 200 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-12 |
update statutory_documents 06/06/14 FULL LIST |
2013-08-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-08-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-07-10 |
update statutory_documents 06/06/13 FULL LIST |
2013-07-09 |
update statutory_documents 06/06/09 FULL LIST AMEND |
2013-07-09 |
update statutory_documents 06/06/10 FULL LIST AMEND |
2013-07-09 |
update statutory_documents 06/06/11 FULL LIST AMEND |
2013-07-09 |
update statutory_documents 06/06/12 FULL LIST AMEND |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-12 |
delete source_ip 109.239.88.110 |
2013-05-12 |
insert address 32 London Road, Wymondham, Norwich, Norfolk, NR18 9JD |
2013-05-12 |
insert registration_number 02523860 |
2013-05-12 |
insert source_ip 46.20.224.65 |
2012-10-24 |
insert address 32 London Road Wymondham Norfolk NR18 9JD |
2012-10-24 |
update primary_contact |
2012-07-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 06/06/12 FULL LIST |
2011-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-06-07 |
update statutory_documents 06/06/11 FULL LIST |
2011-04-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-06-14 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWMAN / 02/10/2009 |
2010-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY BOWMAN / 02/10/2009 |
2009-09-18 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2009-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-07-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-07-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-07-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents ADOPT ARTICLES 08/12/2008 |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWMAN / 27/05/2008 |
2008-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY BOWMAN / 27/05/2008 |
2008-04-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
74 THE CLOSE, NORWICH, NR1 4DR |
2006-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-04 |
update statutory_documents SECRETARY RESIGNED |
2006-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents S366A DISP HOLDING AGM 07/07/99 |
1999-07-16 |
update statutory_documents S386 DISP APP AUDS 07/07/99 |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-07 |
update statutory_documents £ IC 80000/54500
22/03/99
£ SR 25500@1=25500 |
1999-04-01 |
update statutory_documents £ NC 50000/80000
22/03/99 |
1999-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
HAVERS ROAD, NORWICH, NORFOLK NR3 2DU |
1999-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-01 |
update statutory_documents SECRETARY RESIGNED |
1999-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED 22/03/99 |
1999-04-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/99 |
1999-03-30 |
update statutory_documents 25500@£1 12/03/99 |
1999-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-31 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-12-31 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-12-31 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-12-31 |
update statutory_documents ALTER MEM AND ARTS 21/12/98 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS |
1998-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-06-02 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-06-02 |
update statutory_documents AUDITORS' REPORT |
1997-06-02 |
update statutory_documents AUDITORS' STATEMENT |
1997-06-02 |
update statutory_documents BALANCE SHEET |
1997-06-02 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-06-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-06-02 |
update statutory_documents ADOPT MEM AND ARTS 17/04/97 |
1997-06-02 |
update statutory_documents REREGISTRATION PRI-PLC 17/04/97 |
1997-05-30 |
update statutory_documents NC INC ALREADY ADJUSTED
18/04/97 |
1997-05-30 |
update statutory_documents £ NC 100/50000
17/04/ |
1997-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
RIVERSIDE, NORWICH, NORFOLK, NR1 1ED |
1996-08-19 |
update statutory_documents RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS |
1996-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS |
1995-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS |
1994-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/94 FROM:
THE NEST, ROSARY ROAD, NORWICH, NORFOLK NR1 1TF |
1994-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-08-30 |
update statutory_documents RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS |
1993-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS |
1992-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-06 |
update statutory_documents RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS |
1991-03-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-07-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |