S JONES CONTAINERS - History of Changes


DateDescription
2024-04-10 delete about_pages_linkeddomain class.agency
2024-04-10 delete career_pages_linkeddomain class.agency
2024-04-10 delete casestudy_pages_linkeddomain class.agency
2024-04-10 delete contact_pages_linkeddomain class.agency
2024-04-10 delete index_pages_linkeddomain class.agency
2024-04-10 delete management_pages_linkeddomain class.agency
2024-04-10 delete person Halina Witek
2024-04-10 delete phone 01922 741 752
2024-04-10 delete source_ip 206.189.117.144
2024-04-10 delete terms_pages_linkeddomain class.agency
2024-04-10 insert client LettUs Grow
2024-04-10 insert person Becky Shuck
2024-04-10 insert person Charlotte Seymour
2024-04-10 insert person Chris Richards
2024-04-10 insert person Chrissie Taylor
2024-04-10 insert person Clare Wright
2024-04-10 insert person Dave Price
2024-04-10 insert person Elisha Ramsell
2024-04-10 insert person Leanne Handley
2024-04-10 insert person Lorna Curley
2024-04-10 insert person Mollie Jacklin
2024-04-10 insert person Noi Swan
2024-04-10 insert phone 01922 892522
2024-04-10 insert phone 0808 303 5620
2024-04-10 insert source_ip 141.193.213.11
2024-04-10 insert source_ip 141.193.213.10
2024-04-10 update person_description Andrew Capella => Andrew Capella
2024-04-10 update person_description Andrew Jones => Andrew Jones
2024-04-10 update person_description Charlotte Rainey => Charlotte Rainey
2024-04-10 update person_description Daniel Cartwright => Dan Cartwright
2024-04-10 update person_description Dean Lord => Dean Lord
2024-04-10 update person_description Jill Buckland => Jill Buckland
2024-04-10 update person_description Rachel Haycox => Rachel Haycox
2024-04-10 update person_description Sarah Green => Sarah Green
2024-04-10 update person_title Andrew Capella: Manager => Senior Manager of Conversions and Depot
2024-04-10 update person_title Charlotte Rainey: null => Business Development Manager
2024-04-10 update person_title Dan Cartwright: null => Manager / Marketing
2024-04-10 update person_title Dean Lord: null => Depot Manager
2024-04-10 update person_title Rachel Haycox: null => Senior Account Manager
2024-04-10 update person_title Sarah Green: null => Senior Manager of Sales, Hire and Self - Store
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-10 delete phone 0808 271 3876
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-07-13 insert phone 0808 271 3876
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-31 delete person Andrew Cargill
2023-03-31 insert casestudy_pages_linkeddomain youtube.com
2023-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S JONES HOLDINGS LTD
2022-12-29 update statutory_documents CESSATION OF ANDREW EDWARD JONES AS A PSC
2022-12-29 update statutory_documents CESSATION OF MICHAEL EDWARD JONES AS A PSC
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-08-07 update num_mort_outstanding 3 => 2
2022-08-07 update num_mort_satisfied 1 => 2
2022-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037470190004
2022-06-07 delete company_previous_name TRUCK ENGINEERING LIMITED
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-06-20 delete career_pages_linkeddomain class-creative.com
2021-06-20 delete index_pages_linkeddomain class-creative.com
2021-06-20 delete terms_pages_linkeddomain class-creative.com
2021-06-20 insert about_pages_linkeddomain class.agency
2021-06-20 insert career_pages_linkeddomain class.agency
2021-06-20 insert casestudy_pages_linkeddomain class.agency
2021-06-20 insert contact_pages_linkeddomain class.agency
2021-06-20 insert index_pages_linkeddomain class.agency
2021-06-20 insert management_pages_linkeddomain class.agency
2021-06-20 insert terms_pages_linkeddomain class.agency
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-26 delete person Charlotte Seymour
2021-01-26 update person_description Andrew Capella => Andrew Capella
2021-01-26 update person_description Andrew Cargill => Andrew Cargill
2021-01-26 update person_description Andrew Jones => Andrew Jones
2021-01-26 update person_description Charlotte Rainey => Charlotte Rainey
2021-01-26 update person_description Dan Cartwright => Daniel Cartwright
2021-01-26 update person_description Dean Lord => Dean Lord
2021-01-26 update person_description Halina Witek => Halina Witek
2021-01-26 update person_description Jill Buckland => Jill Buckland
2021-01-26 update person_description Rachel Haycox => Rachel Haycox
2021-01-26 update person_description Sarah Green => Sarah Green
2021-01-26 update person_title Dean Lord: Depot Supervisor => null
2020-12-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-09-28 delete person Minnie Pickett
2020-09-28 update robots_txt_status www.sjonescontainers.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-18 delete index_pages_linkeddomain reviews.co.uk
2020-06-18 update robots_txt_status www.sjonescontainers.co.uk: 200 => 404
2020-03-19 delete contact_pages_linkeddomain google.co.uk
2020-03-19 delete person Charlotte Lees
2020-03-19 delete person Danielle Paul
2020-03-19 delete person Sophie Watts
2020-03-19 delete phone 0808 252 7765
2020-03-19 delete source_ip 46.183.13.14
2020-03-19 insert about_pages_linkeddomain class-creative.com
2020-03-19 insert about_pages_linkeddomain linkedin.com
2020-03-19 insert about_pages_linkeddomain pinterest.com
2020-03-19 insert address Anglian Road, Aldridge, Walsall, West Midlands WS9 8ET, United Kingdom
2020-03-19 insert career_pages_linkeddomain class-creative.com
2020-03-19 insert career_pages_linkeddomain linkedin.com
2020-03-19 insert career_pages_linkeddomain pinterest.com
2020-03-19 insert contact_pages_linkeddomain class-creative.com
2020-03-19 insert contact_pages_linkeddomain linkedin.com
2020-03-19 insert contact_pages_linkeddomain pinterest.com
2020-03-19 insert index_pages_linkeddomain class-creative.com
2020-03-19 insert index_pages_linkeddomain linkedin.com
2020-03-19 insert index_pages_linkeddomain pinterest.com
2020-03-19 insert management_pages_linkeddomain class-creative.com
2020-03-19 insert management_pages_linkeddomain linkedin.com
2020-03-19 insert management_pages_linkeddomain pinterest.com
2020-03-19 insert person Charlotte Rainey
2020-03-19 insert person Charlotte Seymour
2020-03-19 insert person Minnie Pickett
2020-03-19 insert phone 01922 741 752
2020-03-19 insert phone 0808 256 6502
2020-03-19 insert source_ip 206.189.117.144
2020-03-19 insert terms_pages_linkeddomain class-creative.com
2020-03-19 insert terms_pages_linkeddomain linkedin.com
2020-03-19 insert terms_pages_linkeddomain pinterest.com
2020-03-19 update person_description Dan Cartwright => Dan Cartwright
2020-03-19 update person_title Andrew Capella: Conversions General Manager; Member of the Conversions Team => Conversions Manager
2020-03-19 update person_title Dean Lord: Depot Supervisor / Depot Team => Depot Supervisor
2020-02-18 update person_description Dan Cartwright => Dan Cartwright
2020-01-14 update person_description Dan Cartwright => Dan Cartwright
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-14 insert address Zicam House, 4 Firs Street, Dudley, West Midlands, DY2 7DN
2019-12-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-14 update person_description Dan Cartwright => Dan Cartwright
2019-11-07 delete sic_code 25110 - Manufacture of metal structures and parts of structures
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-14 update person_description Dan Cartwright => Dan Cartwright
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-14 delete person Sale, Horse
2019-08-15 insert person Sale, Horse
2019-07-15 update person_description Dan Cartwright => Dan Cartwright
2019-07-08 delete company_previous_name GW 341 LIMITED
2019-06-15 update person_description Dan Cartwright => Dan Cartwright
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-14 delete person Sale, Laser
2019-05-14 delete phone 0808 252 3892
2019-04-12 update person_description Dan Cartwright => Dan Cartwright
2019-03-06 insert person Sale, Laser
2019-03-06 update person_description Dan Cartwright => Dan Cartwright
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update person_description Dan Cartwright => Dan Cartwright
2019-01-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-20 insert contact_pages_linkeddomain ucanstoreit.co.uk
2018-12-20 update person_description Dan Cartwright => Dan Cartwright
2018-10-19 delete person Rachel Rodgers
2018-10-19 update person_description Dan Cartwright => Dan Cartwright
2018-08-11 delete person Sale, Educational
2018-08-11 insert person Dean Lord
2018-08-11 update person_description Dan Cartwright => Dan Cartwright
2018-08-11 update person_title Andy Cargill: Depot Manager / Depot Team => Depot Manager
2018-05-30 insert person Sale, Educational
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 01/05/2018
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JONES / 01/05/2018
2018-04-07 update person_description Dan Cartwright => Dan Cartwright
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-20 delete source_ip 212.48.74.102
2018-02-20 insert phone 0808 252 3892
2018-02-20 insert source_ip 46.183.13.14
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037470190004
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-01 delete source_ip 158.255.228.47
2017-05-01 insert source_ip 212.48.74.102
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-29 delete phone 01922 896 347
2016-10-29 delete phone 01922 897 862
2016-10-29 delete phone 0808 115 5882
2016-10-29 delete phone 0808 115 6470
2016-10-29 delete phone 0808 231 5779
2016-10-29 delete phone 0808 274 3010
2016-10-29 delete phone 0808 274 3624
2016-10-29 delete phone 0808 274 6849
2016-10-29 insert phone 01922 741 752
2016-10-29 insert phone 0800 195 4538
2016-09-30 delete phone 01922 897 869
2016-09-30 delete phone 01922 897 895
2016-09-30 delete phone 0808 115 6156
2016-09-30 delete phone 0808 159 2842
2016-09-30 delete phone 0808 231 4688
2016-09-30 delete phone 0808 256 7707
2016-09-30 delete phone 0808 301 7430
2016-09-30 insert phone 01922 896 347
2016-09-30 insert phone 01922 897 862
2016-09-30 insert phone 0808 115 5882
2016-09-30 insert phone 0808 115 6470
2016-09-30 insert phone 0808 274 3010
2016-09-30 insert phone 0808 274 3624
2016-09-30 insert phone 0808 274 6849
2016-09-02 delete phone 01922 897 862
2016-09-02 delete phone 01922 898 330
2016-09-02 delete phone 0808 163 5225
2016-09-02 delete phone 0808 250 1131
2016-09-02 delete phone 0808 252 3892
2016-09-02 delete phone 0808 274 6003
2016-09-02 delete phone 0808 274 6823
2016-09-02 insert phone 01922 897 869
2016-09-02 insert phone 01922 897 895
2016-09-02 insert phone 0808 115 6156
2016-09-02 insert phone 0808 159 2842
2016-09-02 insert phone 0808 231 4688
2016-09-02 insert phone 0808 231 5779
2016-09-02 insert phone 0808 256 7707
2016-07-20 delete phone 01922 896 474
2016-07-20 delete phone 0808 159 7660
2016-07-20 delete phone 0808 163 5453
2016-07-20 delete phone 0808 274 3010
2016-07-20 delete phone 0808 274 3807
2016-07-20 delete phone 0808 274 5740
2016-07-20 insert phone 01922 898 330
2016-07-20 insert phone 0808 163 5225
2016-07-20 insert phone 0808 252 3892
2016-07-20 insert phone 0808 274 6003
2016-07-20 insert phone 0808 274 6823
2016-07-20 insert phone 0808 301 7430
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-24 update statutory_documents 20/05/16 FULL LIST
2016-06-22 delete phone 01922 897 851
2016-06-22 delete phone 01922 897 869
2016-06-22 delete phone 0808 115 5882
2016-06-22 delete phone 0808 115 6156
2016-06-22 delete phone 0808 159 2842
2016-06-22 delete phone 0808 163 5881
2016-06-22 insert phone 01922 896 474
2016-06-22 insert phone 01922 897 862
2016-06-22 insert phone 0808 159 7660
2016-06-22 insert phone 0808 250 1131
2016-06-22 insert phone 0808 274 3010
2016-06-22 insert phone 0808 274 3807
2016-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN DIANE BUCKLAND / 21/06/2016
2016-06-14 update statutory_documents ADOPT ARTICLES 31/03/2016
2016-04-13 delete phone 01922 897 379
2016-04-13 delete phone 01922 897 976
2016-04-13 delete phone 0808 115 6470
2016-04-13 delete phone 0808 149 3182
2016-04-13 delete phone 0808 159 7660
2016-04-13 delete phone 0808 274 6003
2016-04-13 delete phone 0808 274 6493
2016-04-13 insert phone 01922 897 869
2016-04-13 insert phone 0808 115 5882
2016-04-13 insert phone 0808 115 6156
2016-04-13 insert phone 0808 159 2842
2016-04-13 insert phone 0808 163 5881
2016-04-13 insert phone 0808 274 5740
2016-03-01 update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 100500.00
2016-02-26 delete phone 01922 898 330
2016-02-26 delete phone 0808 231 4688
2016-02-26 delete phone 0808 250 1131
2016-02-26 delete phone 0808 274 3428
2016-02-26 delete phone 0808 274 5740
2016-02-26 delete phone 0808 274 5936
2016-02-26 delete phone 0808 301 7430
2016-02-26 delete source_ip 95.128.220.66
2016-02-26 insert phone 01922 897 976
2016-02-26 insert phone 0808 115 6470
2016-02-26 insert phone 0808 149 3182
2016-02-26 insert phone 0808 159 7660
2016-02-26 insert phone 0808 163 5453
2016-02-26 insert phone 0808 274 6003
2016-02-26 insert phone 0808 274 6493
2016-02-26 insert source_ip 158.255.228.47
2016-02-13 update statutory_documents 28/01/16 STATEMENT OF CAPITAL GBP 50000
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 delete phone 01922 897 893
2016-01-29 delete phone 01922 897 998
2016-01-29 delete phone 0808 159 8123
2016-01-29 delete phone 0808 256 7707
2016-01-29 delete phone 0808 274 1289
2016-01-29 insert phone 01922 897 851
2016-01-29 insert phone 01922 898 330
2016-01-29 insert phone 0808 250 1131
2016-01-29 insert phone 0808 274 3428
2016-01-29 insert phone 0808 274 5936
2016-01-29 insert phone 0808 301 7430
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-29 delete phone 01922 897 862
2015-10-29 delete phone 01922 897 976
2015-10-29 delete phone 0808 274 3807
2015-10-29 delete phone 0808 274 5936
2015-10-29 delete phone 0808 274 6003
2015-10-29 delete phone 0808 301 7430
2015-10-29 insert phone 01922 897 893
2015-10-29 insert phone 01922 897 998
2015-10-29 insert phone 0808 159 8123
2015-10-29 insert phone 0808 231 4688
2015-10-29 insert phone 0808 256 7707
2015-10-29 insert phone 0808 274 5740
2015-10-01 delete phone 01922 741 752
2015-10-01 delete phone 0800 195 4538
2015-10-01 insert phone 01922 897 862
2015-10-01 insert phone 01922 897 976
2015-10-01 insert phone 0808 274 1289
2015-10-01 insert phone 0808 274 3807
2015-10-01 insert phone 0808 274 5936
2015-10-01 insert phone 0808 274 6003
2015-10-01 insert phone 0808 301 7430
2015-06-09 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-09 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-21 update statutory_documents 20/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-12 insert registration_number 3747019
2014-07-12 insert vat 729700231
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-28 update statutory_documents 20/05/14 FULL LIST
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 06/04/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-08-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-07-02 update statutory_documents 20/05/13 FULL LIST
2013-06-28 update website_status ServerDown => OK
2013-06-28 delete phone 01922 741 752
2013-06-28 insert phone 01922 897 379
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 insert company_previous_name S JONES CONTAINER SERVICES LIMITED
2013-06-22 update name S JONES CONTAINER SERVICES LIMITED => S JONES CONTAINERS LIMITED
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete email we..@sjonescontainers.co.uk
2013-04-13 delete phone +44 (0) 1922 741751
2013-04-13 delete phone +44 (0) 1922 741753
2013-04-13 insert phone 01922 741 752
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-09-06 update statutory_documents COMPANY NAME CHANGED S JONES CONTAINER SERVICES LIMITED CERTIFICATE ISSUED ON 06/09/12
2012-05-21 update statutory_documents 20/05/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 20/05/11 FULL LIST
2011-04-28 update statutory_documents 28/04/11 FULL LIST
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 01/01/2011
2010-11-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 29/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELISABETH JONES / 01/04/2010
2009-09-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents SECRETARY APPOINTED JILLIAN DIANE BUCKLAND
2008-03-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW JONES
2008-03-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-03 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-07 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-02 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-10-26 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS; AMEND
2004-09-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-02 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-05-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-05-11 update statutory_documents £ IC 235000/200000 07/01/04 £ SR 35000@1=35000
2004-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ANGLIAN ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8ET
2003-05-07 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-22 update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-05-15 update statutory_documents COMPANY NAME CHANGED TRUCK ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/05/02
2002-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-14 update statutory_documents SECRETARY RESIGNED
2001-05-24 update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-09 update statutory_documents NEW SECRETARY APPOINTED
2001-01-09 update statutory_documents DIRECTOR RESIGNED
2000-06-23 update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-05-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-04-27 update statutory_documents DIRECTOR RESIGNED
1999-08-09 update statutory_documents ADOPT MEM AND ARTS 16/07/99
1999-06-09 update statutory_documents COMPANY NAME CHANGED GW 341 LIMITED CERTIFICATE ISSUED ON 10/06/99
1999-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD
1999-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99
1999-05-14 update statutory_documents PURCHASE AGREEMENT 05/05/99
1999-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION