CLARITY - History of Changes


DateDescription
2024-03-20 delete source_ip 13.40.58.177
2024-03-20 delete source_ip 18.170.145.194
2024-03-20 insert person Jace Taylor
2024-03-20 insert source_ip 18.169.128.133
2024-03-20 insert source_ip 18.170.127.79
2023-10-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2023-10-06 delete person Jess Foss
2023-10-06 delete person Megan Scott
2023-10-06 delete source_ip 13.41.32.29
2023-10-06 delete source_ip 3.8.220.179
2023-10-06 insert source_ip 13.40.58.177
2023-10-06 insert source_ip 18.170.145.194
2023-10-06 update person_title James Ascott: Business Support Executive => Senior Business Support Executive
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-03 delete source_ip 18.130.181.109
2023-09-03 delete source_ip 35.177.162.57
2023-09-03 insert source_ip 13.41.32.29
2023-09-03 insert source_ip 3.8.220.179
2023-08-01 delete source_ip 185.68.3.103
2023-08-01 insert source_ip 18.130.181.109
2023-08-01 insert source_ip 35.177.162.57
2023-06-30 delete person Carla Massink
2023-06-07 delete company_previous_name VEXCLASS CONSULTING LTD
2023-05-29 insert person Jess Foss
2023-05-29 update person_title Dan Fullylove: Compliance Manager => Membership Team Manager
2023-05-29 update person_title Glynn Bass: Account Executive => Account Manager
2023-05-29 update person_title Miles Patience: Account Manager => Senior Account Manager
2023-04-13 delete person Jessica Andrews
2023-04-13 insert person Ben Buggle
2023-04-13 insert person Carla Massink
2023-04-13 insert person Fine Minns
2023-04-13 insert person James Ascott
2023-04-13 insert person Jess Andrews
2023-04-13 insert person Sharon Ford
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
2023-03-12 delete person Charlotte Adams
2023-03-12 delete person Thérèse Coffey
2023-02-08 delete person Simon Hubbard
2023-02-08 insert person Annie Curran
2023-02-08 insert person Barry Dunne
2023-02-08 insert person Emma Joel
2023-02-08 insert person Flo Pepper
2023-02-08 insert person Greg Campbell
2023-02-08 insert person Jake Wright
2023-02-08 insert person Jessica Andrews
2023-02-08 insert person Morwenna Trevena
2023-02-08 insert person Thérèse Coffey
2023-02-08 update person_title George Williamson: Environmental Data Co - Ordinator => Data Co - Ordinator
2023-02-08 update person_title Lorraine Hill: Office Manager => Business Process Manager
2023-02-08 update person_title Vikkie Fitzgerald: Head of Coaching and Development => Assistant Director of People and Culture
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2023-01-08 delete person Mert Soyalp
2022-12-07 update person_title Jimmy Dorrell: Head of Sustainable Business => Strategic Consultant
2022-12-07 update person_title Megan Scott: Recycling Manager => Recycling Quality Manager
2022-11-06 delete person Jon Alderman
2022-10-06 delete chiefprocurementofficer Ed Ewence
2022-10-06 insert chiefcommercialofficer Ed Ewence
2022-10-06 insert person Mert Soyalp
2022-10-06 update person_title Dan Fullylove: Account Manager => Compliance Manager
2022-10-06 update person_title Ed Ewence: Head of Procurement => Assistant; Commercial Director
2022-10-06 update person_title Elaine Murphy: Procurement Specialist => Battery Procurement Manager
2022-10-06 update person_title Martin Trigg-Knight: Head of Packaging => Director of Compliance Services
2022-10-06 update person_title Megan Scott: Recycling Specialist => Recycling Manager
2022-10-06 update person_title Will Scholes: Digital Marketing Manager => Marketing Team Manager
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-05 delete person Hayley Bosworth
2022-08-05 insert person George Williamson
2022-08-05 insert person Natalie Rea
2022-08-05 update person_title Jenny Burge: Data Specialist => Compliance Data Specialist
2022-08-05 update person_title Megan Scott: Environmental Quality Coordinator => Recycling Specialist
2022-08-05 update person_title Sam Caplen: Data Manager => Head of Data
2022-07-06 delete cco Lucy Brooks
2022-07-06 delete person Charlotte Briggs
2022-07-06 delete person Lucy Brooks
2022-07-06 insert person Jon Alderman
2022-07-06 insert person Will Scholes
2022-03-07 insert chiefprocurementofficer Ed Ewence
2022-03-07 delete about_pages_linkeddomain helloseed.co.uk
2022-03-07 insert person Miles Patience
2022-03-07 insert person Simon Hubbard
2022-03-07 update person_description Wendy Baker => Wendy Baker
2022-03-07 update person_title Dan Fullylove: Business Development Executive => Account Manager
2022-03-07 update person_title Ed Ewence: Trading Team Leader => Head of Procurement
2022-03-07 update person_title Elaine Murphy: Battery Trader => Procurement Specialist
2022-03-07 update person_title Glynn Bass: Business Development Executive => Account Executive
2022-03-07 update person_title Jenny Burge: Compliance Data Specialist => Data Specialist
2022-03-07 update person_title Vikkie Fitzgerald: Head of WEEE => Head of Coaching and Development
2022-03-07 update person_title Wendy Baker: Business Development Executive - Procurement => Procurement Executive
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-10 update person_description Wendy Baker => Wendy Baker
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-16 insert person Charlotte Adams
2021-09-16 update person_description Wendy Baker => Wendy Baker
2021-08-16 delete person Alec Brownjohn
2021-08-16 delete person Nydia Lima
2021-08-16 update person_description Wendy Baker => Wendy Baker
2021-08-16 update person_title Sam Caplen: Account Manager => Data Manager
2021-07-16 delete person Will Jacobs
2021-06-13 update person_title Alec Brownjohn: Marketing & Design Executive => Digital Marketing & Design Executive
2021-04-19 delete person Jamie Bowen
2021-04-19 update person_title Hayley Bosworth: Head of Quality and Data => Head of Quality
2021-02-24 insert person Glynn Bass
2021-02-24 insert person Jamie Bowen
2021-02-24 insert person Kate Ballard
2021-02-24 insert person Megan Scott
2021-02-24 insert person Nydia Lima
2021-02-24 insert person Wendy Baker
2021-01-23 insert chiefcommercialofficer Chris Taylor
2021-01-23 delete index_pages_linkeddomain pinterest.com
2021-01-23 delete index_pages_linkeddomain plus.google.com
2021-01-23 delete index_pages_linkeddomain restoredearth.org
2021-01-23 delete source_ip 185.68.3.102
2021-01-23 insert source_ip 185.68.3.103
2021-01-23 update person_title Chris Taylor: Management; Commercial Manager => Commercial Director
2021-01-23 update person_title Ed Ewence: Operations; Business Development Executive => Trading Team Leader
2021-01-23 update person_title Elaine Murphy: Compliance; Business Support Executive => Battery Trader
2021-01-23 update person_title Hayley Bosworth: Communications; Quality and Data Manager => Head of Quality and Data
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
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
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-20 delete person Edd Heyne
2020-03-20 insert person Ewa Niescierewski
2020-03-20 insert person Francesco Vellutino
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-07 update num_mort_outstanding 3 => 2
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-17 delete person Ian Roberts
2019-06-17 delete person Naomi Nunan
2019-06-15 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-06-15 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-14 insert person Alec Brownjohn
2019-04-14 insert person Charlotte Briggs
2019-04-14 insert person Dan Fullylove
2019-02-07 update account_ref_day 30 => 31
2019-02-07 update account_ref_month 9 => 12
2019-02-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2019-01-25 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/12/2018
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-12-28 delete source_ip 94.199.187.245
2018-12-28 insert person Elaine Murphy
2018-12-28 insert person Lorraine Hill
2018-12-28 insert source_ip 185.68.3.102
2018-12-28 update person_title Aiden Hill: a Junior Trader; Operations Co - Ordinator => a Junior Trader; Business Support Team Leader
2018-12-28 update person_title Ian Roberts: Trader; Compliance => Trader
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045594780003
2018-09-03 delete person Lorraine Osborne
2018-09-03 insert person Will Jacobs
2018-09-03 update person_title Naomi Nunan: Office Manager; Finance; Member of the Office Management Team; Chartered Accountant With Price Waterhouse Coopers => Chartered Accountant With Price Waterhouse Coopers; Office Manager
2018-09-03 update person_title Vikkie Fitzgerald: Project Manager; Quality => Project Manager
2018-07-27 delete managingdirector David Adams
2018-07-27 delete otherexecutives David Adams
2018-07-27 insert managingdirector David Honcoop
2018-07-27 delete person Dan Fullylove
2018-07-27 delete person David Adams
2018-07-27 delete person Mark Elliott
2018-07-27 insert person David Honcoop
2018-07-27 insert person Sophia Lacey
2018-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 26/04/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID JOHN ADAMS / 26/04/2018
2018-06-10 delete index_pages_linkeddomain recyclewithclarity.com
2018-06-10 insert about_pages_linkeddomain instagram.com
2018-06-10 insert about_pages_linkeddomain restoredearth.org
2018-06-10 insert contact_pages_linkeddomain instagram.com
2018-06-10 insert contact_pages_linkeddomain restoredearth.org
2018-06-10 insert directions_pages_linkeddomain instagram.com
2018-06-10 insert directions_pages_linkeddomain restoredearth.org
2018-06-10 insert index_pages_linkeddomain instagram.com
2018-06-10 insert index_pages_linkeddomain restoredearth.org
2018-06-10 insert management_pages_linkeddomain instagram.com
2018-06-10 insert terms_pages_linkeddomain instagram.com
2018-06-10 insert terms_pages_linkeddomain restoredearth.org
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 26/04/2018
2018-04-16 delete source_ip 94.199.187.246
2018-04-16 insert source_ip 94.199.187.245
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-05 insert address 9 & 10 Hunns Mere Way East Sussex
2018-03-05 insert person Naomi Nunan
2018-02-05 delete person Paul Chapman
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-12-26 insert person Edd Heyne
2017-12-26 insert person Mark Elliott
2017-10-20 insert person Michael Gove
2017-07-04 delete person Harry Quinn
2017-05-17 insert person Ed Ewence
2017-05-17 insert person Harry Quinn
2017-05-17 update person_description Lorraine Osborne => Lorraine Osborne
2017-05-17 update person_description Martin Trigg-Knight => Martin Trigg-Knight
2017-05-17 update person_title Lorraine Osborne: Credit Controller => Finance; Finance Manager
2017-05-17 update person_title Martin Trigg-Knight: Account Manager for Clarity 's Waste Electrical; Account Manager => Account Manager, Packaging Compliance
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-26 delete address 10 HUNNS MERE WAY WOODINGDEAN BUSINESS PARK BRIGHTON EAST SUSSEX BN2 6AH
2017-04-26 insert address 9 - 10 HUNNS MERE WAY WOODINGDEAN BUSINESS PARK BRIGHTON UNITED KINGDOM BN2 6AH
2017-04-26 update registered_address
2017-04-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10 HUNNS MERE WAY WOODINGDEAN BUSINESS PARK BRIGHTON EAST SUSSEX BN2 6AH
2017-03-18 delete person Charlotte Heather
2017-03-18 delete person Lorraine Hill
2017-03-18 insert person Dan Fullylove
2017-03-18 insert person Sam Caplen
2017-02-10 delete personal_emails vi..@clarityenv.eu
2017-02-10 delete email vi..@clarityenv.eu
2017-02-10 insert person Paul Chapman
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-04 delete person Fred Groves
2016-10-04 delete person Troy Tolhurst
2016-10-04 insert email we..@clarityenv.eu
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert person Fred Groves
2016-07-08 insert person Lorraine Osborne
2016-07-08 update person_title Aiden Hill: Compliance; a Junior Trader; Operations Coordinator => a Junior Trader; Operations Co - Ordinator
2016-07-08 update person_title Lorraine Hill: Office Manager => Accounts; Office Manager
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-14 delete person Mary Stevens
2016-04-14 insert person Troy Tolhurst
2016-03-14 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-02-08 update returns_last_madeup_date 2015-04-21 => 2016-01-06
2016-02-08 update returns_next_due_date 2016-05-19 => 2017-02-03
2016-01-18 update statutory_documents 06/01/16 FULL LIST
2015-09-30 delete person Josh Martin
2015-09-30 delete person Karen Bird
2015-09-30 insert person Mary Stevens
2015-09-30 update person_description Aiden Hill => Aiden Hill
2015-09-30 update person_description Chris Taylor => Chris Taylor
2015-09-30 update person_description David Adams => David Adams
2015-09-30 update person_description Philip Honcoop => Philip Honcoop
2015-09-30 update person_title Aiden Hill: Trader; Project Manager => Compliance; a Junior Trader; Operations Coordinator
2015-09-30 update person_title Chris Taylor: Trader => Commercial Manager
2015-09-30 update person_title Ian Roberts: Trader => Trader; Project Manager
2015-08-08 update num_mort_charges 1 => 2
2015-08-08 update num_mort_outstanding 1 => 2
2015-08-05 insert personal_emails vi..@clarityenv.eu
2015-08-05 insert email vi..@clarityenv.eu
2015-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045594780002
2015-05-11 delete general_emails in..@clarity.eu.com
2015-05-11 insert general_emails in..@clarityenv.eu
2015-05-11 delete email in..@clarity.eu.com
2015-05-11 delete email we..@clarity.eu.com
2015-05-11 insert email in..@clarityenv.eu
2015-05-11 insert email we..@clarityenv.eu
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2015-01-06 => 2015-04-21
2015-05-07 update returns_next_due_date 2016-02-03 => 2016-05-19
2015-04-21 update statutory_documents 21/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-16 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-19 update statutory_documents 06/01/15 FULL LIST
2014-10-29 insert person Josh Martin
2014-09-24 delete index_pages_linkeddomain t.co
2014-09-24 delete person Neil Drew
2014-09-24 delete terms_pages_linkeddomain clearpak.co.uk
2014-09-24 insert about_pages_linkeddomain pinterest.com
2014-09-24 insert about_pages_linkeddomain recyclewithclarity.com
2014-09-24 insert about_pages_linkeddomain youtube.com
2014-09-24 insert career_pages_linkeddomain pinterest.com
2014-09-24 insert career_pages_linkeddomain youtube.com
2014-09-24 insert contact_pages_linkeddomain pinterest.com
2014-09-24 insert contact_pages_linkeddomain youtube.com
2014-09-24 insert directions_pages_linkeddomain pinterest.com
2014-09-24 insert directions_pages_linkeddomain youtube.com
2014-09-24 insert index_pages_linkeddomain pinterest.com
2014-09-24 insert index_pages_linkeddomain youtube.com
2014-09-24 insert management_pages_linkeddomain pinterest.com
2014-09-24 insert management_pages_linkeddomain youtube.com
2014-09-24 insert terms_pages_linkeddomain pinterest.com
2014-09-24 insert terms_pages_linkeddomain youtube.com
2014-04-22 delete person Luis Picchio
2014-04-22 insert management_pages_linkeddomain recyclewithclarity.com
2014-04-22 insert person Aiden Hill
2014-04-22 insert person Charlotte Heather
2014-04-22 insert person Lorraine Hill
2014-04-22 insert person Martin Trigg-Knight
2014-04-22 update person_description Chris Taylor => Chris Taylor
2014-04-22 update person_description Hayley Bosworth => Hayley Bosworth
2014-04-22 update person_description Karen Bird => Karen Bird
2014-04-22 update person_description Neil Drew => Neil Drew
2014-04-22 update person_description Vikkie Fitzgerald => Vikkie Fitzgerald
2014-04-22 update person_title Hayley Bosworth: Communications; Quality and Data Manager => Quality and Data Manager
2014-04-22 update person_title Ian Roberts: Trader; Project Manager => Trader
2014-02-07 update returns_last_madeup_date 2013-10-10 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-11-07 => 2015-02-03
2014-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 3 => 9
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2015-06-30
2014-01-06 update statutory_documents 06/01/14 FULL LIST
2013-12-10 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-12-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-12-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-12-05 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-11-21 update statutory_documents 10/10/13 FULL LIST
2013-10-04 delete otherexecutives George Canning
2013-10-04 delete otherexecutives Hayley Bosworth
2013-10-04 delete person George Canning
2013-10-04 update person_title Hayley Bosworth: Member of the Compliance Committee; Quality and Data Manager => Communications; Quality and Data Manager
2013-09-23 insert index_pages_linkeddomain t.co
2013-09-03 delete index_pages_linkeddomain t.co
2013-08-20 insert index_pages_linkeddomain t.co
2013-08-20 update person_title Chris Taylor: Trader & Business Development Team Leader => Trader
2013-06-23 insert sic_code 38120 - Collection of hazardous waste
2013-06-23 insert sic_code 38320 - Recovery of sorted materials
2013-06-23 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-22 update account_category TOTAL EXEMPTION SMALL => FULL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 delete person Angela Page
2013-04-13 insert otherexecutives George Canning
2013-04-13 insert otherexecutives Hayley Bosworth
2013-04-13 delete person Gavin Lish
2013-04-13 delete person Luke O'Loughlin
2013-04-13 insert person George Canning
2013-04-13 insert person Ian Roberts
2013-04-13 insert person Neil Drew
2013-04-13 update person_title Hayley Bosworth: Communications; Quality and Data Manager => Member of the Compliance Committee; Quality and Data Manager
2012-11-30 delete person Adrian Whale
2012-11-30 delete person Alvaro Espinosa
2012-11-30 delete person Andrew Tarling
2012-11-30 delete person Derek Browne
2012-11-30 delete person Vincent Burch
2012-11-30 insert person Angela Page
2012-11-30 update person_title Hayley Bosworth
2012-11-12 update statutory_documents 10/10/12 FULL LIST
2012-10-25 insert person Andrew Tarling
2012-10-25 update person_title Lucy Brooks
2012-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2011-12-16 update statutory_documents 10/10/11 FULL LIST
2011-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS ADAMS / 10/10/2011
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 10/10/10 FULL LIST
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 10/10/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HONCOOP / 10/10/2010
2010-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 10/10/2010
2010-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-18 update statutory_documents 11/10/09 FULL LIST
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 10/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ADAMS / 10/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HONCOOP / 10/10/2009
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SEASCAPE 42 THE CLIFF ROEDEAN BRIGHTON EAST SUSSEX BN2 5RE
2009-10-22 update statutory_documents COMPANY NAME CHANGED A P I TRADING LTD CERTIFICATE ISSUED ON 22/10/09
2009-10-07 update statutory_documents CHANGE OF NAME 29/09/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CHESHAM MANSIONS, 27 EATON PLACE, BRIGHTON, EAST SUSSEX BN2 1EG
2003-10-21 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents COMPANY NAME CHANGED VEXCLASS CONSULTING LTD CERTIFICATE ISSUED ON 20/05/03
2003-05-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED
2003-02-20 update statutory_documents DIRECTOR RESIGNED
2003-02-20 update statutory_documents SECRETARY RESIGNED
2002-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION