Date | Description |
2023-09-20 |
delete person Claire Warne |
2023-09-20 |
delete person Matt Holloway |
2023-09-20 |
delete person Mike Carpenter |
2023-09-20 |
insert person Verity Maskell |
2023-07-14 |
delete person Christine Knight |
2023-07-14 |
delete person Dawn Cooper |
2023-07-14 |
delete person Harvey Weymouth |
2023-07-14 |
delete person Rachel Osborne |
2023-07-14 |
insert person Jordan Taylor |
2023-07-14 |
insert person Owen Boyd |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-02 |
insert person Lauren Forte |
2023-05-02 |
insert person Theresa Hayes |
2023-02-28 |
delete cfo Ian Simpkin |
2023-02-28 |
insert cfo Colin Maree |
2023-02-28 |
delete person Ian Simpkin |
2023-02-28 |
delete person Lucy Kean |
2023-02-28 |
update person_title Colin Maree: Financial Controller => Finance Director |
2022-12-27 |
insert person Matt Holloway |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MAREE |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMPKIN |
2022-11-25 |
delete person James Joyce |
2022-11-25 |
delete person Sa'diyah Malik |
2022-11-25 |
insert person Alexandra Humphreys |
2022-10-24 |
update website_status FlippedRobots => OK |
2022-09-30 |
update website_status OK => FlippedRobots |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-08-07 |
update num_mort_satisfied 5 => 4 |
2022-07-25 |
update statutory_documents DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATRIN DILLOWAY |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-07-01 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-31 |
update website_status FlippedRobots => OK |
2022-05-09 |
update website_status OK => FlippedRobots |
2022-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MS CATRIN DILLOWAY |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHARP |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 4 => 5 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-08-07 |
update num_mort_outstanding 3 => 1 |
2021-08-07 |
update num_mort_satisfied 2 => 4 |
2021-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW SHARP |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS |
2021-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-01-20 |
update description |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-23 |
delete person Danielle Hearn |
2020-04-23 |
delete person Mark Solesbury |
2020-04-23 |
delete person Mia Blake |
2020-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-03-24 |
insert otherexecutives Charlotte Buchholdt |
2020-03-24 |
delete person Alice Oswain |
2020-03-24 |
insert person Alice Oswin |
2020-03-24 |
insert person Charlotte Buchholdt |
2020-03-24 |
insert person Danielle Hearn |
2020-03-24 |
insert person Evelyn Morton |
2020-03-24 |
insert person Paul Weems |
2020-02-22 |
delete person Chiara Ciarleglio |
2020-02-22 |
insert person Alice Oswain |
2020-02-22 |
update person_description Dawn Nottley => Dawn Nottley |
2020-01-22 |
update person_description Alice Beale => Alice Beale |
2020-01-22 |
update person_description Steph Bryant => Steph Bryant |
2019-12-21 |
insert person Alice Beale |
2019-12-21 |
insert person Jack Glasscock |
2019-12-21 |
insert person Steph Bryant |
2019-10-22 |
delete person Deanne Nelson |
2019-10-22 |
delete person Jordanne Hoesli-Atkins |
2019-10-22 |
insert person Bradley Bishop |
2019-10-22 |
insert person Rob Tucker |
2019-10-22 |
update person_title Chiara Ciarleglio: Procurement => Purchasing Assistant |
2019-10-22 |
update person_title Christine Knight: Accounts => Accounts Administrator |
2019-10-22 |
update person_title Debbie Sadler: Client Services => Senior Account Manager |
2019-10-22 |
update person_title Emily Caulfield: Client Services => Senior Account Manager |
2019-10-22 |
update person_title Georgia Excell: Client Services => Senior Account Manager |
2019-10-22 |
update person_title Hannah Roberts: Client Services => Account Manager |
2019-10-22 |
update person_title Harvey Weymouth: Client Services => Account Manager |
2019-10-22 |
update person_title Pete Butcher: Buyer => Procurement Manager |
2019-10-22 |
update person_title Tom Brooks: Client Services => Account Manager |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-21 |
update founded_year 2005 => null |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-23 |
delete otherexecutives Christian Field |
2019-07-23 |
delete person Emily Cairney |
2019-07-23 |
delete person Evelyn Morton |
2019-07-23 |
delete person Steph Bryant |
2019-07-23 |
delete source_ip 213.251.42.169 |
2019-07-23 |
insert about_pages_linkeddomain google.co.uk |
2019-07-23 |
insert career_pages_linkeddomain google.co.uk |
2019-07-23 |
insert index_pages_linkeddomain google.co.uk |
2019-07-23 |
insert person Bethany Connor |
2019-07-23 |
insert person Chiara Ciarleglio |
2019-07-23 |
insert person Emily Caulfield |
2019-07-23 |
insert person Georgia Excell |
2019-07-23 |
insert person Hannah Roberts |
2019-07-23 |
insert person Harvey Weymouth |
2019-07-23 |
insert person Josh Scott |
2019-07-23 |
insert person Mark Solesbury |
2019-07-23 |
insert person Mia Blake |
2019-07-23 |
insert person Steve Frith |
2019-07-23 |
insert person Tom Brooks |
2019-07-23 |
insert source_ip 51.145.112.163 |
2019-07-23 |
update founded_year null => 2005 |
2019-07-23 |
update person_description Christian Field => Christian Field |
2019-07-23 |
update person_description Christine Knight => Christine Knight |
2019-07-23 |
update person_description Colin Maree => Colin Maree |
2019-07-23 |
update person_description Damian McCarthy => Damian McCarthy |
2019-07-23 |
update person_description Dawn Cooper => Dawn Cooper |
2019-07-23 |
update person_description Dawn Nottley => Dawn Nottley |
2019-07-23 |
update person_description Deanne Nelson => Deanne Nelson |
2019-07-23 |
update person_description Debbie Sadler => Debbie Sadler |
2019-07-23 |
update person_description Ian Simpkin => Ian Simpkin |
2019-07-23 |
update person_description Jason Thomas => Jason Thomas |
2019-07-23 |
update person_description Jo Hoesli-Atkins => Jordanne Hoesli-Atkins |
2019-07-23 |
update person_description Matt Rowland => Matt Rowland |
2019-07-23 |
update person_description Mike Carpenter => Mike Carpenter |
2019-07-23 |
update person_description Pete Butcher => Pete Butcher |
2019-07-23 |
update person_description Tim Leney => Tim Leney |
2019-07-23 |
update person_description Tony Edgerley => Tony Edgerley |
2019-07-23 |
update person_title Christian Field: Art Director => Head of Artwork |
2019-07-23 |
update person_title Dawn Cooper: HR Manager => HR Manager; Finance |
2019-07-23 |
update person_title Jason Thomas: Head of Digital => Digital Director |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-03-16 |
delete otherexecutives Peter Lund |
2019-03-16 |
delete person Peter Lund |
2019-03-16 |
delete person Stefan Wife |
2018-10-27 |
update website_status Disallowed => OK |
2018-10-07 |
update account_category FULL => SMALL |
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 |
2018-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-22 |
update website_status FlippedRobots => Disallowed |
2018-07-27 |
update website_status OK => FlippedRobots |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-06-04 |
update website_status FlippedRobots => OK |
2018-05-14 |
update website_status OK => FlippedRobots |
2018-03-30 |
update robots_txt_status www.tccommunications.co.uk: 404 => 200 |
2018-02-10 |
update robots_txt_status www.tccommunications.co.uk: 200 => 404 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-20 |
update person_description Tony Edgerley => Tony Edgerley |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-05-04 |
update website_status IndexPageFetchError => OK |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENEY / 04/04/2017 |
2016-11-27 |
update website_status OK => IndexPageFetchError |
2016-10-17 |
insert general_emails he..@tc-comms.co.uk |
2016-10-17 |
delete alias TCC Ltd. |
2016-10-17 |
delete alias TCC Retail Marketing Agency |
2016-10-17 |
delete email di..@tc-comms.co.uk |
2016-10-17 |
delete phone +44 (0) 1344 622280 |
2016-10-17 |
delete registration_number 1952030 |
2016-10-17 |
delete source_ip 193.104.15.165 |
2016-10-17 |
insert alias TC Communications |
2016-10-17 |
insert email he..@tc-comms.co.uk |
2016-10-17 |
insert phone 01344 622280 |
2016-10-17 |
insert source_ip 213.251.42.169 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-06-21 |
delete phone 01344 622280 |
2016-02-23 |
insert alias TCC Retail Marketing Agency |
2016-02-23 |
insert registration_number 1952030 |
2016-01-26 |
delete general_emails he..@tc-comms.co.uk |
2016-01-26 |
delete alias TC Communications Ltd. |
2016-01-26 |
delete email he..@tc-comms.co.uk |
2016-01-26 |
delete index_pages_linkeddomain t.co |
2016-01-26 |
insert email di..@tc-comms.co.uk |
2016-01-26 |
insert phone 01344 622280 |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD HOLROYD SIMPKIN |
2015-08-12 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-12 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-20 |
update statutory_documents 10/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-04 |
update website_status FlippedRobots => OK |
2015-05-04 |
delete source_ip 193.104.15.119 |
2015-05-04 |
insert career_pages_linkeddomain t.co |
2015-05-04 |
insert index_pages_linkeddomain t.co |
2015-05-04 |
insert portfolio_pages_linkeddomain t.co |
2015-05-04 |
insert source_ip 193.104.15.165 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-14 |
update website_status OK => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-09-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-08-06 |
update statutory_documents 10/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-09-06 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-08-02 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-22 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-06-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BRYANT SYMMONDS |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW KEANE |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRUEMAN |
2013-02-21 |
update founded_year |
2013-02-14 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2013-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
update primary_contact |
2012-08-21 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE VARNEY |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE VARNEY |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE VARNEY |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents 10/07/11 FULL LIST |
2010-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-15 |
update statutory_documents 10/07/10 FULL LIST |
2009-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE FELICITY VARNEY |
2008-10-27 |
update statutory_documents SECRETARY APPOINTED MRS ANNE FELICITY VARNEY |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CERI TRUEMAN |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
KINGS RIDE COURT
KINGS RIDE
ASCOT
BERKSHIRE
SL5 7JR |
2008-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CERI TRUEMAN |
2008-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-09 |
update statutory_documents ADOPT ARTICLES 03/05/2008 |
2008-05-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-05-01 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-05-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-05-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-05-01 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:01/05/2008 |
2007-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED
21/11/06 |
2007-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
1999-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-03 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-09-30 |
update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS |
1996-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-08-02 |
update statutory_documents RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS |
1995-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-09-03 |
update statutory_documents RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS |
1994-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS |
1993-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/93 FROM:
WINDLEMERE HOUSE
WESTWOOD ROAD
WINDLESHAM
SURREY GU20 6NB |
1992-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS |
1992-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS |
1991-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-08-06 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1990-08-06 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1990-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-08-06 |
update statutory_documents AUDITORS' REPORT |
1990-08-06 |
update statutory_documents AUDITORS' STATEMENT |
1990-08-06 |
update statutory_documents BALANCE SHEET |
1990-08-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1990-08-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1990-08-06 |
update statutory_documents REREGISTRATION PRI-PLC 11/07/90 |
1990-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED
11/07/90 |
1990-08-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/90 |
1990-08-03 |
update statutory_documents ADOPT MEM AND ARTS 11/07/90 |
1990-07-31 |
update statutory_documents RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS |
1989-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-22 |
update statutory_documents RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS |
1989-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-15 |
update statutory_documents RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS |
1988-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/87 FROM:
PORTMAN HOUSE
NEWTON ROAD
SANDHURST CAMBERLEY
SURREY GU17 8EH |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-01-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/01/86 |
1985-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |