| Date | Description |
| 2025-06-30 |
update statutory_documents SECRETARY APPOINTED MRS DEBBIE SAMANTHA DURIE |
| 2025-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEARS |
| 2025-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MEARS |
| 2025-06-20 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2025-05-03 |
insert cmo DEBBIE DURIE |
| 2025-05-03 |
delete person NIGEL SLATER |
| 2025-05-03 |
insert person DEBBIE DURIE |
| 2025-05-03 |
insert person GEMMA JONES |
| 2025-05-03 |
insert person JAN HOWLETT |
| 2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES |
| 2025-02-25 |
delete person ADAM MARTIN |
| 2025-02-25 |
insert person ADAM HEGARTY |
| 2024-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEARS / 30/12/2024 |
| 2024-06-23 |
delete person ALEX BELSOM |
| 2024-06-23 |
delete person CHARLI WHISTON |
| 2024-06-23 |
delete person ISABEL BRICE |
| 2024-06-23 |
delete person KEVIN CLEAL |
| 2024-06-23 |
update person_title IAN BOTFIELD: AGA SALES & TECHNICAL ADVISOR => AGA TECHNICAL ADVISOR |
| 2024-06-23 |
update person_title NIGEL SLATER: SHOWROOM MANAGER => LOGISTICS MANAGER |
| 2024-06-23 |
update person_title VERONICA COLLINS: DESIGNER => SENIOR DESIGNER |
| 2024-06-13 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES |
| 2024-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALISTAIR SCOTT DURIE |
| 2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL BRICE |
| 2024-03-10 |
delete person Amanda Brown |
| 2023-09-08 |
delete person KENNY GADD |
| 2023-09-08 |
delete person KIM CREW |
| 2023-09-08 |
delete person PHOEBE CLARKE |
| 2023-09-08 |
delete person ROWAN VAN DER HOLT |
| 2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-05-26 |
update person_title JAMES BURBEDGE: MARKETING MANAGER => DESIGN & MARKETING MANAGER |
| 2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
| 2023-04-11 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2023-04-08 |
delete person JAMES O'REGAN |
| 2023-03-04 |
delete person KATE FOSTER |
| 2023-03-04 |
insert person JODIE VERITY |
| 2023-01-25 |
delete person SEAN VICKERY |
| 2022-11-11 |
delete person ANDY BOWLES |
| 2022-11-11 |
insert contact_pages_linkeddomain trustpilot.com |
| 2022-11-11 |
insert person KEVIN CLEAL |
| 2022-11-11 |
update person_title KATE FOSTER: SALES SUPPORT ADMINISTRATOR => KITCHEN PROJECT COORDINATOR |
| 2022-08-01 |
delete otherexecutives RUSSELL DURIE |
| 2022-08-01 |
delete person JAMES HAKE |
| 2022-08-01 |
delete person RUSSELL DURIE |
| 2022-05-28 |
delete person JODIE VERITY |
| 2022-05-28 |
insert person CHARLI WHISTON |
| 2022-05-28 |
update person_title ALEX BELSOM: SERVICE ADMINISTRATOR => ASSISTANT; SERVICE MANAGER |
| 2022-05-28 |
update person_title LIN HUTCHISON: OFFICE ADMINISTRATOR => SERVICE ADMINISTRATOR |
| 2022-05-28 |
update person_title STEWART BUTCHER: WAREHOUSE => WAREHOUSE & DESPATCH |
| 2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-04-27 |
delete career_pages_linkeddomain recycle-more.co.uk |
| 2022-04-27 |
delete contact_pages_linkeddomain recycle-more.co.uk |
| 2022-04-27 |
delete index_pages_linkeddomain recycle-more.co.uk |
| 2022-04-27 |
delete product_pages_linkeddomain recycle-more.co.uk |
| 2022-04-27 |
delete terms_pages_linkeddomain recycle-more.co.uk |
| 2022-04-27 |
insert about_pages_linkeddomain recyclenow.com |
| 2022-04-27 |
insert person KATE FOSTER |
| 2022-04-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
| 2022-03-27 |
delete person GLENYS BISHOP |
| 2022-03-27 |
insert person ALEX BELSOM |
| 2022-02-05 |
insert otherexecutives RUSSELL DURIE |
| 2022-02-05 |
delete person ELENA BENNETT |
| 2022-02-05 |
delete person PAIGE LAVELL |
| 2022-02-05 |
insert about_pages_linkeddomain recycle-more.co.uk |
| 2022-02-05 |
insert career_pages_linkeddomain recycle-more.co.uk |
| 2022-02-05 |
insert contact_pages_linkeddomain recycle-more.co.uk |
| 2022-02-05 |
insert index_pages_linkeddomain recycle-more.co.uk |
| 2022-02-05 |
insert person Amanda Brown |
| 2022-02-05 |
insert person PHOEBE CLARKE |
| 2022-02-05 |
insert person RUSSELL DURIE |
| 2022-02-05 |
insert person STEWART BUTCHER |
| 2022-02-05 |
insert person VERONICA COLLINS |
| 2022-02-05 |
insert product_pages_linkeddomain recycle-more.co.uk |
| 2022-02-05 |
insert terms_pages_linkeddomain recycle-more.co.uk |
| 2021-09-19 |
delete otherexecutives JASON KING |
| 2021-09-19 |
delete person ELENA DURIE |
| 2021-09-19 |
delete person JASON KING |
| 2021-09-19 |
delete person KARL LENTHALL |
| 2021-09-19 |
insert person ELENA BENNETT |
| 2021-09-19 |
insert person GLENYS BISHOP |
| 2021-09-19 |
update person_title ADAM MARTIN: DESIGNER => SENIOR DESIGNER |
| 2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-06-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
| 2021-01-31 |
update description |
| 2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MS ISABEL LOUISE BRICE |
| 2020-09-30 |
delete source_ip 212.38.191.231 |
| 2020-09-30 |
insert source_ip 83.223.113.221 |
| 2020-07-24 |
delete person JAMIE COOMBES |
| 2020-07-24 |
delete person KELLI COOK |
| 2020-07-24 |
delete person LIAM HALLETT |
| 2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-06-04 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2020-05-07 |
update num_mort_charges 2 => 3 |
| 2020-05-07 |
update num_mort_outstanding 0 => 1 |
| 2020-04-20 |
delete index_pages_linkeddomain facebook.com |
| 2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 2020-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020494970003 |
| 2020-03-21 |
delete person DAVID WOOD |
| 2020-03-21 |
delete person EMMA JOHNSON |
| 2020-03-21 |
insert index_pages_linkeddomain facebook.com |
| 2020-03-21 |
insert person CLARE MANLEY |
| 2020-03-21 |
insert person EMMA ANDERSON |
| 2020-03-21 |
insert person ISABEL BRICE |
| 2020-02-07 |
update num_mort_outstanding 1 => 0 |
| 2020-02-07 |
update num_mort_satisfied 1 => 2 |
| 2020-01-18 |
delete person JASON RICE |
| 2020-01-18 |
insert person PAIGE LAVELL |
| 2020-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2019-10-17 |
delete index_pages_linkeddomain eepurl.com |
| 2019-10-17 |
delete terms_pages_linkeddomain eepurl.com |
| 2019-10-17 |
insert index_pages_linkeddomain spillerskitchens.co.uk |
| 2019-10-17 |
insert terms_pages_linkeddomain spillerskitchens.co.uk |
| 2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-03-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-02-09 |
delete person Miele Blizzard |
| 2019-02-09 |
delete source_ip 109.228.57.90 |
| 2019-02-09 |
insert source_ip 212.38.191.231 |
| 2018-07-26 |
delete contact_pages_linkeddomain mailchimp.com |
| 2018-05-31 |
delete general_emails in..@spillerskitchens.co.uk |
| 2018-05-31 |
insert general_emails in..@cookercentre.com |
| 2018-05-31 |
delete email in..@spillerskitchens.co.uk |
| 2018-05-31 |
insert contact_pages_linkeddomain eepurl.com |
| 2018-05-31 |
insert contact_pages_linkeddomain mailchimp.com |
| 2018-05-31 |
insert email da..@cookercentre.com |
| 2018-05-31 |
insert email in..@cookercentre.com |
| 2018-05-31 |
insert index_pages_linkeddomain eepurl.com |
| 2018-05-31 |
insert product_pages_linkeddomain eepurl.com |
| 2018-05-31 |
insert terms_pages_linkeddomain apple.com |
| 2018-05-31 |
insert terms_pages_linkeddomain eepurl.com |
| 2018-05-31 |
insert terms_pages_linkeddomain microsoft.com |
| 2018-05-31 |
insert terms_pages_linkeddomain mozilla.org |
| 2018-05-31 |
insert terms_pages_linkeddomain opera.com |
| 2018-05-31 |
insert terms_pages_linkeddomain securitymetrics.com |
| 2018-05-31 |
insert terms_pages_linkeddomain seqlegal.com |
| 2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 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 |
| 2018-03-16 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-07-25 |
delete source_ip 77.68.64.16 |
| 2017-07-25 |
insert source_ip 109.228.57.90 |
| 2017-06-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HENRY GRIFFIN |
| 2017-05-07 |
delete source_ip 209.235.144.9 |
| 2017-05-07 |
insert person Miele Blizzard |
| 2017-05-07 |
insert source_ip 77.68.64.16 |
| 2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 2017-03-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2017-03-05 |
update website_status EmptyPage => OK |
| 2016-12-31 |
update website_status OK => EmptyPage |
| 2016-07-12 |
delete person Best Range |
| 2016-05-17 |
insert person Best Range |
| 2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
| 2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
| 2016-04-12 |
update statutory_documents 11/04/16 FULL LIST |
| 2016-03-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-03-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-02-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
| 2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
| 2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
| 2015-04-13 |
update statutory_documents 11/04/15 FULL LIST |
| 2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
| 2015-03-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2015-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DURIE |
| 2014-11-21 |
delete general_emails in..@cookercentre.com |
| 2014-11-21 |
delete contact_pages_linkeddomain recycle-more.co.uk |
| 2014-11-21 |
delete email in..@cookercentre.com |
| 2014-11-21 |
delete index_pages_linkeddomain recycle-more.co.uk |
| 2014-11-21 |
update founded_year 1840 => null |
| 2014-10-16 |
delete product_pages_linkeddomain agacookercentre.com |
| 2014-10-16 |
insert career_pages_linkeddomain agacookercentre.com |
| 2014-10-16 |
insert product_pages_linkeddomain rayburn-web.co.uk |
| 2014-09-09 |
insert product_pages_linkeddomain agacookercentre.com |
| 2014-07-31 |
delete product_pages_linkeddomain agacookercentre.com |
| 2014-06-02 |
insert product_pages_linkeddomain agacookercentre.com |
| 2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
| 2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
| 2014-04-16 |
update statutory_documents 11/04/14 FULL LIST |
| 2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-02-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-07-20 |
update website_status Disallowed => OK |
| 2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
| 2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
| 2013-05-30 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2013-04-28 |
update website_status OK => Disallowed |
| 2013-04-11 |
update statutory_documents 11/04/13 FULL LIST |
| 2013-03-09 |
update website_status OK |
| 2012-12-15 |
update website_status DomainNotFound |
| 2012-05-08 |
update statutory_documents 11/04/12 FULL LIST |
| 2012-05-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-05-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2011-04-11 |
update statutory_documents 11/04/11 FULL LIST |
| 2010-04-16 |
update statutory_documents 11/04/10 FULL LIST |
| 2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DURIE / 11/04/2010 |
| 2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DURIE / 11/04/2010 |
| 2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEARS / 11/04/2010 |
| 2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALISTAIR SCOTT DURIE / 11/04/2010 |
| 2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW CHARLES DURIE / 11/04/2010 |
| 2010-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MEARS / 11/04/2010 |
| 2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
| 2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
| 2009-05-07 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 2008-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
| 2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE BROOKS |
| 2008-04-24 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 2007-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2007-04-13 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
| 2006-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
| 2006-05-11 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
| 2005-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
| 2005-04-27 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
| 2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-04-21 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
| 2004-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-05-03 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
| 2003-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2002-04-29 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
| 2002-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2002-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
| 2001-04-27 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
| 2000-05-04 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
| 2000-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
| 1999-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
| 1999-04-24 |
update statutory_documents RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS |
| 1998-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
| 1998-04-21 |
update statutory_documents RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS |
| 1997-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/97 FROM:
MILLFIELD CLOSE
CHARD
SOMERSET
TA20 2DJ |
| 1997-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS |
| 1997-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
| 1996-09-23 |
update statutory_documents SECRETARY RESIGNED |
| 1996-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
| 1996-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS |
| 1996-02-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1995-03-29 |
update statutory_documents RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS |
| 1995-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
| 1995-01-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1994-09-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
| 1994-08-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
| 1994-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1994-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS |
| 1994-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1994-02-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1993-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
| 1993-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-05-12 |
update statutory_documents RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
| 1992-04-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-04-22 |
update statutory_documents RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS |
| 1992-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
| 1991-06-06 |
update statutory_documents RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS |
| 1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
| 1991-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-06-06 |
update statutory_documents RETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS |
| 1990-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
| 1990-01-10 |
update statutory_documents RETURN MADE UP TO 07/12/89; NO CHANGE OF MEMBERS |
| 1989-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1989-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 1989-01-23 |
update statutory_documents RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS |
| 1988-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/88 FROM:
MILLFIELD TRADING ESTATE,
CHARD,
SOMERSET.
TA20 2DI |
| 1988-01-13 |
update statutory_documents RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS |
| 1987-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 1987-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/87 FROM:
EAGLE HOUSE
HIGH STREET
CHARD
TA20 1QH |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1986-10-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1986-08-27 |
update statutory_documents SECRETARY RESIGNED |
| 1986-08-26 |
update statutory_documents CERTIFICATE OF INCORPORATION |
| 1986-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |