DUNSTABLE GLASS - History of Changes


DateDescription
2025-05-02 update website_status OK => IndexPageFetchError
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, WITH UPDATES
2025-01-28 update statutory_documents DIRECTOR APPOINTED MRS SANDRA ANN BARNES
2025-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARNES / 28/01/2025
2025-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARNES / 28/01/2025
2025-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARNES / 28/01/2025
2025-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARNES / 30/06/2016
2025-01-28 update statutory_documents CESSATION OF DAVID WILLIAM BARNES AS A PSC
2024-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/24, NO UPDATES
2024-06-16 delete contact_pages_linkeddomain historicengland.org.uk
2024-05-24 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-04-07 update num_mort_outstanding 16 => 13
2024-04-07 update num_mort_satisfied 16 => 19
2023-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2023-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2023-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-07-31 delete about_pages_linkeddomain trustist.com
2023-07-31 delete casestudy_pages_linkeddomain trustist.com
2023-07-31 delete index_pages_linkeddomain trustist.com
2023-07-31 delete terms_pages_linkeddomain trustist.com
2023-07-07 update num_mort_outstanding 17 => 16
2023-07-07 update num_mort_satisfied 15 => 16
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2023-05-28 insert about_pages_linkeddomain trustist.com
2023-05-28 insert casestudy_pages_linkeddomain trustist.com
2023-05-28 insert terms_pages_linkeddomain trustist.com
2023-04-11 delete about_pages_linkeddomain trustist.com
2023-04-11 delete casestudy_pages_linkeddomain trustist.com
2023-04-11 delete terms_pages_linkeddomain trustist.com
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update num_mort_charges 24 => 32
2023-04-07 update num_mort_outstanding 21 => 17
2023-04-07 update num_mort_satisfied 3 => 15
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009504810024
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2023-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810032
2023-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810030
2023-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810031
2023-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810026
2023-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810027
2023-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810028
2023-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810029
2023-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810025
2023-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-23 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-09 delete source_ip 195.238.175.79
2021-12-09 insert source_ip 159.65.51.245
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-18 delete phone 01525 887 350
2021-01-18 delete phone 01908 888 996
2021-01-18 delete phone 01923 882 921
2021-01-18 insert about_pages_linkeddomain trustist.com
2021-01-18 insert casestudy_pages_linkeddomain trustist.com
2021-01-18 insert contact_pages_linkeddomain trustist.com
2021-01-18 insert index_pages_linkeddomain trustist.com
2021-01-18 insert phone 01525 779603
2021-01-18 insert phone 01908 483269
2021-01-18 insert phone 01923 439197
2021-01-18 insert terms_pages_linkeddomain trustist.com
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-07 insert sic_code 68100 - Buying and selling of own real estate
2019-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-08 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-06-01 delete about_pages_linkeddomain digitalnrg.co.uk
2018-06-01 delete casestudy_pages_linkeddomain digitalnrg.co.uk
2018-06-01 delete contact_pages_linkeddomain digitalnrg.co.uk
2018-06-01 delete index_pages_linkeddomain digitalnrg.co.uk
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-18 insert phone 01908 888 996
2017-08-18 insert phone 01923 882 921
2017-06-04 delete index_pages_linkeddomain aboutcookies.org
2017-06-04 delete index_pages_linkeddomain multiscreensite.com
2017-06-04 delete index_pages_linkeddomain yell.com
2017-06-04 delete source_ip 52.55.192.248
2017-06-04 delete source_ip 52.87.103.124
2017-06-04 delete source_ip 52.207.28.130
2017-06-04 insert index_pages_linkeddomain digitalnrg.co.uk
2017-06-04 insert source_ip 195.238.175.79
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-31 delete source_ip 107.23.51.99
2017-01-31 delete source_ip 52.55.1.226
2017-01-31 insert source_ip 52.55.192.248
2017-01-31 insert source_ip 52.87.103.124
2017-01-31 insert source_ip 52.207.28.130
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-26 delete source_ip 52.72.246.37
2016-12-26 delete source_ip 52.200.56.4
2016-12-26 insert source_ip 107.23.51.99
2016-12-26 insert source_ip 52.55.1.226
2016-12-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-12 delete source_ip 52.1.75.178
2016-11-12 delete source_ip 52.20.182.159
2016-11-12 delete source_ip 52.21.42.229
2016-11-12 delete source_ip 52.202.208.100
2016-11-12 insert source_ip 52.72.246.37
2016-11-12 insert source_ip 52.200.56.4
2016-08-11 delete source_ip 52.20.22.135
2016-08-11 delete source_ip 52.205.151.90
2016-08-11 insert source_ip 52.1.75.178
2016-08-11 insert source_ip 52.20.182.159
2016-08-11 insert source_ip 52.21.42.229
2016-08-11 insert source_ip 52.202.208.100
2016-07-06 delete source_ip 52.200.164.55
2016-07-06 delete source_ip 52.201.26.168
2016-07-06 insert source_ip 52.20.22.135
2016-07-06 insert source_ip 52.205.151.90
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-17 update statutory_documents 06/05/16 FULL LIST
2016-05-04 delete source_ip 52.6.248.178
2016-05-04 delete source_ip 52.22.70.18
2016-05-04 insert source_ip 52.200.164.55
2016-05-04 insert source_ip 52.201.26.168
2016-04-06 delete index_pages_linkeddomain hibu.co.uk
2016-04-06 delete index_pages_linkeddomain yb.int
2016-04-06 delete index_pages_linkeddomain ybsitecenter.com
2016-04-06 delete source_ip 93.184.220.60
2016-04-06 insert index_pages_linkeddomain aboutcookies.org
2016-04-06 insert index_pages_linkeddomain multiscreensite.com
2016-04-06 insert index_pages_linkeddomain yell.com
2016-04-06 insert phone 0800 7837 141 - 01582
2016-04-06 insert source_ip 52.6.248.178
2016-04-06 insert source_ip 52.22.70.18
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-09 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 delete contact_pages_linkeddomain ybusa.net
2015-11-08 delete index_pages_linkeddomain ybusa.net
2015-07-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-17 update statutory_documents 06/05/15 FULL LIST
2015-03-29 delete contact_pages_linkeddomain addthis.com
2015-03-29 delete index_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-11 insert contact_pages_linkeddomain addthis.com
2014-12-11 insert index_pages_linkeddomain addthis.com
2014-12-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-02 update statutory_documents 06/05/14 FULL LIST
2014-05-07 update num_mort_charges 23 => 24
2014-05-07 update num_mort_outstanding 20 => 21
2014-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009504810024
2013-11-11 delete contact_pages_linkeddomain policy.yellsites.co.uk
2013-11-11 delete contact_pages_linkeddomain yell.com
2013-11-11 delete index_pages_linkeddomain policy.yellsites.co.uk
2013-11-11 delete index_pages_linkeddomain yell.com
2013-11-11 insert contact_pages_linkeddomain hibu.co.uk
2013-11-11 insert contact_pages_linkeddomain ybusa.net
2013-11-11 insert index_pages_linkeddomain hibu.co.uk
2013-11-11 insert index_pages_linkeddomain yb.int
2013-11-11 insert index_pages_linkeddomain ybusa.net
2013-11-11 insert phone 01582 477 767
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-22 update statutory_documents 06/05/13 FULL LIST
2013-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARNES
2013-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARNES
2013-03-13 delete source_ip 194.72.108.191
2013-03-13 insert source_ip 93.184.220.60
2013-01-05 insert general_emails in..@dunstable-glass.co.uk
2013-01-05 delete email du..@hotmail.co.uk
2013-01-05 insert email in..@dunstable-glass.co.uk
2012-11-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 06/05/12 FULL LIST
2011-11-14 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 06/05/11 FULL LIST
2010-11-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 06/05/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARNES / 06/05/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN OLIVE BARNES / 06/05/2010
2010-01-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-05-06 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-16 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-26 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-18 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-04 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-16 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-06 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/00 FROM: GREAVES WAY STANBRIDGE ROAD LEIGHTON BUZZARD BEDS. LU7 8UB
2000-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-03 update statutory_documents NEW SECRETARY APPOINTED
1999-06-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-03 update statutory_documents RETURN MADE UP TO 07/05/99; CHANGE OF MEMBERS
1998-05-14 update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1998-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-14 update statutory_documents RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1997-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-14 update statutory_documents RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS
1996-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-05-11 update statutory_documents RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS
1995-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-14 update statutory_documents NC INC ALREADY ADJUSTED 31/05/94
1994-06-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/94
1994-04-28 update statutory_documents RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS
1994-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-17 update statutory_documents RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1993-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-11 update statutory_documents AUDITOR'S RESIGNATION
1992-06-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-02 update statutory_documents RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS
1992-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-05-16 update statutory_documents RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS
1991-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90
1990-05-10 update statutory_documents RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS
1990-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1990-01-12 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-03-21 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1988-02-17 update statutory_documents RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS
1988-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1987-02-16 update statutory_documents RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS
1987-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1969-03-21 update statutory_documents CERTIFICATE OF INCORPORATION