Date | Description |
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 |