Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-29 |
2024-03-20 |
insert chiefcommercialofficer Gareth Cooper |
2024-03-20 |
insert cmo Caroline White |
2024-03-20 |
delete person Janes Jones |
2024-03-20 |
delete source_ip 31.222.146.27 |
2024-03-20 |
insert about_pages_linkeddomain wikipedia.org |
2024-03-20 |
insert address 105 High St, Twerton, Bath BA2 1DB |
2024-03-20 |
insert contact_pages_linkeddomain rome2rio.com |
2024-03-20 |
insert contact_pages_linkeddomain sustrans.org.uk |
2024-03-20 |
insert contact_pages_linkeddomain wikipedia.org |
2024-03-20 |
insert index_pages_linkeddomain wikipedia.org |
2024-03-20 |
insert management_pages_linkeddomain wikipedia.org |
2024-03-20 |
insert person Caroline White |
2024-03-20 |
insert person Gareth Cooper |
2024-03-20 |
insert source_ip 185.53.56.90 |
2024-03-20 |
insert terms_pages_linkeddomain wikipedia.org |
2023-10-04 |
insert person Cheryl Bradley |
2023-09-02 |
insert index_pages_linkeddomain bathspa.ac.uk |
2023-07-31 |
delete otherexecutives Jon Bickley |
2023-07-31 |
delete person Andy Watts |
2023-07-31 |
delete person Carl Carpenter |
2023-07-31 |
delete person Cheryl Bradley |
2023-07-31 |
delete person Christopher Flanagan |
2023-07-31 |
delete person Jon Bickley |
2023-07-31 |
insert person Dean Gerken |
2023-07-31 |
insert person James Carlin |
2023-07-31 |
insert person Jim Barron |
2023-07-31 |
insert person Peter McCormack |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BICKLEY |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROGER CARLIN |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL BRADLEY |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HEADINGTON |
2023-06-28 |
delete chiefcommercialofficer Peter Headington |
2023-06-28 |
delete index_pages_linkeddomain thebelvoircastle.co.uk |
2023-06-28 |
delete person Peter Headington |
2023-06-28 |
insert about_pages_linkeddomain bathtrophycentre.com |
2023-06-28 |
insert index_pages_linkeddomain stoneking.co.uk |
2023-06-28 |
insert person Alex Weston |
2023-06-28 |
update description |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES |
2023-04-12 |
insert contact_pages_linkeddomain veezu.co.uk |
2023-04-12 |
insert index_pages_linkeddomain veezu.co.uk |
2023-04-12 |
update description |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-02-07 |
insert person Janes Jones |
2023-01-06 |
delete index_pages_linkeddomain justgiving.com |
2022-12-06 |
insert index_pages_linkeddomain justgiving.com |
2022-11-04 |
update description |
2022-10-04 |
delete person Fred Hartley |
2022-08-04 |
delete person Joy Saunders |
2022-08-04 |
delete person Steve Book |
2022-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MS JANE JONES |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY SAUNDERS |
2022-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2022-06-05 |
delete index_pages_linkeddomain rocketmakers.com |
2022-06-05 |
delete index_pages_linkeddomain thenationalleague.org.uk |
2022-06-05 |
delete person Ian McKay |
2022-06-05 |
delete person Rosie Jago |
2022-06-05 |
insert index_pages_linkeddomain thebelvoircastle.co.uk |
2022-06-05 |
insert person Jane Jones |
2022-06-05 |
insert person William Banks |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-05-06 |
delete alias Bath City FC Foundation |
2022-05-06 |
insert contact_pages_linkeddomain www.gov.uk |
2022-04-05 |
insert alias Bath City FC Foundation |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-03-06 |
delete index_pages_linkeddomain justgiving.com |
2022-03-06 |
delete person Sam Casey |
2022-03-06 |
delete person Tom Anthony |
2022-03-06 |
insert person Fred Hartley |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HEADINGTON |
2021-12-08 |
delete chiefcommercialofficer Matthew Falk |
2021-12-08 |
delete person Jim Rollo |
2021-12-08 |
delete person Matthew Falk |
2021-12-08 |
insert index_pages_linkeddomain justgiving.com |
2021-12-08 |
insert person Andy Watts |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FALK |
2021-09-12 |
insert otherexecutives Stewart Hyde |
2021-09-12 |
delete person Michael Clayton |
2021-09-12 |
insert person Carl Carpenter |
2021-09-12 |
insert person Christopher Flanagan |
2021-09-12 |
insert person Donna Swaby |
2021-09-12 |
insert person Ian McKay |
2021-09-12 |
insert person Peter Headington |
2021-09-12 |
insert person Rosie Jago |
2021-09-12 |
insert person Stewart Hyde |
2021-09-12 |
update description |
2021-08-13 |
delete person Aaron Holloway |
2021-08-13 |
delete person Omar El Bezra |
2021-08-13 |
delete person Steve Lock |
2021-08-13 |
delete person Toby Wellington |
2021-08-13 |
insert about_pages_linkeddomain list-manage.com |
2021-08-13 |
insert contact_pages_linkeddomain list-manage.com |
2021-08-13 |
insert management_pages_linkeddomain list-manage.com |
2021-08-13 |
insert person Aaron Hopkinson |
2021-08-13 |
insert person Steve Book |
2021-08-13 |
insert terms_pages_linkeddomain list-manage.com |
2021-08-13 |
update description |
2021-07-12 |
delete index_pages_linkeddomain bathcityfoundation.org |
2021-07-12 |
delete index_pages_linkeddomain bwwcomms.com |
2021-07-12 |
delete person Kit Barnes |
2021-07-12 |
delete person Neil Moore |
2021-07-12 |
insert index_pages_linkeddomain rocketmakers.com |
2021-07-12 |
insert person Aaron Holloway |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
2021-04-17 |
delete alias Bath City FC Foundation |
2021-04-17 |
insert index_pages_linkeddomain national-lottery.co.uk |
2021-02-22 |
delete index_pages_linkeddomain inplayer.com |
2021-02-22 |
insert alias Bath City FC Foundation |
2021-01-21 |
insert chiefcommercialofficer Matthew Falk |
2021-01-21 |
delete person Martin Powell |
2021-01-21 |
insert index_pages_linkeddomain inplayer.com |
2021-01-21 |
insert person Cheryl Bradley |
2021-01-21 |
insert person Matthew Falk |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS CHERYL JAYNE BRADLEY |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT FALK |
2020-09-28 |
delete index_pages_linkeddomain bristolairport.co.uk |
2020-09-28 |
delete person Matt James |
2020-09-28 |
insert index_pages_linkeddomain bwwcomms.com |
2020-09-28 |
insert person Neil Moore |
2020-09-28 |
update description |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
2020-05-19 |
update description |
2020-03-19 |
delete vp Mike Hughes |
2020-03-19 |
delete index_pages_linkeddomain fctables.com |
2020-03-19 |
delete person Mike Hughes |
2020-02-18 |
delete alias Bath City FC Foundation |
2020-02-18 |
delete person Dom Colman |
2020-02-18 |
insert person Matt James |
2020-02-18 |
update description |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-18 |
insert alias Bath City FC Foundation |
2020-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES |
2019-12-17 |
delete about_pages_linkeddomain 000webhostapp.com |
2019-12-17 |
delete contact_pages_linkeddomain 000webhostapp.com |
2019-12-17 |
delete index_pages_linkeddomain 000webhostapp.com |
2019-12-17 |
delete management_pages_linkeddomain 000webhostapp.com |
2019-12-17 |
delete terms_pages_linkeddomain 000webhostapp.com |
2019-12-17 |
insert about_pages_linkeddomain ktckts.com |
2019-12-17 |
insert about_pages_linkeddomain x10host.com |
2019-12-17 |
insert contact_pages_linkeddomain ktckts.com |
2019-12-17 |
insert contact_pages_linkeddomain x10host.com |
2019-12-17 |
insert index_pages_linkeddomain x10host.com |
2019-12-17 |
insert management_pages_linkeddomain ktckts.com |
2019-12-17 |
insert management_pages_linkeddomain x10host.com |
2019-12-17 |
insert terms_pages_linkeddomain ktckts.com |
2019-12-17 |
insert terms_pages_linkeddomain x10host.com |
2019-10-17 |
delete index_pages_linkeddomain footballwebpages.co.uk |
2019-10-17 |
insert index_pages_linkeddomain fctables.com |
2019-10-17 |
update description |
2019-09-16 |
delete alias Bath Rugby Club |
2019-09-16 |
insert person Omar El Bezra |
2019-09-16 |
insert person Toby Wellington |
2019-08-17 |
delete person Jason Matthews |
2019-08-17 |
insert alias Bath Rugby Club |
2019-08-17 |
insert person Dom Colman |
2019-08-17 |
insert person Kit Barnes |
2019-08-17 |
insert person Steve Lock |
2019-07-17 |
delete alias Bath City FC Foundation |
2019-07-17 |
delete person Lee Williams |
2019-07-17 |
delete phone 19/02276 |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MS JOY SAUNDERS |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HARRIS |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-11-10 |
insert about_pages_linkeddomain 000webhostapp.com |
2018-11-10 |
insert contact_pages_linkeddomain 000webhostapp.com |
2018-11-10 |
insert index_pages_linkeddomain 000webhostapp.com |
2018-11-10 |
insert management_pages_linkeddomain 000webhostapp.com |
2018-11-10 |
insert terms_pages_linkeddomain 000webhostapp.com |
2018-06-11 |
delete phone (0845) 4567000 |
2018-06-11 |
insert index_pages_linkeddomain bristolairport.co.uk |
2018-06-11 |
insert index_pages_linkeddomain greatwesternairambulance.com |
2018-06-11 |
insert person Jason Matthews |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-04-16 |
insert alias Bath City FC |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-05 |
insert about_pages_linkeddomain bathcityfcsc.com |
2018-03-05 |
insert contact_pages_linkeddomain bathcityfcsc.com |
2018-03-05 |
insert index_pages_linkeddomain bathcityfcsc.com |
2018-03-05 |
insert index_pages_linkeddomain footballwebpages.co.uk |
2018-03-05 |
insert management_pages_linkeddomain bathcityfcsc.com |
2018-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2018-02-05 |
delete index_pages_linkeddomain footballwebpages.co.uk |
2017-11-20 |
insert otherexecutives Matt Samuel |
2017-11-20 |
delete source_ip 31.222.146.26 |
2017-11-20 |
insert alias Bath City FC |
2017-11-20 |
insert index_pages_linkeddomain footballwebpages.co.uk |
2017-11-20 |
insert person Matt Samuel |
2017-11-20 |
insert source_ip 31.222.146.27 |
2017-11-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES JAMES |
2017-10-20 |
delete about_pages_linkeddomain pitchero.com |
2017-10-20 |
delete contact_pages_linkeddomain pitchero.com |
2017-10-20 |
delete index_pages_linkeddomain footballwebpages.co.uk |
2017-10-20 |
delete index_pages_linkeddomain pitchero.com |
2017-10-20 |
delete management_pages_linkeddomain pitchero.com |
2017-10-20 |
insert person Jerry Gill |
2017-09-09 |
delete source_ip 217.112.44.96 |
2017-09-09 |
insert alias Bath City Football Club Limited |
2017-09-09 |
insert alias Bath City Supporters Society Ltd |
2017-09-09 |
insert index_pages_linkeddomain bath-city-fc.myshopify.com |
2017-09-09 |
insert index_pages_linkeddomain bathcityfcshop.com |
2017-09-09 |
insert index_pages_linkeddomain bathcitysociety.org |
2017-09-09 |
insert index_pages_linkeddomain footballwebpages.co.uk |
2017-09-09 |
insert index_pages_linkeddomain netzen.co.uk |
2017-09-09 |
insert index_pages_linkeddomain pitchero.com |
2017-09-09 |
insert index_pages_linkeddomain thefa.com |
2017-09-09 |
insert index_pages_linkeddomain thenationalleague.org.uk |
2017-09-09 |
insert registration_number 176565 |
2017-09-09 |
insert source_ip 31.222.146.26 |
2017-09-09 |
update robots_txt_status www.bathcityfc.com: 404 => 200 |
2017-07-04 |
delete index_pages_linkeddomain bath-city-fc.myshopify.com |
2017-07-04 |
delete source_ip 217.112.35.98 |
2017-07-04 |
insert source_ip 217.112.44.96 |
2017-06-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-06-07 |
update num_mort_charges 15 => 16 |
2017-06-07 |
update num_mort_outstanding 2 => 3 |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MARTIN CHARLES POWELL |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROBERT HAROLD BICKLEY |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MS SALLY VICTORIA HARRIS |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES BLOFELD |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WEEKS |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TODD |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WEAVER |
2017-05-18 |
delete coo Andy Weeks |
2017-05-18 |
insert chairman Nick Blofeld |
2017-05-18 |
insert otherexecutives Emma Sparks |
2017-05-18 |
insert otherexecutives Jon Bickley |
2017-05-18 |
delete person Andy Weeks |
2017-05-18 |
insert index_pages_linkeddomain bath-city-fc.myshopify.com |
2017-05-18 |
insert person Carole Banwell |
2017-05-18 |
insert person Emma Sparks |
2017-05-18 |
insert person Jon Bickley |
2017-05-18 |
insert person Martin Powell |
2017-05-18 |
insert person Nick Blofeld |
2017-05-18 |
insert person Sally Harris |
2017-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2017-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001765650016 |
2017-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED 28/03/2017 |
2017-02-09 |
delete person Mark Stillman |
2017-02-09 |
insert person Adam Matravers |
2016-07-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-06-09 |
update statutory_documents 16/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-21 |
delete alias Bath City FC |
2016-03-21 |
delete person Adie Britton |
2016-03-21 |
insert person Gary Owers |
2016-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2016-01-24 |
delete general_emails in..@bathcityvenues.co.uk |
2016-01-24 |
insert sales_emails bo..@bathcityfootballclub.co.uk |
2016-01-24 |
delete email in..@bathcityvenues.co.uk |
2016-01-24 |
insert alias Bath City FC |
2016-01-24 |
insert email bo..@bathcityfootballclub.co.uk |
2015-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-07-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-24 |
delete person Rob Bullock |
2015-06-12 |
update statutory_documents 16/05/15 FULL LIST |
2015-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WEEKS / 01/04/2015 |
2015-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2015-05-25 |
update description |
2015-04-26 |
update description |
2014-12-07 |
delete index_pages_linkeddomain valuehost.co.uk |
2014-07-11 |
update description |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-13 |
update statutory_documents 16/05/14 FULL LIST |
2014-05-28 |
update description |
2014-05-28 |
update founded_year 2009 => null |
2014-04-21 |
update description |
2014-04-21 |
update founded_year null => 2009 |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN REYNOLDS |
2014-03-24 |
update description |
2014-03-05 |
update description |
2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN REYNOLDS |
2014-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2014-02-12 |
update description |
2014-02-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAMS |
2014-01-28 |
update description |
2014-01-14 |
delete alias Bath City FC |
2014-01-14 |
update description |
2013-12-31 |
insert alias Bath City FC |
2013-12-31 |
update description |
2013-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA RIGBY |
2013-12-03 |
update description |
2013-11-19 |
update description |
2013-11-05 |
update description |
2013-10-22 |
update website_status DomainNotFound => OK |
2013-08-25 |
update website_status OK => DomainNotFound |
2013-07-01 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-07-01 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5540 - Bars |
2013-06-21 |
delete sic_code 9261 - Operate sports arenas & stadiums |
2013-06-21 |
insert sic_code 93120 - Activities of sport clubs |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-06-10 |
update statutory_documents 16/05/13 FULL LIST |
2013-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
2013-04-11 |
delete source_ip 217.112.37.3 |
2013-04-11 |
insert alias Bath City Community Sports Foundation |
2013-04-11 |
insert alias Bath City FC |
2013-04-11 |
insert source_ip 217.112.35.98 |
2013-04-11 |
update description |
2013-03-05 |
update description |
2013-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2013-02-19 |
update description |
2013-01-21 |
update description |
2013-01-14 |
update description |
2013-01-06 |
update description |
2012-12-30 |
delete phone 01225 313 247 |
2012-12-22 |
insert alias Bath City Football Club Limited |
2012-12-22 |
insert registration_number 176565 |
2012-12-14 |
insert phone 01225 313 247 |
2012-12-14 |
update description |
2012-11-13 |
update description |
2012-11-05 |
update description |
2012-06-14 |
update statutory_documents 16/05/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NORMAN TODD / 01/09/2011 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WEAVER / 12/06/2012 |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS |
2012-06-08 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 487776 |
2012-04-25 |
update statutory_documents DIRECTOR APPOINTED AMANDA RIGBY |
2012-03-16 |
update statutory_documents DIRECTOR APPOINTED SHANE LEE MORGAN |
2012-03-15 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 487776 |
2012-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SELLWOOD |
2012-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2012-01-12 |
update statutory_documents 19/08/11 STATEMENT OF CAPITAL GBP 487776 |
2011-06-16 |
update statutory_documents 16/05/11 CHANGES |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED ANDREW HAYDN JONES |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN WEEKS |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED PETER MAURICE SELLWOOD |
2011-06-13 |
update statutory_documents 13/05/11 STATEMENT OF CAPITAL GBP 487776 |
2011-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-06-18 |
update statutory_documents 16/05/10 FULL LIST |
2010-06-14 |
update statutory_documents 09/02/10 STATEMENT OF CAPITAL GBP 461446 |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-09-15 |
update statutory_documents GBP NC 200000/500000
18/08/08 |
2008-09-15 |
update statutory_documents NC INC ALREADY ADJUSTED
18/08/2008 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 16/05/08; CHANGE OF MEMBERS |
2008-04-08 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 16/05/05; CHANGE OF MEMBERS |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/02; CHANGE OF MEMBERS |
2002-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED |
2001-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 16/05/01; CHANGE OF MEMBERS |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/94 |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 16/05/99; CHANGE OF MEMBERS |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
1998-03-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents ALTER MEM AND ARTS 09/10/97 |
1997-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1997-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
09/10/96 |
1997-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
09/10/96 |
1997-07-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/96 |
1997-06-03 |
update statutory_documents RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
1997-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-20 |
update statutory_documents RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS |
1996-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS |
1995-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-02-14 |
update statutory_documents £ NC 48000/100000
21/12/94 |
1995-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/94 |
1994-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 16/05/94; CHANGE OF MEMBERS |
1994-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-05-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 16/05/93; BULK LIST AVAILABLE SEPARATELY |
1993-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/92 |
1992-05-20 |
update statutory_documents RETURN MADE UP TO 16/05/92; CHANGE OF MEMBERS |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-11-28 |
update statutory_documents ADOPT MEM AND ARTS 25/11/91 |
1991-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/91 |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 16/05/91; CHANGE OF MEMBERS |
1991-03-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/91 |
1991-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-12 |
update statutory_documents £ NC 24000/48000
09/12/90 |
1990-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-11-30 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1990-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-08 |
update statutory_documents RETURN MADE UP TO 16/05/89; BULK LIST AVAILABLE SEPARATELY |
1989-05-23 |
update statutory_documents RETURN MADE UP TO 31/12/88; BULK LIST AVAILABLE SEPARATELY |
1989-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1989-05-03 |
update statutory_documents WD 19/04/89 AD 13/04/89---------
£ SI 3265@1=3265 |
1989-05-03 |
update statutory_documents WD 19/04/89 AD 14/04/89---------
£ SI 850@1=850 |
1989-05-03 |
update statutory_documents WD 19/04/89 AD 22/03/89---------
£ SI 2700@1=2700 |
1989-05-03 |
update statutory_documents WD 19/04/89 AD 28/02/89---------
£ SI 1000@1=1000 |
1989-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-27 |
update statutory_documents WD 14/04/89 AD 11/04/89---------
£ SI 4125@1=4125 |
1989-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-18 |
update statutory_documents WD 20/12/88 AD 05/09/88---------
£ SI 1000@1=1000 |
1989-01-18 |
update statutory_documents WD 20/12/88 AD 24/10/88---------
£ SI 10@1=10 |
1989-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-15 |
update statutory_documents WD 24/08/88 AD 08/07/88---------
£ SI 80@1=80 |
1988-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-17 |
update statutory_documents WD 06/07/88 AD 20/05/88---------
£ SI 50@1=50 |
1988-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1988-02-01 |
update statutory_documents RETURN MADE UP TO 07/12/87; CHANGE OF MEMBERS |
1987-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-29 |
update statutory_documents RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS |
1986-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1986-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1921-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |