Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-25 |
delete coo Michael Rawcliffe |
2024-03-25 |
insert coo Helen Rawcliffe |
2024-03-25 |
insert managingdirector Michael Rawcliffe |
2024-03-25 |
update person_title Helen Rawcliffe: Senior Sales Consultant => Operations Director |
2024-03-25 |
update person_title Michael Rawcliffe: Operations Director => Managing Director |
2023-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-28 |
delete managingdirector Glenn Whewell |
2023-08-28 |
delete vpsales Alan Ferguson |
2023-08-28 |
delete person Alan Ferguson |
2023-08-28 |
delete person Glenn Whewell |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE RAWCLIFFE |
2023-04-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN WHEWELL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES |
2022-05-23 |
delete person Cameron Heyes |
2022-05-23 |
insert person Mark Gibson |
2022-05-23 |
update person_title Hannah Calderbank: Sales Administrator => Sales Consultant |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS LEANNE JANE TRAYNOR |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-06 |
delete source_ip 185.216.77.130 |
2022-02-06 |
insert source_ip 35.214.28.46 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES |
2021-04-09 |
delete general_emails in..@example.com |
2021-04-09 |
insert general_emails he..@bdprints.co.uk |
2021-04-09 |
delete email in..@example.com |
2021-04-09 |
insert about_pages_linkeddomain google.com |
2021-04-09 |
insert casestudy_pages_linkeddomain google.com |
2021-04-09 |
insert email he..@bdprints.co.uk |
2021-04-09 |
insert index_pages_linkeddomain google.com |
2021-04-09 |
insert management_pages_linkeddomain google.com |
2021-04-09 |
insert service_pages_linkeddomain google.com |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-15 |
insert general_emails in..@example.com |
2021-02-15 |
delete address Rawcliffe House, Marathon Place
Moss Side Industrial Estate
Leyland, Lancashire, PR26 7QN |
2021-02-15 |
delete source_ip 35.214.28.46 |
2021-02-15 |
insert address Rawcliffe House, Marathon Place, Moss Side Industrial Estate
Leyland, PR26 7QN |
2021-02-15 |
insert email in..@example.com |
2021-02-15 |
insert source_ip 185.216.77.130 |
2021-02-15 |
update primary_contact Rawcliffe House, Marathon Place
Moss Side Industrial Estate
Leyland, Lancashire, PR26 7QN => Rawcliffe House, Marathon Place, Moss Side Industrial Estate
Leyland, PR26 7QN |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
2020-07-14 |
delete source_ip 77.104.132.128 |
2020-07-14 |
insert source_ip 35.214.28.46 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_outstanding 7 => 6 |
2019-10-07 |
update num_mort_satisfied 10 => 11 |
2019-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
2019-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-13 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 0.01 |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCELYN PERKINS |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOCELYN PERKINS |
2019-07-09 |
delete source_ip 149.255.60.150 |
2019-07-09 |
insert source_ip 77.104.132.128 |
2019-03-07 |
update num_mort_charges 16 => 17 |
2019-03-07 |
update num_mort_outstanding 6 => 7 |
2019-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012815670017 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update num_mort_charges 15 => 16 |
2019-02-07 |
update num_mort_outstanding 5 => 6 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2019-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012815670016 |
2018-08-09 |
delete person Bob Spendlove |
2018-08-09 |
delete person Marie Salisbury |
2018-08-09 |
insert person Carla Fendley |
2018-08-09 |
insert person Keith Benson |
2018-08-09 |
update person_title Leanne Pilkington: Digital Designer Favourite Film Back to the Future => LMC Administration Manager & Digital Designer Favourite Film Back to the Future |
2018-07-19 |
update statutory_documents 30/06/18 STATEMENT OF CAPITAL GBP 3.00 |
2018-07-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018 |
2018-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN PERKINS / 18/01/2018 |
2018-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL RAWCLIFFE / 18/01/2018 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2018-01-06 |
delete person Helen Ames |
2018-01-06 |
insert alias B&D Print Services |
2018-01-06 |
insert person Helen Rawcliffe |
2017-11-27 |
update website_status DNSError => OK |
2017-10-21 |
update website_status OK => DNSError |
2017-07-03 |
delete source_ip 160.153.16.66 |
2017-07-03 |
insert source_ip 149.255.60.150 |
2017-03-11 |
insert address Rawcliffe House,
Marathon Place,
Moss Side Industrial Estate,
Preston,
Lancashire PR26 7QN |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2017-01-24 |
insert sales_emails sa..@bdprints.co.uk |
2017-01-24 |
delete address Marathon Place,
Leyland, Preston,
Lancashire PR26 7QN |
2017-01-24 |
delete alias B&D Print Services Limited |
2017-01-24 |
delete index_pages_linkeddomain bdprints.wordpress.com |
2017-01-24 |
delete index_pages_linkeddomain campaign-archive1.com |
2017-01-24 |
insert email sa..@bdprints.co.uk |
2017-01-24 |
update robots_txt_status www.bdprints.co.uk: 404 => 200 |
2016-06-09 |
delete index_pages_linkeddomain campaign-archive2.com |
2016-06-09 |
insert address Marathon Place,
Leyland, Preston,
Lancashire PR26 7QN |
2016-06-09 |
insert index_pages_linkeddomain campaign-archive1.com |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update website_status FailedRobots => OK |
2016-02-07 |
delete index_pages_linkeddomain campaign-archive1.com |
2016-02-07 |
delete person Andrew Dawson |
2016-02-07 |
delete source_ip 184.168.157.1 |
2016-02-07 |
insert index_pages_linkeddomain campaign-archive2.com |
2016-02-07 |
insert person Mark Bergus |
2016-02-07 |
insert source_ip 160.153.16.66 |
2016-02-07 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-07 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-15 |
update statutory_documents 14/01/16 FULL LIST |
2016-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOCELYN PERKINS / 14/01/2016 |
2016-01-10 |
update website_status OK => FailedRobots |
2015-09-12 |
delete index_pages_linkeddomain campaign-archive2.com |
2015-09-12 |
delete person Linda Ruby |
2015-09-12 |
insert index_pages_linkeddomain campaign-archive1.com |
2015-03-15 |
update website_status FailedRobots => OK |
2015-03-15 |
delete source_ip 213.171.218.208 |
2015-03-15 |
insert source_ip 184.168.157.1 |
2015-02-13 |
update website_status FlippedRobots => FailedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-25 |
update website_status OK => FlippedRobots |
2015-01-15 |
update statutory_documents 14/01/15 FULL LIST |
2014-12-17 |
update website_status FlippedRobots => OK |
2014-12-17 |
insert coo Michael Rawcliffe |
2014-12-17 |
update person_title Michael Rawcliffe: Sales Manager => Operations Director |
2014-11-08 |
update website_status OK => FlippedRobots |
2014-10-02 |
update website_status FlippedRobots => OK |
2014-10-02 |
delete index_pages_linkeddomain campaign-archive1.com |
2014-10-02 |
insert index_pages_linkeddomain bdprints.wordpress.com |
2014-10-02 |
insert index_pages_linkeddomain campaign-archive2.com |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS JOCELYN PERKINS |
2014-08-30 |
update website_status OK => FlippedRobots |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-06-03 |
update website_status OK => FlippedRobots |
2014-02-11 |
update website_status FlippedRobots => OK |
2014-02-11 |
delete sales_emails sa..@bdprints.co.uk |
2014-02-11 |
delete email sa..@bdprints.co.uk |
2014-02-11 |
insert index_pages_linkeddomain campaign-archive1.com |
2014-02-07 |
delete address RAWCLIFFE HOUSE MARATHON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PRESTON LANCASHIRE ENGLAND PR26 7QN |
2014-02-07 |
insert address RAWCLIFFE HOUSE MARATHON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PRESTON LANCASHIRE PR26 7QN |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-14 |
update website_status OK => FlippedRobots |
2014-01-14 |
update statutory_documents 14/01/14 FULL LIST |
2014-01-02 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status FlippedRobotsTxt => OK |
2013-06-28 |
insert chiefprocurementofficer Dave Webster |
2013-06-28 |
insert person Dave Webster |
2013-06-28 |
insert person Keith Benson |
2013-06-28 |
insert person Linda Ruby |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED RONALD MICHAEL RAWCLIFFE |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update statutory_documents 14/01/13 FULL LIST |
2013-01-20 |
update website_status FlippedRobotsTxt |
2013-01-08 |
insert alias BD Print Services Limited |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
RAWCLIFFE HOUSE
MARATHON PLACE
MOSS SIDE INDUSTRIAL ESTATE
LEYLAND PRESTON LANCS
PR5 3QN |
2012-01-18 |
update statutory_documents 14/01/12 FULL LIST |
2011-01-27 |
update statutory_documents 14/01/11 FULL LIST |
2011-01-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 14/01/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID WHEWELL / 13/01/2010 |
2009-12-21 |
update statutory_documents 14/01/09 FULL LIST |
2009-11-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2009-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-25 |
update statutory_documents GBP IC 200/100
04/03/08
GBP SR 100@1=100 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-03-17 |
update statutory_documents ADOPT MEM AND ARTS 04/03/2008 |
2008-03-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-03-12 |
update statutory_documents PURCHASE CONTRACT 04/03/2008 |
2008-03-12 |
update statutory_documents PURCHASE CONTRACT 04/03/2008 |
2008-03-12 |
update statutory_documents PURCHASE CONTRACT 04/03/2008 |
2008-03-12 |
update statutory_documents PURCHASE CONTRACT 04/03/2008 |
2008-03-08 |
update statutory_documents SECRETARY APPOINTED JOCELYN PERKINS |
2008-03-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENIS RAWCLIFFE |
2008-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-03-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-02-28 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12 |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-14 |
update statutory_documents SECRETARY RESIGNED |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-04-22 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 14/01/99; CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-02-27 |
update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
1997-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
1996-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-02-24 |
update statutory_documents RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS |
1994-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-03-08 |
update statutory_documents RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS |
1993-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-06-21 |
update statutory_documents RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS |
1991-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1991-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-07-08 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1990-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS |
1989-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-18 |
update statutory_documents RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS |
1989-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-09 |
update statutory_documents RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS |
1988-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1988-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/87 |
1987-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/87 FROM:
UNIT 1
HIPPINGSTONE BRIDGE
LONG MEANYGATE
LEYLAND LANCS |
1987-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1987-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/86 |
1986-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85 |
1984-04-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/82 |
1982-01-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/81 |
1980-08-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/80 |
1976-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |