Date | Description |
2025-04-16 |
insert index_pages_linkeddomain youtu.be |
2025-04-16 |
insert person Marianna Micallef |
2025-04-16 |
update person_description Gareth Wake => Gareth Wake |
2025-04-16 |
update person_description Liam Forde => Liam Forde |
2025-04-16 |
update person_title Elaine Toogood: Director, Architecture and Sustainable Design => Director, Architecture and Sustainable Design; Senior Director, Concrete |
2025-04-16 |
update person_title Liam Forde: Manager - Infrastructure, Built Environment & Sustainability, UK Concrete => Manager - Infrastructure, Built Environment & Sustainability, MPA Ready - Mixed Concrete; Chartered Civil Engineer |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, NO UPDATES |
2025-02-11 |
insert person Gareth Wake |
2025-02-11 |
insert person Liam Forde |
2025-02-11 |
update person_title Dr Rachel Capon: Sustainability Programme Coordinator, UK Concrete => Sustainable Programme Manager, UK Concrete; Sustainability Programme Coordinator, UK Concrete |
2024-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-05 |
update person_description Emily Halliwell => Emily Halliwell |
2024-06-02 |
insert csr Dr Noushin Khosravi |
2024-06-02 |
update person_description Hannah Fothergill-Wilson => Hannah Fothergill-Wilson |
2024-06-02 |
update person_title Dr Noushin Khosravi: Civil Engineer; Sustainable Construction Manager, UK Concrete, MPA; Sustainable Construction Manager for MPA => Civil Engineer; Sustainable Construction Manager, UK Concrete, MPA; Head of Sustainability; Sustainable Construction Manager for MPA; Member of the Management Team |
2024-06-02 |
update person_title Jenny Burridge: Director, Structural Design; Member of the Management Team => Director, Structural Design; Head of Education and Training; Member of the Management Team |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES |
2023-07-08 |
delete address The Concrete Centre
Gillingham House
38-44 Gillingham Street
London
SW1V 1HU |
2023-07-08 |
delete phone +44 (0)207 963 8000 |
2023-07-08 |
insert address The Concrete Centre
1st Floor
297 Euston Road
London
NW1 3AD |
2023-07-08 |
update primary_contact The Concrete Centre
Gillingham House
38-44 Gillingham Street
London
SW1V 1HU => The Concrete Centre
1st Floor
297 Euston Road
London
NW1 3AD |
2023-07-07 |
delete address GILLINGHAM HOUSE GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU |
2023-07-07 |
insert address 1ST FLOOR 297 EUSTON ROAD LONDON UNITED KINGDOM NW1 3AD |
2023-07-07 |
update reg_address_care_of MINERAL PRODUCTS ASSOCIATION => null |
2023-07-07 |
update registered_address |
2023-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM
C/O MINERAL PRODUCTS ASSOCIATION
GILLINGHAM HOUSE GILLINGHAM HOUSE
38-44 GILLINGHAM STREET
LONDON
SW1V 1HU |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-11-14 |
delete address Building elements
Eurocode 0 and 1 |
2022-10-13 |
delete index_pages_linkeddomain offsite-expo.co.uk |
2022-09-12 |
delete person Melissa Seaden |
2022-09-12 |
insert index_pages_linkeddomain offsite-expo.co.uk |
2022-09-12 |
update person_description Jenny Sheerin => Jenny Sheerin |
2022-07-13 |
insert index_pages_linkeddomain thisisukconcrete.co.uk |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-10-05 |
insert address Building elements
Eurocode 0 and 1 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-27 |
delete index_pages_linkeddomain thisisukconcrete.co.uk |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-10 |
delete person Guy Thompson |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-03-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINERAL PRODUCTS ASSOCIATION LTD |
2021-03-31 |
update statutory_documents CESSATION OF CEMEX UK OPERATIONS LIMITED AS A PSC |
2021-03-31 |
update statutory_documents CESSATION OF ROBERT BRETT AND SONS LIMITED AS A PSC |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-16 |
delete index_pages_linkeddomain youtu.be |
2021-01-16 |
insert index_pages_linkeddomain thisisukconcrete.co.uk |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-07 |
insert index_pages_linkeddomain youtu.be |
2020-07-09 |
delete index_pages_linkeddomain thisisukconcrete.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK LINCOLN RUSSELL |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN |
2020-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEESE |
2020-04-02 |
delete solution_pages_linkeddomain unified.co.uk |
2020-04-02 |
insert person Elaine Toogood |
2020-04-02 |
update person_description Claire Ackerman => Claire Ackerman |
2020-04-02 |
update person_title Guy Thompson: Head of Architecture, Sustainability and Housing => Director, Sustainability - Built Environment |
2020-03-03 |
delete about_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
delete casestudy_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
delete contact_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
delete index_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
delete solution_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
delete terms_pages_linkeddomain thisisconcrete.co.uk |
2020-03-03 |
insert about_pages_linkeddomain sustainableconcrete.org.uk |
2020-03-03 |
insert casestudy_pages_linkeddomain sustainableconcrete.org.uk |
2020-03-03 |
insert contact_pages_linkeddomain sustainableconcrete.org.uk |
2020-03-03 |
insert index_pages_linkeddomain sustainableconcrete.org.uk |
2020-03-03 |
insert index_pages_linkeddomain thisisukconcrete.co.uk |
2020-03-03 |
insert solution_pages_linkeddomain sustainableconcrete.org.uk |
2020-03-03 |
insert terms_pages_linkeddomain sustainableconcrete.org.uk |
2020-02-01 |
delete index_pages_linkeddomain gotowebinar.com |
2019-12-02 |
insert solution_pages_linkeddomain construct.org.uk |
2019-11-02 |
delete about_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
delete casestudy_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
delete contact_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
delete index_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
delete solution_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
delete terms_pages_linkeddomain sustainableconcrete.org.uk |
2019-11-02 |
insert about_pages_linkeddomain thisisconcrete.co.uk |
2019-11-02 |
insert casestudy_pages_linkeddomain thisisconcrete.co.uk |
2019-11-02 |
insert contact_pages_linkeddomain thisisconcrete.co.uk |
2019-11-02 |
insert index_pages_linkeddomain gotowebinar.com |
2019-11-02 |
insert index_pages_linkeddomain thisisconcrete.co.uk |
2019-11-02 |
insert solution_pages_linkeddomain thisisconcrete.co.uk |
2019-11-02 |
insert terms_pages_linkeddomain thisisconcrete.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-31 |
delete index_pages_linkeddomain basements.org.uk |
2019-03-31 |
insert about_pages_linkeddomain sustainableconcrete.org.uk |
2019-03-31 |
insert casestudy_pages_linkeddomain sustainableconcrete.org.uk |
2019-03-31 |
insert contact_pages_linkeddomain sustainableconcrete.org.uk |
2019-03-31 |
insert terms_pages_linkeddomain sustainableconcrete.org.uk |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2019-02-17 |
delete index_pages_linkeddomain thisisconcrete.co.uk |
2019-02-17 |
insert index_pages_linkeddomain sustainableconcrete.org.uk |
2019-01-06 |
delete otherexecutives Andrew Minson |
2019-01-06 |
delete about_pages_linkeddomain britishprecast.org |
2019-01-06 |
delete person Andrew Minson |
2018-11-27 |
insert index_pages_linkeddomain thisisconcrete.co.uk |
2018-11-27 |
update founded_year 2008 => null |
2018-10-17 |
insert casestudy_pages_linkeddomain whitecollarfactory.com |
2018-10-17 |
insert index_pages_linkeddomain basements.org.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-15 |
update description |
2018-09-15 |
update founded_year null => 2008 |
2018-04-20 |
delete cmo Claire Ackerman |
2018-04-20 |
insert otherexecutives Claire Ackerman |
2018-04-20 |
delete source_ip 212.38.179.52 |
2018-04-20 |
insert source_ip 40.69.200.124 |
2018-04-20 |
update person_description Claire Ackerman => Claire Ackerman |
2018-04-20 |
update person_description Guy Thompson => Guy Thompson |
2018-04-20 |
update person_title Claire Ackerman: Head of Marketing => Director |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-03-16 |
delete otherexecutives Claire Ackerman |
2018-03-16 |
insert cmo Claire Ackerman |
2018-03-16 |
delete about_pages_linkeddomain britishprecast.org.uk |
2018-03-16 |
update person_description Andrew Minson => Andrew Minson |
2018-03-16 |
update person_title Claire Ackerman: Head of Marketing and Communications => Head of Marketing |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
update robots_txt_status www.concretecentre.com: 404 => 200 |
2016-05-15 |
update website_status FlippedRobots => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-05-08 |
update website_status OK => FlippedRobots |
2016-04-11 |
update statutory_documents 17/02/16 NO MEMBER LIST |
2016-04-08 |
delete source_ip 85.119.102.248 |
2016-04-08 |
insert source_ip 212.38.179.52 |
2016-04-08 |
update robots_txt_status www.concretecentre.com: 200 => 404 |
2016-01-23 |
delete associated_investor Investcorp |
2016-01-23 |
delete index_pages_linkeddomain thisisconcrete.co.uk |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SHEA |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-26 |
delete source_ip 86.54.106.22 |
2015-08-26 |
insert associated_investor Investcorp |
2015-08-26 |
insert source_ip 85.119.102.248 |
2015-05-08 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-05-08 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-04-17 |
update statutory_documents 17/02/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update person_title Guy Thompson: Head of Architecture and Housing; Member of the Management Team => Head of Architecture, Sustainability and Housing; Member of the Management Team |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAMANKUTTY |
2014-05-07 |
delete address GILLINGHAM HOUSE GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
2014-05-07 |
insert address GILLINGHAM HOUSE GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-05-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-04-10 |
update statutory_documents 17/02/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-08-14 |
delete general_emails en..@concretecentre.com |
2013-08-14 |
delete email en..@concretecentre.com |
2013-06-25 |
delete address RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURRY GU17 9AB |
2013-06-25 |
insert address GILLINGHAM HOUSE GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
2013-06-25 |
update reg_address_care_of null => MINERAL PRODUCTS ASSOCIATION |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE LAST |
2013-05-13 |
update person_description Andrew Minson => Andrew Minson |
2013-05-13 |
update person_description Claire Ackerman => Claire Ackerman |
2013-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
RIVERSIDE HOUSE
4 MEADOWS BUSINESS PARK
BLACKWATER CAMBERLEY
SURRY
GU17 9AB |
2013-03-15 |
update statutory_documents 17/02/13 NO MEMBER LIST |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-30 |
insert general_emails in..@concretecentre.com |
2012-12-30 |
delete address The Concrete Centre
Riverside House
4 Meadows Business Park
Station Approach
Blackwater
Camberley
GU17 9AB |
2012-12-30 |
delete phone +44 (0)1276 606 800 |
2012-12-30 |
insert address The Concrete Centre
Gillingham House
38-44 Gillingham Street
London
SW1V 1HU |
2012-12-30 |
insert email in..@concretecentre.com |
2012-12-30 |
insert phone +44 (0)207 963 8000 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-10 |
update statutory_documents 17/02/12 NO MEMBER LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR LEESE |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED MR RAJEEV RAMANKUTTY |
2011-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERDOGAN PEKENC |
2011-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GONZALO GALINDO GOUT |
2011-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER |
2011-04-27 |
update statutory_documents 17/02/11 NO MEMBER LIST |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK GILMAN |
2010-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents 17/02/10 NO MEMBER LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CHAPMAN / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WALKER / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERDOGAN SADETTIN PEKENC / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O SHEA / 08/04/2010 |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI |
2009-12-14 |
update statutory_documents CURRSHO FROM 02/03/2010 TO 31/12/2009 |
2009-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/03/09 |
2009-09-03 |
update statutory_documents DIRECTOR APPOINTED MR TERRY ROBERT LAST |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WESTON |
2009-07-17 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 02/03/2009 |
2009-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/09 |
2008-12-30 |
update statutory_documents SECRETARY APPOINTED ROBERT KENNETH THOMAS RILEY |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN PYE |
2008-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL EBERLIN |
2008-03-27 |
update statutory_documents DIRECTOR APPOINTED GONZALO GALINDO GOUT |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IGNACIO ORTIZ MARTIN |
2008-02-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/08 |
2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/07 |
2007-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/06 |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/05 |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/04 FROM:
CENTURY HOUSE
TELFORD AVENUE
CROWTHORNE
BERKSHIRE RG45 6YS |
2004-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/04 |
2004-02-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 09/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 10/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 10/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 10/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 13/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 13/06/03 |
2003-06-23 |
update statutory_documents CHARTERED ACC APPOINTED 15/06/03 |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |