Date | Description |
2024-04-11 |
delete personal_emails ja..@petards.com |
2024-04-11 |
delete email ja..@petards.com |
2024-04-11 |
delete person James Bradshaw |
2024-04-11 |
delete phone +44 (0) 7884 263 109 |
2024-03-11 |
insert otherexecutives Geraint Davies |
2024-03-11 |
insert personal_emails ge..@petards.com |
2024-03-11 |
delete address Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB |
2024-03-11 |
delete email jo..@petards.com |
2024-03-11 |
delete person Jon Cheek |
2024-03-11 |
delete person Paul Curtis |
2024-03-11 |
delete phone +44 (0) 7591 835 111 |
2024-03-11 |
delete phone +44 (0) 7747 025828 |
2024-03-11 |
insert email ge..@petards.com |
2024-03-11 |
insert email sh..@petards.com |
2024-03-11 |
insert person Geoff Collins |
2024-03-11 |
insert person Geraint Davies |
2024-03-11 |
insert phone +44 (0) 7512 315 494 |
2024-03-11 |
update person_title Victoria Hodge: Commercial & Operations Manager; General Manager => General Manager |
2024-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CONNOLLY |
2023-11-22 |
update statutory_documents DIRECTOR APPOINTED MR GERAINT CHARLES BOYENS DAVIES |
2023-11-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHARE REGISTRARS LIMITED
THE COURTYARD 17 WEST STREET
FARNHAM
GU9 7DR
ENGLAND |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-09-20 |
delete email gr..@petards.com |
2023-09-20 |
delete person Grant Harley |
2023-09-20 |
delete phone +44 (0) 7809 901 866 |
2023-09-20 |
update person_title Victoria Hodge: Commercial & Operations Manager => Commercial & Operations Manager; General Manager |
2023-08-17 |
insert about_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert career_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert contact_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert investor_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert management_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert solution_pages_linkeddomain petardsrailsolutions.com |
2023-08-17 |
insert terms_pages_linkeddomain petardsrailsolutions.com |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-23 |
insert index_pages_linkeddomain petardsrailsolutions.com |
2023-03-23 |
update person_description Raschid Abdullah => Raschid Abdullah |
2023-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NIGEL WAKEFIELD |
2023-02-18 |
insert otherexecutives John Wakefield |
2023-02-18 |
insert person John Wakefield |
2022-11-26 |
delete general_emails in..@qrosolutions.co.uk |
2022-11-26 |
insert personal_emails ja..@petards.com |
2022-11-26 |
insert personal_emails ja..@qrosolutions.co.uk |
2022-11-26 |
insert personal_emails jo..@petards.com |
2022-11-26 |
delete email in..@qrosolutions.co.uk |
2022-11-26 |
delete phone +44 (0) 191 440 1101 |
2022-11-26 |
insert email ga..@qrosolutions.co.uk |
2022-11-26 |
insert email gr..@petards.com |
2022-11-26 |
insert email ja..@petards.com |
2022-11-26 |
insert email ja..@qrosolutions.co.uk |
2022-11-26 |
insert email jo..@petards.com |
2022-11-26 |
insert email jo..@petards.com |
2022-11-26 |
insert email vi..@petards.com |
2022-11-26 |
insert person Grant Harley |
2022-11-26 |
insert person James Bradshaw |
2022-11-26 |
insert person James Bristow |
2022-11-26 |
insert person Joseph Carter |
2022-11-26 |
insert person Paul Curtis |
2022-11-26 |
insert phone +44 (0) 7715 219 646 |
2022-11-26 |
insert phone +44 (0) 7747 025828 |
2022-11-26 |
insert phone +44 (0) 7809 901 866 |
2022-11-26 |
insert phone +44 (0) 7824 636 865 |
2022-11-26 |
insert phone +44 (0) 7884 263 109 |
2022-11-26 |
insert phone +44 (0) 7899 801 808 |
2022-11-26 |
update person_title Ben Gillam: Company Secretary => Group Financial Controller; Group Head Office; Company Secretary |
2022-11-26 |
update person_title Jon Cheek: Head of Defence Operations => Operations Manager |
2022-11-26 |
update person_title Victoria Hodge: Commercial Manager => Commercial & Operations Manager |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-04 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN NEVILLE GILLAM |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOUTHERN SECRETARIAL SERVICES LIMITED |
2022-02-05 |
delete personal_emails ja..@petards.com |
2022-02-05 |
delete email ja..@petards.com |
2022-02-05 |
delete person James Murray |
2022-02-05 |
delete phone +44 (0) 1483 230345 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-30 |
delete secretary James Murray |
2021-03-30 |
insert personal_emails he..@petards.com |
2021-03-30 |
delete email tr..@petards.com |
2021-03-30 |
delete investor QRO SOLUTIONS LTD |
2021-03-30 |
delete person John Pope |
2021-03-30 |
delete person Robert Scrafton |
2021-03-30 |
delete phone +44 (0) 191 423 5125 |
2021-03-30 |
delete phone +44 (0) 191 440 1104 |
2021-03-30 |
insert email he..@petards.com |
2021-03-30 |
insert person Helen Morris |
2021-03-30 |
insert phone +44 (0) 1483 230347 |
2021-03-30 |
update person_title James Murray: Group Financial Controller; Group Head Office; Company Secretary => Group Head Office |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-14 |
update statutory_documents COMPANY BUSINESS 23/07/2020 |
2020-10-04 |
insert about_pages_linkeddomain qrosolutions.co.uk |
2020-10-04 |
insert career_pages_linkeddomain qrosolutions.co.uk |
2020-10-04 |
insert index_pages_linkeddomain qrosolutions.co.uk |
2020-10-04 |
insert investor_pages_linkeddomain qrosolutions.co.uk |
2020-10-04 |
insert management_pages_linkeddomain qrosolutions.co.uk |
2020-10-04 |
insert terms_pages_linkeddomain qrosolutions.co.uk |
2020-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-15 |
insert solution_pages_linkeddomain qrosolutions.co.uk |
2020-07-30 |
insert address Wey Court West, Union Roads, Farnham, Surrey GU9 7PT |
2020-07-30 |
insert email cl..@wiseandco.co.uk |
2020-07-30 |
insert phone +44 (0) 1252 711 244 |
2020-07-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED SOUTHERN SECRETARIAL SERVICES LIMITED |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY |
2020-07-13 |
insert person Victoria Hodge |
2020-07-13 |
insert phone +44 (0) 191 440 1101 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
insert address Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB |
2020-06-10 |
update statutory_documents 13/01/20 STATEMENT OF CAPITAL GBP 575282.29 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-25 |
delete address Units 4 & 5 Mere Farm Business Complex,
Red House Lane, Hannington, Northamptonshire, NN6 9FP |
2019-05-25 |
insert address Woodford Grange Farm, Grange Road,
Islip, Kettering, Northants, NN14 4JB |
2019-03-08 |
delete secretary Stuart Harding |
2019-03-08 |
delete email st..@petards.com |
2019-03-08 |
delete person Stuart Harding |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-10-03 |
insert personal_emails ja..@petards.com |
2018-10-03 |
insert secretary James Murray |
2018-10-03 |
insert email ja..@petards.com |
2018-10-03 |
insert person James Murray |
2018-09-20 |
update statutory_documents SECRETARY APPOINTED MR JAMES PATRICK MURRAY |
2018-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART HARDING |
2018-06-16 |
update statutory_documents 11/06/18 STATEMENT OF CAPITAL GBP 574682.29 |
2018-06-04 |
delete source_ip 94.229.167.72 |
2018-06-04 |
insert source_ip 80.82.115.82 |
2018-05-29 |
update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 564682.29 |
2018-05-16 |
insert about_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert career_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert contact_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert index_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert investor_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert management_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert solution_pages_linkeddomain rts-solutions.net |
2018-05-16 |
insert terms_pages_linkeddomain rts-solutions.net |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-06 |
delete contact_pages_linkeddomain t.co |
2018-05-06 |
delete contact_pages_linkeddomain twitter.com |
2018-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-03 |
delete source_ip 216.18.210.222 |
2018-03-03 |
insert source_ip 94.229.167.72 |
2018-03-03 |
update website_status FlippedRobots => OK |
2018-02-25 |
update website_status OK => FlippedRobots |
2018-01-03 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 557682.29 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-11-14 |
update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 372700.59 |
2017-11-03 |
update statutory_documents 18/10/17 STATEMENT OF CAPITAL GBP 372694.22 |
2017-09-25 |
delete source_ip 136.243.244.233 |
2017-09-25 |
insert source_ip 216.18.210.222 |
2017-09-20 |
update statutory_documents 15/09/17 STATEMENT OF CAPITAL GBP 372693.47 |
2017-09-18 |
insert ticker_symbol PEG |
2017-09-14 |
update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 370193.47 |
2017-08-22 |
update statutory_documents 27/07/17 STATEMENT OF CAPITAL GBP 367657.73 |
2017-07-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/07/2017 |
2017-07-17 |
update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 3674213.61 |
2017-07-17 |
update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 367487.61 |
2017-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-30 |
update statutory_documents 12/05/17 STATEMENT OF CAPITAL GBP 367410.74 |
2017-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-19 |
delete index_pages_linkeddomain railtex.co.uk |
2017-04-28 |
update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 362332.62 |
2017-04-26 |
insert index_pages_linkeddomain railtex.co.uk |
2017-03-23 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 359201.13 |
2017-03-14 |
delete ticker_symbol PEG |
2017-03-09 |
update statutory_documents 13/02/17 STATEMENT OF CAPITAL GBP 358107.38 |
2017-02-14 |
update statutory_documents 29/12/16 STATEMENT OF CAPITAL GBP 357102.13 |
2017-01-20 |
update statutory_documents 29/12/16 STATEMENT OF CAPITAL GBP 357071.01 |
2017-01-12 |
update statutory_documents 09/12/16 STATEMENT OF CAPITAL GBP 356842.76 |
2016-12-15 |
update statutory_documents 27/10/16 STATEMENT OF CAPITAL GBP 355839.01 |
2016-12-02 |
update statutory_documents SECRETARY APPOINTED MR STUART JOHN HARDING |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS |
2016-11-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHARE REGISTRARS LIMITED
SUITE E FIRST FLOOR 9 LION & LAMB YARD
FARNHAM
SURREY
GU9 7LL
ENGLAND |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES |
2016-09-29 |
update statutory_documents 08/09/16 STATEMENT OF CAPITAL GBP 355443.89 |
2016-09-09 |
insert ticker_symbol PEG |
2016-09-06 |
update website_status FailedRobotsLimitReached => OK |
2016-09-06 |
delete cfo Andy Wonnacott |
2016-09-06 |
delete otherexecutives Andy Wonnacott |
2016-09-06 |
insert ceo Osman Abdullah |
2016-09-06 |
delete about_pages_linkeddomain twitter.com |
2016-09-06 |
delete address 390 Princesway
Team Valley
Gateshead
Tyne and Wear
NE11 0TU |
2016-09-06 |
delete address 390 Princesway, Team Valley, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom |
2016-09-06 |
delete career_pages_linkeddomain twitter.com |
2016-09-06 |
delete casestudy_pages_linkeddomain twitter.com |
2016-09-06 |
delete contact_pages_linkeddomain twitter.com |
2016-09-06 |
delete fax +44 (0)191 420 3030 |
2016-09-06 |
delete index_pages_linkeddomain twitter.com |
2016-09-06 |
delete management_pages_linkeddomain twitter.com |
2016-09-06 |
delete person Andy Wonnacott |
2016-09-06 |
delete phone +44 (0)191 420 3000 |
2016-09-06 |
delete service_pages_linkeddomain twitter.com |
2016-09-06 |
delete source_ip 109.73.168.148 |
2016-09-06 |
insert address Parallel House,
32 London Road,
Guildford,
Surrey,
GU1 2AB |
2016-09-06 |
insert address Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, United Kingdom |
2016-09-06 |
insert phone +44 (0)1483 230345 |
2016-09-06 |
insert source_ip 136.243.244.233 |
2016-09-06 |
update person_description Osman Abdullah => Osman Abdullah |
2016-09-06 |
update person_title Osman Abdullah: Director => Group Chief Executive; Director |
2016-09-06 |
update primary_contact 390 Princesway, Team Valley, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom => Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, United Kingdom |
2016-09-05 |
update statutory_documents 12/08/16 STATEMENT OF CAPITAL GBP 350896.77 |
2016-08-19 |
update statutory_documents 21/06/16 STATEMENT OF CAPITAL GBP 350890.77 |
2016-06-10 |
update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 350658.53 |
2016-06-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ABDULLAH / 09/01/2012 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-04-26 |
update statutory_documents 15/04/16 STATEMENT OF CAPITAL GBP 350603.16 |
2016-03-31 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 349596.66 |
2016-03-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-02-25 |
update statutory_documents 03/02/16 STATEMENT OF CAPITAL GBP 349529.04 |
2016-01-13 |
update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 349345.79 |
2016-01-08 |
delete address 390 PRINCESWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0TU |
2016-01-08 |
insert address PARALLEL HOUSE 32, LONDON ROAD GUILDFORD SURREY ENGLAND GU1 2AB |
2016-01-08 |
update registered_address |
2015-12-31 |
update website_status FlippedRobots => FailedRobots |
2015-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM, 390 PRINCESWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0TU |
2015-12-23 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 7727556.92 |
2015-12-16 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2015-12-16 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-12-16 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 349168.92 |
2015-12-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-02 |
update statutory_documents SECRETARY APPOINTED MRS CAROLYN CLARE DAVIS |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WONNACOTT |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WONNACOTT |
2015-12-01 |
update website_status OK => FlippedRobots |
2015-11-27 |
update statutory_documents 14/11/15 NO MEMBER LIST |
2015-11-27 |
update statutory_documents 05/11/15 STATEMENT OF CAPITAL GBP 6652597.92 |
2015-11-24 |
update statutory_documents DEC ALREADY ADJUSTED 11/11/2015 |
2015-10-15 |
update statutory_documents 25/07/15 STATEMENT OF CAPITAL GBP 6652466.30 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RASCHID MICHAEL ABDULLAH / 30/07/2015 |
2015-08-11 |
update num_mort_charges 9 => 10 |
2015-08-11 |
update num_mort_outstanding 0 => 1 |
2015-08-10 |
update statutory_documents 29/07/15 STATEMENT OF CAPITAL GBP 6652452.18 |
2015-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029901000010 |
2015-07-10 |
update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 6652417.18 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-01 |
delete address 390 Princesway North
Team Valley
Gateshead
Tyne and Wear
NE11 0TU |
2015-05-01 |
delete address 390 Princesway North, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom |
2015-05-01 |
insert address 390 Princesway
Team Valley
Gateshead
Tyne and Wear
NE11 0TU |
2015-05-01 |
insert address 390 Princesway, Team Valley, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom |
2015-05-01 |
update primary_contact 390 Princesway North, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom => 390 Princesway, Team Valley, Gateshead, Tyne and Wear, NE11 0TU, United Kingdom |
2015-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-04-17 |
update statutory_documents 26/03/15 STATEMENT OF CAPITAL GBP 6652122.31 |
2015-03-03 |
update statutory_documents 10/02/15 STATEMENT OF CAPITAL GBP 6650471.46 |
2015-02-23 |
update robots_txt_status enews.petards.com: 200 => 404 |
2015-02-20 |
update website_status FlippedRobots => OK |
2015-02-20 |
delete source_ip 109.73.171.70 |
2015-02-20 |
insert source_ip 109.73.168.148 |
2015-02-20 |
update robots_txt_status enews.petards.com: 404 => 200 |
2015-02-13 |
update website_status OK => FlippedRobots |
2015-02-07 |
delete company_previous_name FENCEMARKET LIMITED |
2015-01-23 |
update website_status FlippedRobots => OK |
2015-01-17 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-15 |
update statutory_documents 06/11/14 STATEMENT OF CAPITAL GBP 6650471.46 |
2014-12-03 |
update statutory_documents 14/11/14 NO MEMBER LIST |
2014-10-27 |
update person_description Andy Wonnacott => Andy Wonnacott |
2014-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RASCHID MICHAEL ABDULLAH / 01/10/2014 |
2014-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RALPH CONNOLLY / 27/06/2014 |
2014-09-24 |
update statutory_documents 17/09/14 STATEMENT OF CAPITAL GBP 6650470.21 |
2014-09-22 |
insert otherexecutives Paul Negus |
2014-09-22 |
insert person Paul Negus |
2014-09-22 |
update person_description Osman Abdullah => Osman Abdullah |
2014-09-22 |
update person_title Osman Abdullah: Non Executive Director; Director => Director |
2014-09-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN NEGUS |
2014-09-03 |
update statutory_documents 15/08/14 STATEMENT OF CAPITAL GBP 6650398.10 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-28 |
update statutory_documents 09/07/14 STATEMENT OF CAPITAL GBP 6649866.10 |
2014-07-07 |
update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 6647847.21 |
2014-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-09 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 6647500.98 |
2014-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-22 |
update statutory_documents 19/05/14 STATEMENT OF CAPITAL GBP 6647463.48 |
2014-05-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-03 |
update statutory_documents 07/02/14 STATEMENT OF CAPITAL GBP 6646011.86 |
2014-03-03 |
update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 6647362.23 |
2014-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-29 |
update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 6645925.74 |
2014-01-29 |
update statutory_documents 27/12/13 STATEMENT OF CAPITAL GBP 6640332.96 |
2014-01-29 |
update statutory_documents 27/12/13 STATEMENT OF CAPITAL GBP 6645148.75 |
2014-01-24 |
delete otherexecutives Bill Conn |
2014-01-24 |
insert general_emails en..@shareregistrars.uk.com |
2014-01-24 |
delete email sh..@capitaregistrars.com |
2014-01-24 |
delete person Bill Conn |
2014-01-24 |
insert email en..@shareregistrars.uk.com |
2014-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN |
2013-12-18 |
update statutory_documents 10/12/13 STATEMENT OF CAPITAL GBP 6524540.90 |
2013-12-18 |
update statutory_documents 12/12/13 STATEMENT OF CAPITAL GBP 6525332.96 |
2013-12-11 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 6523822.15 |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-20 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 6514140.81 |
2013-11-20 |
update statutory_documents 08/11/13 STATEMENT OF CAPITAL GBP 6514488.54 |
2013-11-20 |
update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 6520635.04 |
2013-11-20 |
update statutory_documents 24/10/13 STATEMENT OF CAPITAL GBP 6514093.44 |
2013-11-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2013-11-18 |
update statutory_documents 14/11/13 NO MEMBER LIST |
2013-11-07 |
update num_mort_outstanding 5 => 0 |
2013-11-07 |
update num_mort_satisfied 4 => 9 |
2013-11-04 |
update statutory_documents 17/10/13 STATEMENT OF CAPITAL GBP 6513563.32 |
2013-10-28 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 6512589.31 |
2013-10-28 |
update statutory_documents 10/09/13 STATEMENT OF CAPITAL GBP 6499866.71 |
2013-10-28 |
update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 27315782.00 |
2013-10-28 |
update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 6501776.27 |
2013-10-28 |
update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 6502332.98 |
2013-10-28 |
update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 6512514.72 |
2013-10-28 |
update statutory_documents 29/08/13 STATEMENT OF CAPITAL GBP 6492364.34 |
2013-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2013-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
2013-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 |
2013-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8 |
2013-09-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 |
2013-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
HD8 0GA
UNITED KINGDOM |
2013-07-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
809-REG INT IN SHARES DISC TO PUB CO |
2013-06-24 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-01 |
update statutory_documents DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN |
2012-12-10 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 6367100 |
2012-12-07 |
update statutory_documents 14/11/12 NO MEMBER LIST |
2012-08-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-18 |
update statutory_documents 14/11/11 NO MEMBER LIST |
2011-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-12 |
update statutory_documents 30/06/2011 |
2011-07-12 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
30/06/11 |
2011-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-29 |
update statutory_documents 14/11/10 BULK LIST |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MR OSMAN ABDULLAH |
2010-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 30/06/2010 |
2010-06-30 |
update statutory_documents 22/06/10 STATEMENT OF CAPITAL GBP 6367100 |
2010-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS |
2010-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-01-27 |
update statutory_documents 14/11/09 BULK LIST |
2010-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WONNACOTT |
2009-12-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILLS / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILLS / 01/10/2009 |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REDMAYNE WIGHTMAN / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RALPH CONNOLLY / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009 |
2009-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009 |
2009-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-07-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN TAYLOR |
2009-02-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 14/11/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 04/04/2008 |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
8 WINDMILL BUSINESS VILLAGE, BROOKLANDS CLOSE, SUNBURY ON THAMES, MIDDLESEX TW16 7DY |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 14/11/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 14/11/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents SHARES AGREEMENT OTC |
2006-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 14/11/05; BULK LIST AVAILABLE SEPARATELY |
2005-12-01 |
update statutory_documents MAR FROM RE-REG 07/02/07 |
2005-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-15 |
update statutory_documents SECRETARY RESIGNED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-25 |
update statutory_documents SHARES AGREEMENT OTC |
2005-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-10 |
update statutory_documents COMPANY NAME CHANGED
SCREEN PLC
CERTIFICATE ISSUED ON 10/02/05 |
2005-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents £ NC 800000/8815000
24/01/05 |
2005-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED 24/01/05 |
2005-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-21 |
update statutory_documents SECRETARY RESIGNED |
2005-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY |
2004-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-04 |
update statutory_documents SECRETARY RESIGNED |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 14/11/03; BULK LIST AVAILABLE SEPARATELY |
2003-10-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-29 |
update statutory_documents £ NC 700000/800000
12/06/03 |
2003-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 14/11/02; BULK LIST AVAILABLE SEPARATELY |
2003-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM:
STUBBINGS BARN, BURCHETTS GREEN LANE, MAIDENHEAD, BERKSHIRE SL6 3QP |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents SECRETARY RESIGNED |
2002-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-25 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/02 |
2002-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-25 |
update statutory_documents £ NC 600000/700000
14/02 |
2002-02-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 14/11/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-03 |
update statutory_documents SHARES AGREEMENT OTC |
2001-10-19 |
update statutory_documents NC INC ALREADY ADJUSTED
18/06/01 |
2001-10-19 |
update statutory_documents £ NC 500000/600000
18/06 |
2001-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-08 |
update statutory_documents CONSO
21/02/01 |
2001-03-14 |
update statutory_documents £ NC 400000/500000
21/02/01 |
2001-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED 21/02/01 |
2001-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED 21/02/01 |
2001-03-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/01 |
2001-03-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/01 |
2001-02-07 |
update statutory_documents PROSPECTUS |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 14/11/00; BULK LIST AVAILABLE SEPARATELY |
2000-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-09 |
update statutory_documents SECRETARY RESIGNED |
2000-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED
12/07/99 |
2000-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED
24/11/99 |
2000-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED 12/07/99 |
2000-10-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/00 |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents £ NC 285000/400000
24/11 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 14/11/99; BULK LIST AVAILABLE SEPARATELY |
1999-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 14/11/98; BULK LIST AVAILABLE SEPARATELY; AMEND |
1999-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS |
1998-12-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98 |
1998-08-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents CANCEL ORIG 882R FILED 3/97 |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98 |
1998-04-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98 |
1998-04-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98 |
1998-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-19 |
update statutory_documents RETURN MADE UP TO 14/11/97; BULK LIST AVAILABLE SEPARATELY |
1997-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-02 |
update statutory_documents SECRETARY RESIGNED |
1997-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents SECRETARY RESIGNED |
1997-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97 |
1997-02-25 |
update statutory_documents MISC 14/02/97 |
1997-02-21 |
update statutory_documents PROSPECTUS |
1997-02-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-02-07 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-02-07 |
update statutory_documents AUDITORS' REPORT |
1997-02-07 |
update statutory_documents AUDITORS' STATEMENT |
1997-02-07 |
update statutory_documents BALANCE SHEET |
1997-02-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-02-07 |
update statutory_documents ADOPT MEM AND ARTS 06/02/97 |
1997-02-07 |
update statutory_documents REREGISTRATION PRI-PLC 06/02/97 |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-26 |
update statutory_documents S-DIV
10/01/97 |
1997-01-26 |
update statutory_documents S-DIV
10/01/97 |
1997-01-26 |
update statutory_documents £ NC 1000/285000
10/01/97 |
1997-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/97 FROM:
35 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EB |
1997-01-26 |
update statutory_documents ADOPT MEM AND ARTS 10/01/97 |
1997-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 10/01/97 |
1997-01-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97 |
1997-01-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97 |
1997-01-26 |
update statutory_documents SUBDIVIDED/SECT 320/DIS 10/01/97 |
1997-01-26 |
update statutory_documents SUBDIVIDED/SECT 80/320 10/01/97 |
1996-12-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96 |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS |
1996-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS |
1995-01-18 |
update statutory_documents COMPANY NAME CHANGED
FENCEMARKET LIMITED
CERTIFICATE ISSUED ON 19/01/95 |
1995-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/95 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU |
1995-01-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |