RETREADING BUSINESS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-22 insert chairman Vittorio Marangoni
2024-03-22 delete person Maria Tarazaga
2024-03-22 insert person Jan-Olof Svensson
2024-03-22 insert person Maurizio Stassi
2024-03-22 insert person Vittorio Marangoni
2024-03-22 update person_description Michael Hutt => Michael Hutt
2023-09-11 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH WILSON
2023-09-07 insert otherexecutives Kishi Appointed
2023-09-07 delete address PO Box 320 Crewe - Cheshire CW2 6WY United Kingdom
2023-09-07 delete person TREA Lobbies West Bengal
2023-09-07 insert address 15 Blackthorn Close, Crewe, Cheshire, CW2 6PQ
2023-09-07 insert person Kishi Appointed
2023-09-07 insert person Margareth Buzetti
2023-09-07 insert person Zdeněk Kovačík
2023-09-07 update primary_contact PO Box 320 Crewe - Cheshire CW2 6WY United Kingdom => 15 Blackthorn Close, Crewe, Cheshire, CW2 6PQ
2023-08-05 delete about_pages_linkeddomain eepurl.com
2023-08-05 delete about_pages_linkeddomain pagesuite-professional.co.uk
2023-08-05 delete about_pages_linkeddomain plus.google.com
2023-08-05 delete about_pages_linkeddomain rade.net
2023-08-05 delete contact_pages_linkeddomain pagesuite-professional.co.uk
2023-08-05 delete contact_pages_linkeddomain plus.google.com
2023-08-05 delete contact_pages_linkeddomain rade.net
2023-08-05 delete index_pages_linkeddomain carbonblackworld.com
2023-08-05 delete index_pages_linkeddomain eepurl.com
2023-08-05 delete index_pages_linkeddomain latintyreexpo.com
2023-08-05 delete index_pages_linkeddomain pagesuite-professional.co.uk
2023-08-05 delete index_pages_linkeddomain rade.net
2023-08-05 delete index_pages_linkeddomain retread.org
2023-08-05 delete index_pages_linkeddomain tyreandrubberrecycling.com
2023-08-05 delete index_pages_linkeddomain youtu.be
2023-08-05 delete source_ip 82.113.150.198
2023-08-05 delete terms_pages_linkeddomain pagesuite-professional.co.uk
2023-08-05 delete terms_pages_linkeddomain plus.google.com
2023-08-05 delete terms_pages_linkeddomain rade.net
2023-08-05 insert person Adrian Stuart
2023-08-05 insert person Charlotte Nahon
2023-08-05 insert person Daniel Rojas Enos
2023-08-05 insert person John Stone
2023-08-05 insert person Maria Tarazaga
2023-08-05 insert person Mary Tang
2023-08-05 insert person Rafik Kozman
2023-08-05 insert person Satnam Singh
2023-08-05 insert person Sheila Ikin
2023-08-05 insert person TREA Lobbies West Bengal
2023-08-05 insert person Valentine Benjamin
2023-08-05 insert source_ip 77.68.103.25
2023-08-05 update founded_year 1997 => 1977
2023-07-03 delete index_pages_linkeddomain bit.ly
2023-07-03 delete person Chris Bloor
2023-07-03 delete person Rajendran Duraiswamy
2023-07-03 insert index_pages_linkeddomain carbonblackworld.com
2023-07-03 insert person Darren Lea
2023-05-31 delete index_pages_linkeddomain tyrexpoasia.com
2023-05-31 insert index_pages_linkeddomain bit.ly
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-17 delete index_pages_linkeddomain bit.ly
2023-04-17 insert product_pages_linkeddomain bit.ly
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-16 delete person Marvin Bozarth
2023-03-16 insert person Brian Barron
2023-03-16 insert person Chris Bloor
2023-03-16 insert person David Stevens
2023-03-16 insert person Edmund Wong
2023-03-16 insert person Karun Sanghi Ready
2023-03-16 insert person Michael Hutt
2023-02-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-12 delete person Hamlin Elected TIA
2023-02-12 delete person Massimo De Alessandri
2023-02-12 insert person Rajendran Duraiswamy
2022-12-11 delete index_pages_linkeddomain commercialtyrebusiness.com
2022-12-11 delete product_pages_linkeddomain bit.ly
2022-12-11 insert index_pages_linkeddomain tyrexpoasia.com
2022-11-09 delete email re..@btconnect.com
2022-11-09 insert management_pages_linkeddomain bit.ly
2022-10-09 insert index_pages_linkeddomain commercialtyrebusiness.com
2022-10-09 insert person Marvin Bozarth
2022-09-08 insert index_pages_linkeddomain bit.ly
2022-08-08 delete index_pages_linkeddomain bit.ly
2022-08-08 delete person Eduardo Engbrecht
2022-08-08 delete person Klaus Haddenbrock
2022-08-08 insert person Massimo De Alessandri
2022-07-09 delete person Bob Collins
2022-07-09 insert index_pages_linkeddomain bit.ly
2022-07-09 insert person Hamlin Elected TIA
2022-07-09 insert product_pages_linkeddomain bit.ly
2022-06-08 delete person Perry Buckley
2022-06-08 delete person Prem Devarajan
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-04-08 delete index_pages_linkeddomain bit.ly
2022-04-08 insert index_pages_linkeddomain youtu.be
2022-03-09 delete index_pages_linkeddomain bj-rocket.com
2022-03-09 delete index_pages_linkeddomain pre-q.com
2022-03-09 delete index_pages_linkeddomain tyrexpoasia.com
2022-03-09 delete index_pages_linkeddomain youtu.be
2021-12-08 insert index_pages_linkeddomain bj-rocket.com
2021-12-08 insert index_pages_linkeddomain pre-q.com
2021-09-12 delete index_pages_linkeddomain commercialtyrebusiness.com
2021-09-12 delete person Zdeněk Kovačík
2021-09-12 insert index_pages_linkeddomain bit.ly
2021-09-12 insert index_pages_linkeddomain youtu.be
2021-09-12 insert person Klaus Haddenbrock
2021-08-13 delete index_pages_linkeddomain youtu.be
2021-08-13 insert index_pages_linkeddomain commercialtyrebusiness.com
2021-06-10 insert general_emails in..@kurz-karkassenhandel.de
2021-06-10 insert personal_emails da..@cimaimpianti.com
2021-06-10 insert sales_emails sa..@gradeall.com
2021-06-10 insert support_emails su..@budini.com
2021-06-10 delete index_pages_linkeddomain vulcanvulcap.com
2021-06-10 insert address 9 Farlough Road Dungannon, N.Ireland BT71 4DT UNITED KINGDOM
2021-06-10 insert address Im Grein 18 76829 Landau/Pfalz GERMANY
2021-06-10 insert address Via Gora e Barbatole, 192 51100 Pistoia, Italy
2021-06-10 insert contact_pages_linkeddomain budini.com
2021-06-10 insert contact_pages_linkeddomain cimaimpianti.com
2021-06-10 insert contact_pages_linkeddomain gradeall.com
2021-06-10 insert contact_pages_linkeddomain kurz-karkassenhandel.de
2021-06-10 insert contact_pages_linkeddomain megabanda.com.pe
2021-06-10 insert email da..@cimaimpianti.com
2021-06-10 insert email in..@kurz-karkassenhandel.de
2021-06-10 insert email li..@megabanda.com.pe
2021-06-10 insert email sa..@gradeall.com
2021-06-10 insert email su..@budini.com
2021-06-10 insert fax +49 6341 967480
2021-06-10 insert phone +39 0573 904948
2021-06-10 insert phone +44 28 8774 0484
2021-06-10 insert phone +49 6341 967470
2021-06-10 insert phone +51 998 107 147
2021-06-10 insert phone 1-888-4
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-17 delete index_pages_linkeddomain vellcotyrecontrol.co.uk
2021-04-17 delete person Hugo Sandberg
2021-04-17 insert person Prem Devarajan
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-23 insert index_pages_linkeddomain youtu.be
2021-02-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-22 delete general_emails co..@gommage.fr
2021-01-22 delete personal_emails da..@cimaimpianti.com
2021-01-22 insert sales_emails sa..@vmi-rubber.com
2021-01-22 delete address 46-48, Lorong Senawang 2/2, Kawasan Perusahaan Senawang, 70450 Seremban. Negeri Sembilan, Malaysia
2021-01-22 delete address Gonerby Hill Foot Grantham Lincs NG31 8HF UK
2021-01-22 delete address Rue du 2 Fevrier 1965 62210 Avion France
2021-01-22 delete address Selesa Jaya, 43300 Balakong, Selangor D.E. Malaysia
2021-01-22 delete address Via Gora e Barbatole, 192 51100 Pistoia, Italy
2021-01-22 delete contact_pages_linkeddomain actengroup.com.my
2021-01-22 delete contact_pages_linkeddomain cimaimpianti.com
2021-01-22 delete contact_pages_linkeddomain condorgroup.com.ar
2021-01-22 delete contact_pages_linkeddomain gommage.fr
2021-01-22 delete contact_pages_linkeddomain grumac.co.uk
2021-01-22 delete contact_pages_linkeddomain liewkoon.com.my
2021-01-22 delete contact_pages_linkeddomain lukatec.com.br
2021-01-22 delete email ac..@actengroup.com.my
2021-01-22 delete email co..@gommage.fr
2021-01-22 delete email da..@cimaimpianti.com
2021-01-22 delete fax + 33 3 21 28 33 35
2021-01-22 delete fax + 39 0573 402244
2021-01-22 delete fax +44 1476 561873
2021-01-22 delete index_pages_linkeddomain recircleawards.com
2021-01-22 delete person Liew Koon
2021-01-22 delete phone +33 3 21 28 30 55
2021-01-22 delete phone +39 0573 904948
2021-01-22 delete phone +44 1476 561872
2021-01-22 delete phone +54 341 5264413
2021-01-22 delete phone +55 51 3588 2266
2021-01-22 delete phone +603-8962 2311
2021-01-22 delete phone +603-8962 3163, 8962 3168
2021-01-22 delete phone +606 679 2828
2021-01-22 delete phone +606 679 5777 / 5888 / 3311
2021-01-22 insert about_pages_linkeddomain pagesuite-professional.co.uk
2021-01-22 insert address 108 Scrubs Lane Willesden, London NW10 6QY United Kingdom
2021-01-22 insert address 4670 Allen Road Stow OH 44224 USA
2021-01-22 insert address Gelriaweg 16 8161 RK Epe The NETHERLANDS
2021-01-22 insert address Rebslagervej 5 DK-5471 Sonderso Denmark
2021-01-22 insert address Retreading Materials IDA - Aluva 683112 Kerala India
2021-01-22 insert address Rodovia RJ-163 Lt 5, Penedo Itatiaia/RJ 27580 000 BRAZIL
2021-01-22 insert address Theodor-Heuss-Str. 1 89340 Leipheim Germany
2021-01-22 insert address Via del Garda 6 38068 Rovereto Italy
2021-01-22 insert address Viale Giovanni Caproni 17/A 38068 Rovereto Italy
2021-01-22 insert contact_pages_linkeddomain crirubbersindia.com
2021-01-22 insert contact_pages_linkeddomain drirubber.com
2021-01-22 insert contact_pages_linkeddomain kartindorubber.com
2021-01-22 insert contact_pages_linkeddomain neroforce.com
2021-01-22 insert contact_pages_linkeddomain pagesuite-professional.co.uk
2021-01-22 insert contact_pages_linkeddomain sio.dk
2021-01-22 insert contact_pages_linkeddomain vmi-rubber.com
2021-01-22 insert contact_pages_linkeddomain vmrubber.com
2021-01-22 insert email sa..@vmi-rubber.com
2021-01-22 insert fax +39 0464 436169
2021-01-22 insert fax +44 208 960 7863
2021-01-22 insert fax +45 64891477
2021-01-22 insert fax +49 8224 800 3592
2021-01-22 insert fax +91 956 792 6460
2021-01-22 insert index_pages_linkeddomain vulcanvulcap.com
2021-01-22 insert person Václav Šubrt
2021-01-22 insert person Zdeněk Kovačík
2021-01-22 insert phone + 31 416 674000
2021-01-22 insert phone + 39 0464 1940003
2021-01-22 insert phone + 39 0464 301111
2021-01-22 insert phone + 45 64891477
2021-01-22 insert phone + 91 98 48060006
2021-01-22 insert phone +1 330 9296800
2021-01-22 insert phone +31 578 679111
2021-01-22 insert phone +44 208 960 6222
2021-01-22 insert phone +49 8224 800 3591
2021-01-22 insert phone +55 24 3221 3292
2021-01-22 insert phone +62 61 42776399
2021-01-22 insert phone +91 807 547 9098
2021-01-22 insert terms_pages_linkeddomain pagesuite-professional.co.uk
2020-09-22 delete address Heersterveldweg 5 3700, Tongeren, Belgium
2020-09-22 delete fax +(32) 12 23 41 55
2020-09-22 delete phone +(32)1245 6630 / 4986 59061
2020-09-22 insert address Hendrik van Veldesingel 150/111 B-3500, Hasselt, Belgium
2020-09-22 insert address Victor Dumonlaan 40 B-2830, Willebroek, Belgium
2020-09-22 insert index_pages_linkeddomain recircleawards.com
2020-09-22 insert phone +(32)1187 0814
2020-07-12 delete index_pages_linkeddomain rubber-expo.ru
2020-07-12 insert index_pages_linkeddomain tyrexpoasia.com
2020-07-12 insert index_pages_linkeddomain youtu.be
2020-07-12 insert person Hugo Sandberg
2020-06-07 delete index_pages_linkeddomain citexpo.com.cn
2020-06-07 insert about_pages_linkeddomain youtube.com
2020-06-07 insert contact_pages_linkeddomain youtube.com
2020-06-07 insert index_pages_linkeddomain youtube.com
2020-06-07 insert management_pages_linkeddomain youtube.com
2020-06-07 insert product_pages_linkeddomain youtube.com
2020-06-07 insert terms_pages_linkeddomain youtube.com
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-04-08 delete index_pages_linkeddomain flashtalking.com
2020-04-08 insert person TIA Adds
2020-03-08 insert index_pages_linkeddomain retread.org
2020-02-07 insert sales_emails sa..@central-marketing.com
2020-02-07 delete address Da Jin Factory Building 362 Upper Paya Lebar Road #0-11 Singapore 534963
2020-02-07 delete contact_pages_linkeddomain italmatic-asia.com
2020-02-07 delete fax +65 62849193
2020-02-07 delete index_pages_linkeddomain aspactrex.com
2020-02-07 delete index_pages_linkeddomain youtube.com
2020-02-07 delete phone +65 6285 1666
2020-02-07 insert address PO Box 1439 Colonial Heights VA 23834 USA
2020-02-07 insert contact_pages_linkeddomain central-marketing.com
2020-02-07 insert email sa..@central-marketing.com
2020-02-07 insert fax +1 804 733 8608
2020-02-07 insert index_pages_linkeddomain citexpo.com.cn
2020-02-07 insert index_pages_linkeddomain rubber-expo.ru
2020-02-07 insert phone +1 804 733 4684
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-07 delete index_pages_linkeddomain vellcotyre.co.uk
2020-01-07 insert index_pages_linkeddomain bit.ly
2020-01-07 insert index_pages_linkeddomain vellcotyrecontrol.co.uk
2019-12-07 insert general_emails in..@retreadingbusiness.com
2019-12-07 delete email 12..@btconnect.com
2019-12-07 delete index_pages_linkeddomain bit.ly
2019-12-07 delete index_pages_linkeddomain epurl.com
2019-12-07 insert email in..@retreadingbusiness.com
2019-12-07 insert index_pages_linkeddomain eepurl.com
2019-12-07 insert index_pages_linkeddomain latintyreexpo.com
2019-12-07 insert index_pages_linkeddomain vellcotyre.co.uk
2019-12-07 insert index_pages_linkeddomain youtube.com
2019-12-07 insert person Paride Frattone
2019-11-06 delete index_pages_linkeddomain eepurl.com
2019-11-06 delete index_pages_linkeddomain tyrexpoindia.com
2019-11-06 insert index_pages_linkeddomain epurl.com
2019-10-07 insert index_pages_linkeddomain tyrexpoindia.com
2019-09-07 delete general_emails in..@kurz-karkassenhandel.de
2019-09-07 delete general_emails ma..@earthmovertyresscotlandltd.com
2019-09-07 delete address 53-54 Senawang Industrial Estate 70450 Seremban Negeri Sembilan, Malaysia
2019-09-07 delete address Grange Dock Grangemouth Scotland UK FK3 8UB
2019-09-07 delete address Im Grein 18 76829 Landau/Pfalz Germany
2019-09-07 delete address Level 6, Empire Tower 1, Empire Subang, Jalan SS 16/1, SS 16, 47500 Subang Jaya, Selangor, Malaysia
2019-09-07 delete contact_pages_linkeddomain earthmovertyresscotlandltd.com
2019-09-07 delete contact_pages_linkeddomain kurz-karkassenhandel.de
2019-09-07 delete contact_pages_linkeddomain qzjinying.com
2019-09-07 delete contact_pages_linkeddomain suntex.com.my
2019-09-07 delete contact_pages_linkeddomain tap-rap.com
2019-09-07 delete email in..@kurz-karkassenhandel.de
2019-09-07 delete email ji..@qzjinying.com
2019-09-07 delete email ma..@earthmovertyresscotlandltd.com
2019-09-07 delete email sr..@sunrich-ew.com
2019-09-07 delete fax +39 080 567 5324
2019-09-07 delete fax +603 5632 9980
2019-09-07 delete fax +606 677 4945
2019-09-07 delete fax +86 595 86799091
2019-09-07 delete index_pages_linkeddomain citexpo.com.cn
2019-09-07 delete phone +39 080 505 4168
2019-09-07 delete phone +44 (0)1324 473 555
2019-09-07 delete phone +44 (0)7831 153 247
2019-09-07 delete phone +49 63 41 / 96 74 70
2019-09-07 delete phone +49 63 41 / 96 74 80
2019-09-07 delete phone +603 5632 9981
2019-09-07 delete phone +606 677 1711
2019-09-07 delete phone +86 595 86799070
2019-08-07 delete index_pages_linkeddomain latintyreexpo.com
2019-08-07 insert index_pages_linkeddomain flashtalking.com
2019-06-07 delete index_pages_linkeddomain autopromotec.com
2019-05-08 delete index_pages_linkeddomain tyrexposeries.com
2019-05-08 insert index_pages_linkeddomain aspactrex.com
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-08 insert index_pages_linkeddomain bit.ly
2019-04-08 insert index_pages_linkeddomain citexpo.com.cn
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-12 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-01 insert index_pages_linkeddomain latintyreexpo.com
2019-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH WILSON / 29/01/2019
2018-12-24 insert index_pages_linkeddomain autopromotec.com
2018-11-03 delete index_pages_linkeddomain asianretreadconference.com
2018-11-03 delete index_pages_linkeddomain citexpo.com.cn
2018-11-03 insert index_pages_linkeddomain tyrexposeries.com
2018-09-30 insert about_pages_linkeddomain eepurl.com
2018-08-28 delete source_ip 82.113.150.190
2018-08-28 insert source_ip 82.113.150.198
2018-08-28 update robots_txt_status www.retreadingbusiness.com: 404 => 200
2018-07-14 delete index_pages_linkeddomain asiarubberexpo.com
2018-07-14 delete index_pages_linkeddomain latintyreexpo.com
2018-07-14 delete index_pages_linkeddomain pneushow.com.br
2018-07-14 delete index_pages_linkeddomain vellcotyrecontrol.co.uk
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-07 delete phone 16.5/16.0
2018-04-07 insert index_pages_linkeddomain citexpo.com.cn
2018-04-07 insert index_pages_linkeddomain eepurl.com
2018-04-07 insert index_pages_linkeddomain latintyreexpo.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-20 insert index_pages_linkeddomain asiarubberexpo.com
2018-02-20 insert phone 16.5/16.0
2018-01-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-05 insert index_pages_linkeddomain pneushow.com.br
2017-08-20 insert index_pages_linkeddomain asianretreadconference.com
2017-07-21 insert index_pages_linkeddomain vellcotyrecontrol.co.uk
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-11 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-08 delete index_pages_linkeddomain gyroscopic-solutions.co.uk
2017-03-08 delete registration_number 3548928
2017-03-08 delete source_ip 212.67.220.36
2017-03-08 insert index_pages_linkeddomain facebook.com
2017-03-08 insert index_pages_linkeddomain linkedin.com
2017-03-08 insert index_pages_linkeddomain rade.net
2017-03-08 insert index_pages_linkeddomain twitter.com
2017-03-08 insert index_pages_linkeddomain tyreandrubberrecycling.com
2017-03-08 insert source_ip 82.113.150.190
2017-03-08 update robots_txt_status www.retreadingbusiness.com: 200 => 404
2016-09-02 delete contact_pages_linkeddomain marangoni.com
2016-09-02 delete contact_pages_linkeddomain vmi-group.com
2016-09-02 delete source_ip 46.32.235.133
2016-09-02 insert source_ip 212.67.220.36
2016-06-08 update account_ref_month 5 => 7
2016-06-08 update accounts_next_due_date 2017-02-28 => 2017-04-30
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-17 update statutory_documents CURREXT FROM 31/05/2016 TO 31/07/2016
2016-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035489280001
2016-05-13 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-13 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-20 update statutory_documents 20/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-23 update statutory_documents 20/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-26 update statutory_documents 20/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-27 delete source_ip 212.67.222.146
2013-11-27 insert source_ip 46.32.235.133
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-25 update statutory_documents 20/04/13 FULL LIST
2013-01-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 20/04/12 FULL LIST
2011-12-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 20/04/11 FULL LIST
2010-10-05 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-13 update statutory_documents 20/04/10 FULL LIST
2009-10-08 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-11 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-05-09 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-14 update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-23 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-20 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-24 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/02 FROM: SUITE 102 CHARLES HOUSE PRINCES COURT BARONY EMPLOYMENT PARK NANTWICH CHESHIRE CW5 6PQ
2002-05-16 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-23 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 30B CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2000-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-12 update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99
1999-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 19 BYLANES CLOSE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5HB
1999-06-07 update statutory_documents RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-01 update statutory_documents NEW SECRETARY APPOINTED
1998-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1998-04-22 update statutory_documents DIRECTOR RESIGNED
1998-04-22 update statutory_documents SECRETARY RESIGNED
1998-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION