STEPNELL - History of Changes


DateDescription
2024-03-26 insert otherexecutives Adrian Barnes
2024-03-26 delete address Avalon Court Care Home, 1 Glendale Way, Coventry CV4 9YQ, UK
2024-03-26 delete address Aztec 2530, The Quadrant, Aztec West, Bristol. BS32 4AW
2024-03-26 delete address Chandler Court Care Home - Care UK, Recreation Road, Bromsgrove B61 8DT, UK
2024-03-26 delete address De Montfort Mews, Leicester De Montfort Mews, Leicester LE1 7FW, UK
2024-03-26 delete address Heathlands Care Home, Bracknell Cross Fell, Bracknell RG12 7RX, UK
2024-03-26 delete address Hesketh Rd, Stafford ST17 9NF, UK
2024-03-26 delete address OGEE Business Park, Wellingborough Finedon Road Industrial Estate, Wellingborough NN8 4BX, UK
2024-03-26 delete address Parkside Court, Churchfields, Bromsgrove B61 8DX, UK
2024-03-26 delete address St Martins Lodge, Leicester Peacock Lane, Leicester LE1 5PX, UK
2024-03-26 insert address 2530 Aztec West, The Quadrant, Aztec West, Bristol BS32 4AQ, UK
2024-03-26 insert address Blackhill Road, Holton Heath, Poole BH16 6NL, UK
2024-03-26 insert address Boulevard Wharf Nottingham NG7 1SZ, UK
2024-03-26 insert address Campus Centre, De Montfort University The Gateway, Leicester LE1 9BH, UK
2024-03-26 insert address Cardiac Investigation Unit Warwick CV34 5BW, UK
2024-03-26 insert address Heathlands Care Home Cross Fell, Bracknell RG12 7RX, UK
2024-03-26 insert address Leicester College Abbey Park Campus, Painter Street, Leicester LE1 3WA, UK
2024-03-26 insert address OGEE Business Park Finedon Road Industrial Estate, Wellingborough NN8 4BX, UK
2024-03-26 insert address St Martins Lodge St Martins Lodge, 2 Peacock Lane, Leicester LE1 5PX, UK
2024-03-26 update person_title Adrian Barnes: Regional Director - Midlands; Director Responsible => Director Responsible; Director
2023-10-18 update statutory_documents DIRECTOR APPOINTED MR ADRIAN MICHAEL BARNES
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-15 insert csr Dorset Council
2023-09-15 delete source_ip 35.189.124.249
2023-09-15 insert address 34 Butlers Leap, Rugby, UK
2023-09-15 insert address 34-38 Guildhall Rd, Northampton NN1 1EW, UK
2023-09-15 insert address Avalon Court Care Home, 1 Glendale Way, Coventry CV4 9YQ, UK
2023-09-15 insert address Aylestone Leisure Centre Knighton Lane East, Leicester LE2 6LU, UK
2023-09-15 insert address Bennett Drive Care Home, Hagley Hagley, Stourbridge DY9 0WA, UK
2023-09-15 insert address Bennett Drive, Hagley, Stourbridge DY9 0WA, UK
2023-09-15 insert address Brio Beechwood Park, Stow-on-the-Wold, Cheltenham GL54 1FP, UK
2023-09-15 insert address Builders Merchants Units, Loughborough Clarence Street, Loughborough LE11 1DY, UK
2023-09-15 insert address Catesby Aero Research Facility Daventry NN11 3FQ, UK
2023-09-15 insert address Center Parcs Sherwood Forest Newark NG22 9DN, UK
2023-09-15 insert address Centre Parcs Woburn Forest Millbrook, Bedford MK45 2HZ, UK
2023-09-15 insert address Chandler Court Care Home - Care UK, Recreation Road, Bromsgrove B61 8DT, UK
2023-09-15 insert address Chapel Street, Stratford-upon-Avon CV37 6HA, UK
2023-09-15 insert address Chesterfield Wellbeing Hub Calow, Chesterfield S44 5BL, UK
2023-09-15 insert address Corfe Hills School Estates Efficiency Scheme Broadstone, Poole, Broadstone BH18 9BG, UK
2023-09-15 insert address De Montfort Mews, Leicester De Montfort Mews, Leicester LE1 7FW, UK
2023-09-15 insert address Eastcote Park Retirement Village, Knowle Road, Eastcote, Barston, Solihull B92 0JA, UK
2023-09-15 insert address Elmbrook Court Care Home, Grove Road, Wantage OX12 7BY, UK
2023-09-15 insert address Heathlands Care Home, Bracknell Cross Fell, Bracknell RG12 7RX, UK
2023-09-15 insert address Hesketh Rd, Stafford ST17 9NF, UK
2023-09-15 insert address Hitchin Road, Fairfield Park, Stotfold, Hitchin SG5 4SW, UK
2023-09-15 insert address Horsell Moor, Woking GU21 4NN, UK
2023-09-15 insert address Kettering General Hospital Works Kettering NN16 8UZ, UK
2023-09-15 insert address Lawford Road, Rugby, Warwickshire, CV21 2UU
2023-09-15 insert address Lighthouse Centre for the Arts, Poole Kingland Road, Poole BH15 1UG, UK
2023-09-15 insert address Magdalen College Library, Oxford Oxford OX1 4AU, UK
2023-09-15 insert address Main Street, Langwith, Mansfield NG20 9HD, UK
2023-09-15 insert address Mitchell Road, Canford Heath, Poole BH17 8UE, UK
2023-09-15 insert address New Inns Lane, Rubery, Rednal, Birmingham B45 9TS, UK
2023-09-15 insert address Northampton General Hospital Northampton NN1 5BD, UK
2023-09-15 insert address Nottingham NG7 1SZ, UK
2023-09-15 insert address OGEE Business Park, Wellingborough Finedon Road Industrial Estate, Wellingborough NN8 4BX, UK
2023-09-15 insert address OSJCT Avonbourne Care Centre, Old Sarum, Salisbury SP4 6NZ, UK
2023-09-15 insert address OSJCT Edwardstow Court, Fosse Way, Stow-on-the-Wold, OSJCT GL54 1FG, UK
2023-09-15 insert address Parkside Court, Churchfields, Bromsgrove B61 8DX, UK
2023-09-15 insert address Parkstone Yacht Club, Poole Pearce Avenue, Poole BH14 8EH, UK
2023-09-15 insert address Percy Gee Building, University of Leicester Leicester LE1 7RH, UK
2023-09-15 insert address Richmond Care Villages, Cheltenham Hatherley Lane, Cheltenham GL51 6PN, UK
2023-09-15 insert address Royal Enfield, Bruntingthorpe Bruntingthorpe, Lutterworth LE17 5QS, UK
2023-09-15 insert address Royal United Hospitals Bath Bath BA1 3NG, UK
2023-09-15 insert address Selco Builders Warehouse, Leicester Parker Drive, Leicester LE4 0JP, UK
2023-09-15 insert address Shore Road Plaza Swanage BH19 1LB, UK
2023-09-15 insert address Sompting Road, Worthing BN14 9EP, UK
2023-09-15 insert address Southern Lane, Stratford-upon-Avon CV37 6BH, UK
2023-09-15 insert address St Martins Lodge, 2 Peacock Lane, Leicester LE1 5PX, UK
2023-09-15 insert address St Martins Lodge, Leicester Peacock Lane, Leicester LE1 5PX, UK
2023-09-15 insert address Stowe School, Chung Music Block Buckingham MK18 5EH, UK
2023-09-15 insert address Stowe School, New Cobham Buckingham MK18 5EH, UK
2023-09-15 insert address Stowe School, Science Building Buckingham MK18 5EH, UK
2023-09-15 insert address Stowe School, West 5 Boarding House Buckingham MK18 5EH, UK
2023-09-15 insert address Tamworth Belgrave Community Fire Station, Marlborough Wy., Belgrave, Tamworth B77 2JN, UK
2023-09-15 insert address The Art House, University of Worcester, Castle Street, Worcester WR1 3HN, UK
2023-09-15 insert address The Martin High School Link Road, Anstey, Leicester LE7 7EB, UK
2023-09-15 insert address The Oratory, Oxford Woodstock Road, Oxford OX2 6HA, UK
2023-09-15 insert address Tring Park School Tring HP23 5LX, UK
2023-09-15 insert career_pages_linkeddomain instagram.com
2023-09-15 insert index_pages_linkeddomain instagram.com
2023-09-15 insert person Dorset Council
2023-09-15 insert registration_number 00402934
2023-09-15 insert source_ip 92.205.163.153
2023-09-15 update founded_year null => 1867
2023-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-07 update num_mort_charges 3 => 5
2023-09-07 update num_mort_outstanding 2 => 4
2023-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004029340005
2023-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004029340004
2023-07-10 delete index_pages_linkeddomain capitalone.co.uk
2023-04-28 delete address Aztec West Bristol BS32 4AW
2023-04-28 insert address Aztec West Bristol BS32 4AQ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-28 insert office_emails br..@stepnell.co.uk
2023-03-28 insert email br..@stepnell.co.uk
2023-03-28 insert index_pages_linkeddomain capitalone.co.uk
2023-03-28 insert phone +44 (0)1172 357160
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 30/11/2017
2022-12-22 insert otherexecutives Thomas Sewell
2022-12-22 insert person Thomas Sewell
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004029340003
2022-11-21 insert address Aztec West Bristol BS32 4AW
2022-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPNELL HOLDINGS LIMITED
2022-10-18 update statutory_documents CESSATION OF STEPNELL HOLDINGS GROUP LIMITED AS A PSC
2022-10-12 update statutory_documents DIRECTOR APPOINTED THOMAS MICHAEL SEWELL
2022-09-18 delete otherexecutives Richard Wakeford ICIOB
2022-09-18 delete person Richard Wakeford ICIOB
2022-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPNELL HOLDINGS GROUP LIMITED
2022-09-15 update statutory_documents CESSATION OF STEPNELL HOLDINGS LIMITED AS A PSC
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFORD
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents DIRECTOR APPOINTED JOHN DAVID GREEN
2021-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-23 delete office_emails no..@stepnell.co.uk
2021-08-23 insert chiefcommercialofficer John Green
2021-08-23 insert office_emails ea..@stepnell.co.uk
2021-08-23 delete email no..@stepnell.co.uk
2021-08-23 delete email ru..@stepnell.co.uk
2021-08-23 delete fax +44 (0)1202 632692
2021-08-23 delete fax +44 (0)1788 541364
2021-08-23 insert address Holton Heath Poole Dorset BH16 6NL
2021-08-23 insert email ea..@stepnell.co.uk
2021-08-23 insert email mi..@stepnell.co.uk
2021-08-23 insert person John Green
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-25 delete address 4 & 5 Prior Wharf, Harris Business Park
2021-01-25 delete address Hanbury Road Stoke Prior Bromsgrove B60 4FG
2021-01-25 delete email we..@stepnell.co.uk
2021-01-25 delete phone +44 (0)121 752 8700
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-09-20 insert address 4 & 5 Prior Wharf, Harris Business Park
2020-09-20 insert address Hanbury Road Stoke Prior Bromsgrove B60 4FG
2020-09-20 insert email we..@stepnell.co.uk
2020-09-20 insert phone +44 (0)121 752 8700
2020-07-11 delete office_emails br..@stepnell.co.uk
2020-07-11 delete address Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FG
2020-07-11 delete email br..@stepnell.co.uk
2020-07-11 delete email we..@stepnell.co.uk
2020-07-11 delete phone +44 (0)121 752 8700
2020-07-11 delete phone +44 (0)1454 800501
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 delete index_pages_linkeddomain mhr.co.uk
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2020-02-09 insert index_pages_linkeddomain mhr.co.uk
2020-01-09 delete fax +44 (0)1235 770565
2020-01-09 delete phone +44 (0)1235 772772
2020-01-09 insert phone +44 (0)1235 428 200
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-08-10 delete otherexecutives Bill Haynes
2019-08-10 delete person Bill Haynes
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYNES
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 0 => 1
2019-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004029340002
2019-03-03 insert email ru..@stepnell.co.uk
2018-11-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD BAILEY
2018-11-06 insert office_emails br..@stepnell.co.uk
2018-11-06 delete fax +44 (0)1562 829205
2018-11-06 delete phone +44 (0)1562 820421
2018-11-06 insert address Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FG
2018-11-06 insert email br..@stepnell.co.uk
2018-11-06 insert phone +44 (0)121 752 8700
2018-11-06 insert phone +44 (0)1454 800501
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update founded_year 2016 => null
2018-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-07-16 delete phone +44 (0)1159 575520
2018-07-16 insert phone +44 (0)1156 979200
2018-04-11 insert office_emails so..@stepnell.co.uk
2018-04-11 insert address Tollgate Chandler's Ford Eastleigh SO53 3LU
2018-04-11 insert email so..@stepnell.co.uk
2018-04-11 insert phone +44 (0)2382 351900
2018-04-11 update primary_contact null => Tollgate Chandler's Ford Eastleigh SO53 3LU
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 delete index_pages_linkeddomain civicuk.com
2018-01-17 delete index_pages_linkeddomain flickr.com
2018-01-17 delete index_pages_linkeddomain issuu.com
2018-01-17 delete industry_tag turnover building and civil engineering
2018-01-17 delete source_ip 217.194.213.243
2018-01-17 insert source_ip 35.189.124.249
2018-01-17 update founded_year null => 2016
2017-12-26 update website_status OK => FlippedRobots
2017-12-10 update account_category GROUP => FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16 update website_status FlippedRobots => OK
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-09-29 update website_status OK => FlippedRobots
2017-08-17 update website_status FlippedRobots => OK
2017-07-28 update website_status OK => FlippedRobots
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 insert otherexecutives Rob Speirs
2017-06-29 insert person Rob Speirs
2017-05-21 update website_status OK => FlippedRobots
2017-04-03 update statutory_documents DIRECTOR APPOINTED ROBERT CHARLES SPEIRS
2017-03-31 update website_status FlippedRobots => OK
2017-03-31 delete address 65 South Parade Grantham Lincolnshire NG31 6HT
2017-03-31 delete email gr..@stepnell.co.uk
2017-03-31 delete fax 01476 590615
2017-03-31 delete phone 01476 564726
2017-03-31 delete source_ip 89.238.128.247
2017-03-31 insert source_ip 217.194.213.243
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRILL
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-03 update website_status OK => FlippedRobots
2016-11-28 delete general_emails in..@georgelaw.co.uk
2016-11-28 insert office_emails ki..@stepnell.co.uk
2016-11-28 delete email in..@georgelaw.co.uk
2016-11-28 delete service_pages_linkeddomain georgelaw.co.uk
2016-11-28 insert email ki..@stepnell.co.uk
2016-11-28 update website_status FlippedRobots => OK
2016-11-09 update website_status OK => FlippedRobots
2016-10-11 update website_status FlippedRobots => OK
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-22 update website_status FailedRobots => FlippedRobots
2016-08-25 update website_status OK => FailedRobots
2016-07-28 update website_status FlippedRobots => OK
2016-07-09 update website_status OK => FlippedRobots
2016-05-10 update website_status FlippedRobots => OK
2016-04-21 update website_status OK => FlippedRobots
2016-03-06 update website_status FlippedRobots => OK
2016-02-16 update website_status OK => FlippedRobots
2016-01-19 update website_status FlippedRobots => OK
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-16 update statutory_documents 06/10/15 FULL LIST
2015-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-08 update website_status OK => FlippedRobots
2015-09-09 update website_status FlippedRobots => OK
2015-08-22 update website_status OK => FlippedRobots
2015-07-25 delete address 27 Eldon Business Park Beeston Nottingham NG9 6DZ
2015-07-25 insert address 28 Eldon Business Park Beeston Nottingham NG9 6DZ
2015-07-25 update website_status FlippedRobots => OK
2015-07-03 update website_status OK => FlippedRobots
2015-06-03 update website_status FlippedRobots => OK
2015-06-03 update person_description Tom Wakeford => Tom Wakeford
2015-06-03 update person_title Tom Wakeford: Generation Member of the Wakeford; Director Responsible; Director => Joint Managing Director; Officer With the Army Reserves
2015-05-15 update website_status OK => FlippedRobots
2015-04-15 update website_status FlippedRobots => OK
2015-04-15 delete otherexecutives Derek Middleton
2015-04-15 delete person Derek Middleton
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MIDDLETON
2015-03-27 update website_status OK => FlippedRobots
2015-02-27 update website_status FlippedRobots => OK
2015-02-08 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update website_status FlippedRobots => OK
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-20 update website_status OK => FlippedRobots
2014-11-13 update website_status FlippedRobots => OK
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-23 update website_status OK => FlippedRobots
2014-10-08 update statutory_documents 06/10/14 FULL LIST
2014-09-15 update website_status FlippedRobots => OK
2014-08-20 update website_status OK => FlippedRobots
2014-07-15 update website_status FlippedRobots => OK
2014-06-12 update website_status OK => FlippedRobots
2014-05-03 update website_status FlippedRobots => OK
2014-05-03 delete phone 07788 340270
2014-05-03 delete source_ip 89.238.128.242
2014-05-03 insert phone 01159 575520
2014-05-03 insert source_ip 89.238.128.247
2014-04-23 update website_status OK => FlippedRobots
2014-03-25 update website_status FlippedRobots => OK
2014-03-25 insert office_emails no..@stepnell.co.uk
2014-03-25 insert address 27 Eldon Business Park Beeston Nottingham NG9 6DZ
2014-03-25 insert email no..@stepnell.co.uk
2014-03-25 insert phone 07788 340270
2014-03-11 update website_status OK => FlippedRobots
2014-02-06 update website_status FlippedRobots => OK
2014-01-24 update website_status OK => FlippedRobots
2014-01-10 update website_status FlippedRobots => OK
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update website_status OK => FlippedRobots
2013-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-10 update website_status OK => FlippedRobots
2013-11-26 update website_status FlippedRobots => OK
2013-11-21 update website_status OK => FlippedRobots
2013-11-07 update website_status FlippedRobots => OK
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-01 update website_status OK => FlippedRobots
2013-10-25 update website_status FlippedRobots => OK
2013-10-16 update statutory_documents 06/10/13 FULL LIST
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD BRILL / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 01/07/2013
2013-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 01/07/2013
2013-10-15 update website_status OK => FlippedRobots
2013-09-27 update website_status FlippedRobots => OK
2013-08-27 update website_status OK => FlippedRobots
2013-07-07 update website_status ServerDown => OK
2013-07-07 delete person Jackie Phillips
2013-07-07 insert alias Stepnell Review
2013-07-07 insert service_pages_linkeddomain issuu.com
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-05-26 update website_status FlippedRobotsTxt => ServerDown
2013-05-08 update website_status OK => FlippedRobotsTxt
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-04-16 insert person Jackie Phillips
2013-03-11 update website_status FlippedRobotsTxt
2013-02-25 update website_status OK
2013-02-05 update website_status FlippedRobotsTxt
2012-12-24 delete person Upton McGougan
2012-12-16 delete person Simon Hughes
2012-12-16 insert person Andrew McLester
2012-12-16 insert person Mott MacDonald
2012-12-16 insert person Upton McGougan
2012-11-24 delete person Andrew McLester
2012-11-20 insert person Andrew McLester
2012-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-16 delete person Andrew McLester
2012-11-11 insert person Andrew McLester
2012-11-04 delete person Andrew McLester
2012-11-04 delete person Simon Hughes
2012-11-04 delete person Upton McGougan
2012-11-02 update statutory_documents SECRETARY APPOINTED MR THOMAS BOSWORTH WAKEFORD
2012-11-02 update statutory_documents 06/10/12 FULL LIST
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 03/09/2012
2012-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WAKEFORD
2012-10-30 delete person Jackie Phillips
2012-10-30 delete person Zulf Ali
2012-10-30 insert person Andrew McLester
2012-10-30 insert person Simon Hughes
2012-10-30 insert person Upton McGougan
2012-10-24 delete person Upton McGougan
2012-10-24 insert person Upton McGougan
2012-10-24 delete person Chris Rogers
2012-10-24 delete person Upton McGougan
2012-10-24 insert person Andrew McLester
2012-10-24 insert person Mott MacDonald
2012-10-24 delete person Mott MacDonald
2012-10-24 insert person Chris Rogers
2012-10-24 delete person Andrew McLester
2012-10-24 insert person Jackie Phillips
2012-06-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD
2011-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11 update statutory_documents 06/10/11 FULL LIST
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2011
2010-10-21 update statutory_documents 06/10/10 FULL LIST
2010-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 7947700
2010-02-17 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD
2010-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD
2009-10-26 update statutory_documents 06/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BRILL / 06/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL MIDDLETON / 06/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 06/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HAYNES / 06/10/2009
2009-08-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-02 update statutory_documents NC INC ALREADY ADJUSTED 26/11/08
2008-12-02 update statutory_documents GBP NC 120000/7116700 26/11/2008
2008-12-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE HAYNES
2008-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2007-10-25 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-19 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-01 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents DIRECTOR RESIGNED
2003-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-25 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13 update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-11-12 update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01 update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1997-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-15 update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1996-10-29 update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-11-09 update statutory_documents RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-10-25 update statutory_documents RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
1994-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-17 update statutory_documents RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS
1993-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-01 update statutory_documents RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-10-21 update statutory_documents RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS
1991-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/91 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AF
1991-04-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-04-09 update statutory_documents PAYMENT OF DIVIDENT 28/03/91
1990-10-23 update statutory_documents RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS
1990-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-02-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-02-26 update statutory_documents ALTER MEM AND ARTS 16/01/90
1989-11-03 update statutory_documents RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS
1989-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-10-28 update statutory_documents RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS
1988-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-11-12 update statutory_documents RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS
1986-11-04 update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS
1986-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1973-04-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/73
1961-01-06 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/61
1946-01-10 update statutory_documents CERTIFICATE OF INCORPORATION
1946-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION