Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-12 |
update robots_txt_status creative-bridge.com: 0 => 200 |
2023-09-12 |
update robots_txt_status www.creative-bridge.com: 0 => 200 |
2023-08-10 |
update robots_txt_status creative-bridge.com: 200 => 0 |
2023-08-10 |
update robots_txt_status www.creative-bridge.com: 200 => 0 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-17 |
delete person Nick Brandum |
2023-01-17 |
delete person Roz Chiro |
2023-01-17 |
update person_title Michelle Hallmark: Behavioural Scientist and Senior Consultant; Scientist => Interim Managing Director and Behavioural Scientist; Scientist |
2023-01-17 |
update person_title Nicola Winn: Managing Director and Purposeful Leadership Expert; Leader => Leader; Interim Chief Executive and Purposeful Leadership Expert |
2023-01-17 |
update website_status ErrorPage => OK |
2022-12-16 |
update website_status OK => ErrorPage |
2022-11-14 |
insert person Nick Brandum |
2022-10-14 |
insert person Kelly Field |
2022-10-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-05-12 |
delete managingdirector Nicola Winn |
2022-05-12 |
delete otherexecutives David Bardell |
2022-05-12 |
delete otherexecutives Michelle Hallmark |
2022-05-12 |
delete index_pages_linkeddomain t.co |
2022-05-12 |
insert person Sanina Kaur |
2022-05-12 |
update founded_year null => 2000 |
2022-05-12 |
update person_title David Bardell: Executive Creative Director => Creative Director and Brand Specialist |
2022-05-12 |
update person_title Helen New: Associate; Consultant => Regeneration Communications Specialist and Associate Consultant |
2022-05-12 |
update person_title Jacquie Anglin: Associate; Consultant => Stakeholder Perceptions and Communications Specialist; Strategic Communications Specialist |
2022-05-12 |
update person_title Michelle Hallmark: Business Development Director => Behavioural Scientist and Senior Consultant; Scientist |
2022-05-12 |
update person_title Nicola Winn: Leader; Managing Director => Managing Director and Purposeful Leadership Expert; Leader |
2022-05-12 |
update person_title Roz Chiro: Senior Marketing Consultant => Brand Strategist and Marketing Consultant |
2022-05-12 |
update person_title Val Hassall: Associate; Consultant => Personal Profiling and Brand Messaging Strategist |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
insert index_pages_linkeddomain t.co |
2021-10-05 |
insert management_pages_linkeddomain t.co |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-01 |
delete index_pages_linkeddomain t.co |
2021-09-01 |
delete management_pages_linkeddomain t.co |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-02-16 |
update person_description Val Hassall => Val Hassall |
2021-02-16 |
update person_title Val Hassall: Creative Consultant => Associate; Consultant |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-16 |
delete source_ip 206.189.119.233 |
2021-01-16 |
insert source_ip 35.246.77.49 |
2021-01-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-05 |
insert index_pages_linkeddomain t.co |
2020-10-05 |
insert management_pages_linkeddomain t.co |
2020-07-31 |
update person_description Roz Chiro => Roz Chiro |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-03-03 |
delete index_pages_linkeddomain t.co |
2020-03-03 |
delete management_pages_linkeddomain t.co |
2020-02-01 |
insert index_pages_linkeddomain t.co |
2020-02-01 |
insert management_pages_linkeddomain t.co |
2019-12-02 |
delete index_pages_linkeddomain t.co |
2019-12-02 |
delete management_pages_linkeddomain t.co |
2019-12-02 |
delete person Christian Thomas |
2019-12-02 |
delete person Kelly Field |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-01 |
insert index_pages_linkeddomain t.co |
2019-11-01 |
insert management_pages_linkeddomain t.co |
2019-11-01 |
update robots_txt_status www.creative-bridge.com: 404 => 200 |
2019-10-31 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-02 |
delete index_pages_linkeddomain t.co |
2019-10-02 |
delete management_pages_linkeddomain t.co |
2019-09-02 |
insert index_pages_linkeddomain t.co |
2019-09-02 |
insert management_pages_linkeddomain t.co |
2019-08-03 |
delete index_pages_linkeddomain t.co |
2019-08-03 |
delete management_pages_linkeddomain t.co |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-03-31 |
delete contact_pages_linkeddomain wpgmaps.com |
2019-02-16 |
delete source_ip 104.199.110.60 |
2019-02-16 |
insert person Lucy Boundy |
2019-02-16 |
insert source_ip 206.189.119.233 |
2019-02-16 |
update person_title Alison Clegg: Financial Controller => Head of Finance and Operations |
2019-02-16 |
update robots_txt_status www.creative-bridge.com: 200 => 404 |
2019-01-12 |
insert contact_pages_linkeddomain wpgmaps.com |
2018-12-03 |
delete person Conrad Pantony |
2018-12-03 |
insert person Julie Kilburn |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-26 |
update website_status InternalTimeout => OK |
2018-10-26 |
insert marketing_emails ma..@creative-bridge.com |
2018-10-26 |
delete address Bittesby House
4 Mere Lane
Bittesby
Nr Lutterworth
Leicestershire LE17 4JH |
2018-10-26 |
delete person Karen Stanhope |
2018-10-26 |
delete person Kate Hartshorn |
2018-10-26 |
delete terms_pages_linkeddomain civicuk.com |
2018-10-26 |
insert address 45 Booth Drive
Park Farm Industrial Estate
Wellingborough NN8 6NL |
2018-10-26 |
insert address 45 Booth Drive
Park Farm Industrial Estate
Wellingborough NN8 6NL
United Kingdom |
2018-10-26 |
insert email ma..@creative-bridge.com |
2018-10-26 |
insert index_pages_linkeddomain t.co |
2018-10-26 |
insert management_pages_linkeddomain t.co |
2018-10-26 |
insert person Christian Thomas |
2018-10-26 |
update person_description Conrad Pantony => Conrad Pantony |
2018-10-26 |
update primary_contact Bittesby House
4 Mere Lane
Bittesby
Nr Lutterworth
Leicestershire LE17 4JH => 45 Booth Drive
Park Farm Industrial Estate
Wellingborough NN8 6NL |
2018-10-07 |
delete address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH |
2018-10-07 |
insert address NIMLOK HOUSE BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH ENGLAND NN8 6NL |
2018-10-07 |
update registered_address |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM
BITTESBY HOUSE 4 MERE LANE
BITTESBY
LUTTERWORTH
LEICESTERSHIRE
LE17 4JH |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-04-04 |
update website_status OK => InternalTimeout |
2018-02-14 |
delete cmo Ali Richards |
2018-02-14 |
delete otherexecutives Rob Newell |
2018-02-14 |
delete otherexecutives Roz Chiro |
2018-02-14 |
delete personal_emails al..@creative-bridge.com |
2018-02-14 |
delete personal_emails al..@creative-bridge.com |
2018-02-14 |
delete personal_emails al..@creative-bridge.com |
2018-02-14 |
delete personal_emails an..@creative-bridge.com |
2018-02-14 |
delete personal_emails co..@creative-bridge.com |
2018-02-14 |
delete personal_emails da..@creative-bridge.com |
2018-02-14 |
delete personal_emails ia..@creative-bridge.com |
2018-02-14 |
delete personal_emails ja..@creative-bridge.com |
2018-02-14 |
delete personal_emails ja..@creative-bridge.com |
2018-02-14 |
delete personal_emails ka..@creative-bridge.com |
2018-02-14 |
delete personal_emails ka..@creative-bridge.com |
2018-02-14 |
delete personal_emails ke..@creative-bridge.com |
2018-02-14 |
delete personal_emails ma..@creative-bridge.com |
2018-02-14 |
delete personal_emails mi..@creative-bridge.com |
2018-02-14 |
delete personal_emails ni..@creative-bridge.com |
2018-02-14 |
delete personal_emails re..@creative-bridge.com |
2018-02-14 |
delete personal_emails ro..@creative-bridge.com |
2018-02-14 |
delete personal_emails va..@creative-bridge.com |
2018-02-14 |
delete about_pages_linkeddomain ptopower3.co.uk |
2018-02-14 |
delete email al..@creative-bridge.com |
2018-02-14 |
delete email al..@creative-bridge.com |
2018-02-14 |
delete email al..@creative-bridge.com |
2018-02-14 |
delete email an..@creative-bridge.com |
2018-02-14 |
delete email co..@creative-bridge.com |
2018-02-14 |
delete email da..@creative-bridge.com |
2018-02-14 |
delete email he..@creative-bridge.com |
2018-02-14 |
delete email ia..@creative-bridge.com |
2018-02-14 |
delete email ja..@creative-bridge.com |
2018-02-14 |
delete email ja..@creative-bridge.com |
2018-02-14 |
delete email ka..@creative-bridge.com |
2018-02-14 |
delete email ka..@creative-bridge.com |
2018-02-14 |
delete email ke..@creative-bridge.com |
2018-02-14 |
delete email ma..@creative-bridge.com |
2018-02-14 |
delete email mi..@creative-bridge.com |
2018-02-14 |
delete email ni..@creative-bridge.com |
2018-02-14 |
delete email re..@creative-bridge.com |
2018-02-14 |
delete email ro..@creative-bridge.com |
2018-02-14 |
delete email ro..@creative-bridge.com |
2018-02-14 |
delete email ro..@creative-bridge.com |
2018-02-14 |
delete email va..@creative-bridge.com |
2018-02-14 |
delete index_pages_linkeddomain t.co |
2018-02-14 |
delete management_pages_linkeddomain t.co |
2018-02-14 |
delete person Alistair Henry |
2018-02-14 |
delete person Jake Ward |
2018-02-14 |
delete person Kate Sheehy |
2018-02-14 |
delete person Rebecca Probets |
2018-02-14 |
delete person Rob Newell |
2018-02-14 |
delete person Robin Hill |
2018-02-14 |
insert person Kerry James |
2018-02-14 |
update person_title Ali Richards: Associate; Marketing Director => Associate; Consultant |
2018-02-14 |
update person_title Alison Clegg: Management Accountant => Financial Controller |
2018-02-14 |
update person_title David Bardell: Associate; Creative Director => Executive Creative Director |
2018-02-14 |
update person_title Roz Chiro: Head of Client Services => Senior Marketing Consultant |
2017-11-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-04-30 |
update website_status InternalTimeout => OK |
2017-04-30 |
delete source_ip 178.79.131.171 |
2017-04-30 |
insert source_ip 104.199.110.60 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-03-18 |
update website_status DomainNotFound => InternalTimeout |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-18 |
update statutory_documents SECRETARY APPOINTED MR JEREMY DEAN ROBERTS |
2015-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BOSWELL |
2015-10-21 |
update person_description Kate Sheehy => Kate Sheehy |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update person_description Kate Sheehy => Kate Sheehy |
2015-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-26 |
update person_description Kate Sheehy => Kate Sheehy |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-29 |
delete personal_emails je..@creative-bridge.com |
2015-07-29 |
delete email je..@creative-bridge.com |
2015-07-29 |
delete person Jen Marscheider |
2015-07-29 |
insert index_pages_linkeddomain t.co |
2015-07-29 |
insert management_pages_linkeddomain t.co |
2015-07-29 |
update person_description Kate Sheehy => Kate Sheehy |
2015-07-13 |
update statutory_documents 04/07/15 FULL LIST |
2015-06-23 |
delete personal_emails ja..@creative-bridge.com |
2015-06-23 |
insert otherexecutives David Bardell |
2015-06-23 |
insert personal_emails da..@creative-bridge.com |
2015-06-23 |
delete email da..@creative-bridge.com |
2015-06-23 |
delete email ja..@creative-bridge.com |
2015-06-23 |
delete index_pages_linkeddomain t.co |
2015-06-23 |
delete management_pages_linkeddomain t.co |
2015-06-23 |
delete person David Huskison |
2015-06-23 |
delete person James Wallsgrove |
2015-06-23 |
insert email da..@creative-bridge.com |
2015-06-23 |
insert person David Bardell |
2015-06-23 |
update person_description Kate Sheehy => Kate Sheehy |
2015-05-26 |
delete career_pages_linkeddomain pmtraining.org.uk |
2015-05-26 |
update person_description Kate Sheehy => Kate Sheehy |
2015-04-28 |
delete personal_emails he..@creative-bridge.com |
2015-04-28 |
delete email he..@creative-bridge.com |
2015-04-28 |
delete person Heidi Jenkins |
2015-03-31 |
delete otherexecutives Jeremy Waterfield |
2015-03-31 |
delete personal_emails je..@creative-bridge.com |
2015-03-31 |
insert otherexecutives Roz Chiro |
2015-03-31 |
delete email je..@creative-bridge.com |
2015-03-31 |
delete person Jeremy Waterfield |
2015-03-31 |
insert email ro..@creative-bridge.com |
2015-03-31 |
insert index_pages_linkeddomain t.co |
2015-03-31 |
insert management_pages_linkeddomain t.co |
2015-03-31 |
insert person Roz Chiro |
2015-03-31 |
update person_description Kate Sheehy => Kate Sheehy |
2015-03-03 |
delete source_ip 83.166.172.228 |
2015-03-03 |
insert associated_investor Aberdeen Asset Management |
2015-03-03 |
insert source_ip 178.79.131.171 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-26 |
insert person David Dingvean |
2014-08-26 |
insert person James Ding |
2014-08-26 |
update person_description Heidi Jenkins => Heidi Jenkins |
2014-08-07 |
delete address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4JH |
2014-08-07 |
insert address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-08 |
update statutory_documents 04/07/14 FULL LIST |
2014-04-22 |
delete person Brent Osborne |
2014-01-19 |
insert cmo Ali Richards |
2014-01-19 |
delete person Nick Moffatt |
2014-01-19 |
insert person Heidi Jenkins |
2014-01-19 |
insert person Steve Hayes |
2014-01-19 |
update person_title Ali Richards: Associate; Consultant; Associate With => MARKETING DIRECTOR; Consultant; ASSOCIATE |
2014-01-19 |
update person_title Brent Osborne: NEW BUSINESS MANAGER => NEW BUSINESS MANAGER ( LONDON, SOUTH and EAST ) |
2014-01-19 |
update person_title Kerry James: Account Director; Formerly the Bridge Group 's Marketing Director => Account Director; CONSULTANT; ASSOCIATE; Formerly the Bridge Group 's Marketing Director |
2014-01-19 |
update person_title Nikki Cheung: Key Member; Senior PR Consultant => Associate; Key Member; Senior PR Consultant; PR Consultant |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-31 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES BOSWELL |
2013-07-31 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DOBSON |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete address CONCEPT HOUSE 9 ORCHARD COURT BINLEY BUSINESS PARK COVENTRY CV3 2TQ |
2013-06-25 |
insert address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4JH |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert company_previous_name VU-TBG LIMITED |
2013-06-21 |
insert sic_code 70210 - Public relations and communications activities |
2013-06-21 |
update name VU-TBG LIMITED => CREATIVE BRIDGE LTD |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
CONCEPT HOUSE
9 ORCHARD COURT
BINLEY BUSINESS PARK
COVENTRY
CV3 2TQ |
2012-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-27 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-09 |
update statutory_documents COMPANY NAME CHANGED VU-TBG LIMITED
CERTIFICATE ISSUED ON 09/07/12 |
2011-12-16 |
update statutory_documents COMPANY NAME CHANGED BRIDGE GROUP LTD
CERTIFICATE ISSUED ON 16/12/11 |
2011-07-29 |
update statutory_documents 04/07/11 FULL LIST |
2011-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ |
2011-01-17 |
update statutory_documents ADOPT ARTICLES 07/01/2011 |
2011-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-02 |
update statutory_documents 04/07/10 FULL LIST |
2010-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
STONEBRIDGE
ROWLEY DRIVE
BAGINTON
WARWICKSHIRE CV3 4FG |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-15 |
update statutory_documents £ NC 1000/61000
03/10/01 |
2001-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED 03/10/01 |
2001-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-10-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-10-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2001-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-09 |
update statutory_documents SECRETARY RESIGNED |
2001-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/01 FROM:
24 DE MONTFORT STREET
LEICESTER
LEICESTERSHIRE LE1 7GB |
2001-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-24 |
update statutory_documents SECRETARY RESIGNED |
2000-07-05 |
update statutory_documents SECRETARY RESIGNED |
2000-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |