Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, 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 |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-25 |
delete source_ip 217.160.233.234 |
2022-06-25 |
insert source_ip 217.160.0.249 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
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 |
2021-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUBB |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update num_mort_charges 23 => 24 |
2020-06-08 |
update num_mort_outstanding 13 => 14 |
2020-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860024 |
2020-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-12-30 |
delete index_pages_linkeddomain constructionnews.co.uk |
2019-12-30 |
delete index_pages_linkeddomain nudgedigital.co.uk |
2019-12-30 |
delete index_pages_linkeddomain t.co |
2019-12-30 |
delete phone 0333 240 86 88 |
2019-12-30 |
insert index_pages_linkeddomain somersetwebservices.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-03-27 |
delete address Underwood Business Park
Wookey Hole Road
Wells
Somerset
BA5 1AE |
2019-03-27 |
delete address Wells 01749 674 410 Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AE |
2019-03-27 |
insert address Wookey Hole Road, Wells, Somerset, BA5 1AF |
2019-03-27 |
insert contact_pages_linkeddomain facebook.com |
2019-03-27 |
insert index_pages_linkeddomain ebay.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-08 |
delete address Bury 0161 764 5339 Quest Park, Moss Hall Road, Bury, Lancs, BL9 7JJ |
2017-08-08 |
insert address Redruth 01872 863 231 Mount Wellington Mine, Fernsplatt, Chacewater, Truro, Cornwall, TR4 8RJ |
2017-06-20 |
delete address Hereford 01432 264 500 Westfields Industrial Estate, Redbarn Drive, Hereford, Herefordshire, HR4 9NS |
2017-06-20 |
delete address Westfields Industrial Estate
Redbarn Drive
Hereford
Herefordshire
HR4 9NS |
2017-06-20 |
insert address Hereford 01432 264 500 Westfields Industrial Estate, Redbarn Drive, Hereford, Hereford, HR4 9NS |
2017-06-20 |
insert address Westfields Industrial Estate
Redbarn Drive
Hereford
Hereford
HR4 9NS |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-08 |
update num_mort_charges 22 => 23 |
2016-09-08 |
update num_mort_outstanding 12 => 13 |
2016-08-26 |
insert about_pages_linkeddomain t.co |
2016-08-26 |
insert career_pages_linkeddomain t.co |
2016-08-26 |
insert contact_pages_linkeddomain t.co |
2016-08-26 |
insert index_pages_linkeddomain t.co |
2016-08-26 |
insert terms_pages_linkeddomain t.co |
2016-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860023 |
2016-07-18 |
delete alias Wessex Eagle Holdings Ltd |
2016-07-18 |
delete alias Wessex Eagle Ltd |
2016-07-18 |
delete alias Wessex Eagle Trustees Ltd |
2016-07-18 |
delete source_ip 82.165.215.195 |
2016-07-18 |
insert source_ip 217.160.233.234 |
2016-06-06 |
delete about_pages_linkeddomain t.co |
2016-06-06 |
delete address Greenbank Road
Devoran
Truro
Cornwall
TR3 6PQ |
2016-06-06 |
delete address Tiverton 01884 254 601 Woodward Road, Howden Industrial Estate, Tiverton, Devon, EX16 5HW |
2016-06-06 |
delete address Truro 01872 863 231 Greenbank Road, Devoran, Truro, Cornwall, TR3 6PQ |
2016-06-06 |
delete address Woodward Road
Howden Industrial Estate
Tiverton
Devon
EX16 5HW |
2016-06-06 |
delete career_pages_linkeddomain t.co |
2016-06-06 |
delete contact_pages_linkeddomain t.co |
2016-06-06 |
delete index_pages_linkeddomain t.co |
2016-06-06 |
delete phone 07976 207269 |
2016-06-06 |
delete terms_pages_linkeddomain t.co |
2016-06-06 |
insert address Mount Wellington Mine
Fernsplatt, Chacewater
Truro
Cornwall
TR4 8RJ |
2016-06-06 |
insert address Tiverton 01884 254 601 Woodward Road, Howden Industrial Estate, Tiverton, Devon, EX16 5GZ |
2016-06-06 |
insert address Truro 01872 863 231 Mount Wellington Mine, Fernsplatt, Chacewater, Truro, Cornwall, TR4 8RJ |
2016-06-06 |
insert address Woodward Road
Howden Industrial Estate
Tiverton
Devon
EX16 5GZ |
2016-06-06 |
insert alias Wessex Eagle Holdings Ltd |
2016-06-06 |
insert alias Wessex Eagle Ltd |
2016-06-06 |
insert alias Wessex Eagle Trustees Ltd |
2016-06-06 |
insert phone 01929 500512 |
2016-05-14 |
update num_mort_outstanding 13 => 12 |
2016-05-14 |
update num_mort_satisfied 9 => 10 |
2016-05-14 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-14 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES GUBB |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SIDNEY BARROW |
2016-04-12 |
update statutory_documents 11/04/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMOLDBY / 01/12/2015 |
2016-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PARFOOT / 19/02/2016 |
2016-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015402860021 |
2016-03-22 |
insert address Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6AQ |
2016-03-13 |
update num_mort_outstanding 14 => 13 |
2016-03-13 |
update num_mort_satisfied 8 => 9 |
2016-02-12 |
update num_mort_charges 21 => 22 |
2016-02-12 |
update num_mort_outstanding 13 => 14 |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMOLDBY / 01/12/2015 |
2016-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-01-25 |
delete about_pages_linkeddomain cnplus.co.uk |
2016-01-25 |
delete address Old Saw Mills
Bere Regis
Hyde, Wareham
Dorset
BH20 7NT |
2016-01-25 |
delete career_pages_linkeddomain cnplus.co.uk |
2016-01-25 |
delete contact_pages_linkeddomain cnplus.co.uk |
2016-01-25 |
delete index_pages_linkeddomain cnplus.co.uk |
2016-01-25 |
delete terms_pages_linkeddomain cnplus.co.uk |
2016-01-25 |
insert about_pages_linkeddomain constructionnews.co.uk |
2016-01-25 |
insert address Binnegar Lane, Puddletown Road, Hyde, Wareham, Dorset, BH20 6AU |
2016-01-25 |
insert address Puddletown Road
Hyde, Wareham
Dorset
BH20 6AU |
2016-01-25 |
insert career_pages_linkeddomain constructionnews.co.uk |
2016-01-25 |
insert contact_pages_linkeddomain constructionnews.co.uk |
2016-01-25 |
insert index_pages_linkeddomain constructionnews.co.uk |
2016-01-25 |
insert terms_pages_linkeddomain constructionnews.co.uk |
2016-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860022 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-26 |
delete address Stanwell Moor, Staines, Middlesex, TW19 6AQ |
2015-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-29 |
delete address 34 Feltham Road, Ashford, Middlesex, TW15 1DL |
2015-08-29 |
insert address Stanwell Moor, Staines, Middlesex, TW19 6AQ |
2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-13 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-08 |
update num_mort_charges 20 => 21 |
2015-04-08 |
update num_mort_outstanding 12 => 13 |
2015-03-27 |
insert about_pages_linkeddomain t.co |
2015-03-27 |
insert career_pages_linkeddomain t.co |
2015-03-27 |
insert contact_pages_linkeddomain t.co |
2015-03-27 |
insert index_pages_linkeddomain t.co |
2015-03-27 |
insert terms_pages_linkeddomain t.co |
2015-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860021 |
2015-01-23 |
delete about_pages_linkeddomain t.co |
2015-01-23 |
delete career_pages_linkeddomain t.co |
2015-01-23 |
delete contact_pages_linkeddomain t.co |
2015-01-23 |
delete index_pages_linkeddomain t.co |
2015-01-23 |
delete terms_pages_linkeddomain t.co |
2015-01-23 |
insert address Old Mills Industrial Estate
Paulton
Bristol
BS39 7SW |
2015-01-23 |
insert phone 01761 418614 |
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 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-19 |
delete address Ilminster 01460 57101 Conquest Business Park, Ilton, Ilminster, Somerset, TA19 9EA |
2014-05-17 |
delete address Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY |
2014-05-17 |
insert about_pages_linkeddomain t.co |
2014-05-17 |
insert contact_pages_linkeddomain t.co |
2014-05-17 |
insert index_pages_linkeddomain t.co |
2014-05-17 |
insert terms_pages_linkeddomain t.co |
2014-05-07 |
update num_mort_charges 19 => 20 |
2014-05-07 |
update num_mort_outstanding 11 => 12 |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860020 |
2014-04-11 |
update statutory_documents 11/04/14 FULL LIST |
2014-01-07 |
update num_mort_charges 14 => 19 |
2014-01-07 |
update num_mort_outstanding 6 => 11 |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN GRIMOLDBY |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860015 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860016 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860017 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860018 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860019 |
2013-11-07 |
update num_mort_charges 12 => 14 |
2013-11-07 |
update num_mort_outstanding 8 => 6 |
2013-11-07 |
update num_mort_satisfied 4 => 8 |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860013 |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015402860014 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-23 |
update num_mort_charges 11 => 12 |
2013-06-23 |
update num_mort_outstanding 7 => 8 |
2013-06-22 |
update account_category MEDUM => FULL |
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 |
2013-04-11 |
update statutory_documents 11/04/13 FULL LIST |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM CARTER |
2012-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-12 |
update statutory_documents 11/04/12 FULL LIST |
2011-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents 11/04/11 FULL LIST |
2010-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-12 |
update statutory_documents 11/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER COX / 11/04/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CRADOCK / 22/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PARFOOT / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMOLDBY / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CLARE GRIMOLDBY / 11/02/2010 |
2010-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY PARFOOT / 11/02/2010 |
2009-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
MILLFIELD CLOSE,
CHARD,
SOMERSET,
TA20 2DG |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-12 |
update statutory_documents SECRETARY RESIGNED |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS |
1998-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1997-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-08 |
update statutory_documents S252 DISP LAYING ACC 24/03/96 |
1997-04-08 |
update statutory_documents S366A DISP HOLDING AGM 24/03/97 |
1997-04-08 |
update statutory_documents S386 DISP APP AUDS 24/03/97 |
1997-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS |
1996-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-05-11 |
update statutory_documents SECRETARY RESIGNED |
1995-05-11 |
update statutory_documents RETURN MADE UP TO 11/04/95; CHANGE OF MEMBERS |
1995-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-15 |
update statutory_documents RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-02-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-12 |
update statutory_documents RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
1992-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS |
1992-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS |
1991-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-06-08 |
update statutory_documents RETURN MADE UP TO 24/04/90; NO CHANGE OF MEMBERS |
1990-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-12-07 |
update statutory_documents RETURN MADE UP TO 07/12/89; NO CHANGE OF MEMBERS |
1989-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-01-23 |
update statutory_documents RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/88 FROM:
MILLFIELD TRADING ESTATE
CHARD
SOMERSET
TA20 2DI |
1988-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-13 |
update statutory_documents RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS |
1987-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/87 FROM:
HIGH STREET
CHARD
SOMERSET |
1987-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1981-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |