Date | Description |
2024-04-09 |
delete address 500 Panda
Peugeot
108 208 |
2024-04-07 |
update num_mort_outstanding 5 => 4 |
2024-04-07 |
update num_mort_satisfied 13 => 14 |
2024-03-09 |
delete source_ip 108.138.217.17 |
2024-03-09 |
delete source_ip 108.138.217.64 |
2024-03-09 |
delete source_ip 108.138.217.81 |
2024-03-09 |
delete source_ip 108.138.217.110 |
2024-03-09 |
insert address 500 Panda
Peugeot
108 208 |
2024-03-09 |
insert source_ip 18.245.187.36 |
2024-03-09 |
insert source_ip 18.245.187.41 |
2024-03-09 |
insert source_ip 18.245.187.54 |
2024-03-09 |
insert source_ip 18.245.187.84 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update num_mort_outstanding 6 => 5 |
2023-07-07 |
update num_mort_satisfied 12 => 13 |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2023-05-24 |
delete registration_number 574926 |
2023-05-24 |
insert alias Lanehouse Service Station Limited |
2023-05-24 |
insert registration_number 313486 |
2022-12-04 |
delete source_ip 18.65.39.5 |
2022-12-04 |
delete source_ip 18.65.39.83 |
2022-12-04 |
delete source_ip 18.65.39.88 |
2022-12-04 |
delete source_ip 18.65.39.98 |
2022-12-04 |
insert source_ip 108.138.217.17 |
2022-12-04 |
insert source_ip 108.138.217.64 |
2022-12-04 |
insert source_ip 108.138.217.81 |
2022-12-04 |
insert source_ip 108.138.217.110 |
2022-11-01 |
delete source_ip 143.204.89.97 |
2022-11-01 |
delete source_ip 143.204.89.71 |
2022-11-01 |
delete source_ip 143.204.89.55 |
2022-11-01 |
delete source_ip 143.204.89.10 |
2022-11-01 |
insert source_ip 18.65.39.5 |
2022-11-01 |
insert source_ip 18.65.39.83 |
2022-11-01 |
insert source_ip 18.65.39.88 |
2022-11-01 |
insert source_ip 18.65.39.98 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-01 |
delete source_ip 65.9.95.84 |
2022-10-01 |
delete source_ip 65.9.95.93 |
2022-10-01 |
delete source_ip 65.9.95.95 |
2022-10-01 |
delete source_ip 65.9.95.110 |
2022-10-01 |
insert source_ip 143.204.89.97 |
2022-10-01 |
insert source_ip 143.204.89.71 |
2022-10-01 |
insert source_ip 143.204.89.55 |
2022-10-01 |
insert source_ip 143.204.89.10 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-29 |
delete source_ip 108.157.214.97 |
2022-07-29 |
delete source_ip 108.157.214.102 |
2022-07-29 |
delete source_ip 108.157.214.105 |
2022-07-29 |
delete source_ip 108.157.214.107 |
2022-07-29 |
insert source_ip 65.9.95.84 |
2022-07-29 |
insert source_ip 65.9.95.93 |
2022-07-29 |
insert source_ip 65.9.95.95 |
2022-07-29 |
insert source_ip 65.9.95.110 |
2022-06-28 |
delete source_ip 13.225.20.49 |
2022-06-28 |
delete source_ip 13.225.20.70 |
2022-06-28 |
delete source_ip 13.225.20.91 |
2022-06-28 |
delete source_ip 13.225.20.115 |
2022-06-28 |
insert source_ip 108.157.214.97 |
2022-06-28 |
insert source_ip 108.157.214.102 |
2022-06-28 |
insert source_ip 108.157.214.105 |
2022-06-28 |
insert source_ip 108.157.214.107 |
2022-04-29 |
delete source_ip 13.224.241.42 |
2022-04-29 |
delete source_ip 13.224.241.51 |
2022-04-29 |
delete source_ip 13.224.241.90 |
2022-04-29 |
delete source_ip 13.224.241.93 |
2022-04-29 |
insert source_ip 13.225.20.49 |
2022-04-29 |
insert source_ip 13.225.20.70 |
2022-04-29 |
insert source_ip 13.225.20.91 |
2022-04-29 |
insert source_ip 13.225.20.115 |
2022-03-28 |
delete source_ip 13.224.247.45 |
2022-03-28 |
delete source_ip 13.224.247.72 |
2022-03-28 |
delete source_ip 13.224.247.86 |
2022-03-28 |
delete source_ip 13.224.247.109 |
2022-03-28 |
insert source_ip 13.224.241.42 |
2022-03-28 |
insert source_ip 13.224.241.51 |
2022-03-28 |
insert source_ip 13.224.241.90 |
2022-03-28 |
insert source_ip 13.224.241.93 |
2022-02-13 |
delete about_pages_linkeddomain google.com |
2022-02-13 |
delete source_ip 143.204.198.129 |
2022-02-13 |
delete source_ip 143.204.198.89 |
2022-02-13 |
delete source_ip 143.204.198.56 |
2022-02-13 |
delete source_ip 143.204.198.11 |
2022-02-13 |
insert source_ip 13.224.247.45 |
2022-02-13 |
insert source_ip 13.224.247.72 |
2022-02-13 |
insert source_ip 13.224.247.86 |
2022-02-13 |
insert source_ip 13.224.247.109 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-09-27 |
delete about_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-09-27 |
delete contact_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-09-27 |
delete index_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-09-27 |
delete terms_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-08-02 |
delete source_ip 99.86.116.45 |
2021-08-02 |
delete source_ip 99.86.116.61 |
2021-08-02 |
delete source_ip 99.86.116.85 |
2021-08-02 |
delete source_ip 99.86.116.127 |
2021-08-02 |
insert source_ip 143.204.198.129 |
2021-08-02 |
insert source_ip 143.204.198.89 |
2021-08-02 |
insert source_ip 143.204.198.56 |
2021-08-02 |
insert source_ip 143.204.198.11 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete source_ip 13.226.159.63 |
2021-04-07 |
delete source_ip 13.226.159.70 |
2021-04-07 |
delete source_ip 13.226.159.81 |
2021-04-07 |
delete source_ip 13.226.159.128 |
2021-04-07 |
insert about_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-04-07 |
insert contact_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-04-07 |
insert source_ip 99.86.116.45 |
2021-04-07 |
insert source_ip 99.86.116.61 |
2021-04-07 |
insert source_ip 99.86.116.85 |
2021-04-07 |
insert source_ip 99.86.116.127 |
2021-04-07 |
insert terms_pages_linkeddomain lanehouse-isuzu.co.uk |
2021-01-31 |
delete index_pages_linkeddomain web21st.com |
2021-01-31 |
delete source_ip 185.41.10.17 |
2021-01-31 |
insert address 1 Avon Close, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9UX |
2021-01-31 |
insert index_pages_linkeddomain gforces.co.uk |
2021-01-31 |
insert person Suzuki Weymouth |
2021-01-31 |
insert registration_number 574926 |
2021-01-31 |
insert source_ip 13.226.159.63 |
2021-01-31 |
insert source_ip 13.226.159.70 |
2021-01-31 |
insert source_ip 13.226.159.81 |
2021-01-31 |
insert source_ip 13.226.159.128 |
2021-01-31 |
insert vat 185560835 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-05 |
delete fax 01308 456672 |
2016-11-05 |
delete registration_number 00723405 |
2016-11-05 |
delete source_ip 77.72.201.58 |
2016-11-05 |
insert address 1 Avon Close, Weymouth, Dorset, DT4 9UX |
2016-11-05 |
insert address St Andrews Industrial Estate, Bridport, Dorset, DT6 3EX |
2016-11-05 |
insert registration_number 723405 |
2016-11-05 |
insert source_ip 185.41.10.17 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-25 |
update statutory_documents 31/10/15 FULL LIST |
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 |
2015-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-11-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-10-31 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-15 |
update website_status FlippedRobots => OK |
2014-04-15 |
delete index_pages_linkeddomain aboutcookies.org |
2014-04-15 |
delete index_pages_linkeddomain findvauxhall.co.uk |
2014-04-15 |
insert index_pages_linkeddomain web21st.com |
2014-04-15 |
insert registration_number 00723405 |
2014-03-28 |
update website_status OK => FlippedRobots |
2014-02-12 |
delete career_pages_linkeddomain findvauxhall.co.uk |
2014-02-12 |
delete career_pages_linkeddomain web21st.net |
2014-02-12 |
delete contact_pages_linkeddomain findvauxhall.co.uk |
2014-02-12 |
delete contact_pages_linkeddomain web21st.net |
2014-02-12 |
delete management_pages_linkeddomain findvauxhall.co.uk |
2014-02-12 |
delete management_pages_linkeddomain web21st.net |
2014-02-12 |
delete partner_pages_linkeddomain findvauxhall.co.uk |
2014-02-12 |
delete partner_pages_linkeddomain web21st.net |
2014-02-07 |
update num_mort_charges 15 => 18 |
2014-02-07 |
update num_mort_outstanding 3 => 6 |
2014-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007234050017 |
2014-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007234050018 |
2014-01-21 |
delete email da..@lanehousegroup.co.uk |
2014-01-21 |
delete email da..@lanehousegroup.co.uk |
2014-01-21 |
delete person Dave Barnes |
2014-01-21 |
insert email mi..@lanehousegroup.co.uk |
2014-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007234050016 |
2013-12-05 |
delete email ke..@lanehousegroup.co.uk |
2013-12-05 |
delete person Kerry Dewar |
2013-12-05 |
insert email ja..@lanehousegroup.co.uk |
2013-12-05 |
insert person Jan Hall |
2013-11-18 |
delete source_ip 78.31.108.228 |
2013-11-18 |
insert source_ip 77.72.201.58 |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 11/10/2013 |
2013-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 11/10/2013 |
2013-10-28 |
delete alias Lanehouse Group (Vauxhall) |
2013-10-07 |
update num_mort_outstanding 4 => 3 |
2013-10-07 |
update num_mort_satisfied 11 => 12 |
2013-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2013-09-06 |
update account_category FULL => SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-21 |
delete email li..@lanehousegroup.co.uk |
2013-08-21 |
delete person Lionel Rapley |
2013-08-21 |
insert alias Lanehouse Group (Vauxhall) |
2013-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update num_mort_outstanding 5 => 4 |
2013-06-24 |
update num_mort_satisfied 10 => 11 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-05-16 |
update person_description Stuart Mckenzie => Stuart Mckenzie |
2013-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-16 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-04 |
delete email da..@lanehousegroup.co.uk |
2012-11-04 |
delete person David Thorne |
2012-10-31 |
delete address The Grove
Dorchester
Dorset
DT1 1XL |
2012-10-31 |
delete fax 01305 269234 |
2012-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-22 |
update statutory_documents SECTION 19 |
2011-12-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15 |
2011-11-01 |
update statutory_documents 31/10/11 FULL LIST |
2011-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-01 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-24 |
update statutory_documents SOLVENCY STATEMENT DATED 03/09/10 |
2010-09-24 |
update statutory_documents REDUCE SHARE PREM A/C TO NIL 03/09/2010 |
2010-09-24 |
update statutory_documents 24/09/10 STATEMENT OF CAPITAL GBP 5729 |
2010-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-04-28 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15 |
2010-04-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2010-04-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-11-05 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC STEWART AVERY / 31/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AVERY / 31/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AVERY / 31/10/2009 |
2009-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN AVERY |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-02-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
2002-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1998-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/98 FROM:
LANEHOUSE SERVICE STATION
LANEHOUSE ROCKS RD
WEYMOUTH
DORSET DT4 9DJ |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-04-01 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1993-04-01 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1993-03-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1992-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-26 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1991-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-09-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1989-06-12 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-02-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-03 |
update statutory_documents RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS |
1988-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1988-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-29 |
update statutory_documents RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS |
1986-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1985-06-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1984-08-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1983-04-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1980-11-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1980-07-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/07/80 |
1980-04-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79 |
1979-06-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/78 |
1978-02-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/77 |
1976-11-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76 |
1975-11-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1974-11-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/74 |
1974-03-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/73 |
1962-05-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |