Date | Description |
2024-04-04 |
delete chairman Julian Chadwick |
2024-04-04 |
delete person Julian Chadwick |
2024-04-04 |
delete person Mike Farwell |
2024-04-04 |
insert about_pages_linkeddomain issuu.com |
2024-04-04 |
insert contact_pages_linkeddomain issuu.com |
2024-04-04 |
insert index_pages_linkeddomain issuu.com |
2024-04-04 |
insert management_pages_linkeddomain issuu.com |
2024-04-04 |
insert person Alex Amey |
2024-04-04 |
insert person Ben Goldscheider |
2024-04-04 |
insert person Graham Barker |
2024-04-04 |
insert terms_pages_linkeddomain issuu.com |
2024-04-04 |
update person_title Simon Fenton: Honorary Solicitor => Honorary Solicitor and Company Secretary |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-19 |
delete source_ip 172.67.75.184 |
2023-06-19 |
delete source_ip 104.26.12.94 |
2023-06-19 |
delete source_ip 104.26.13.94 |
2023-06-19 |
insert source_ip 172.67.74.25 |
2023-06-19 |
insert source_ip 104.26.12.242 |
2023-06-19 |
insert source_ip 104.26.13.242 |
2023-06-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-03-03 |
delete person Ben Goldscheider |
2023-01-30 |
delete email al..@newburyspringfestival.org.uk |
2023-01-30 |
delete person Alex Amey |
2023-01-30 |
insert email mi..@newburyspringfestival.org.uk |
2023-01-30 |
insert person Ben Goldscheider |
2023-01-30 |
insert person Milly March |
2022-12-29 |
delete contact_pages_linkeddomain dropbox.com |
2022-12-29 |
delete phone 0845 5 218 218 |
2022-11-27 |
update person_description Mark Eynon => Mark Eynon |
2022-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-09-30 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-04 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-23 |
insert about_pages_linkeddomain newburyphotographyclub.uk |
2022-07-23 |
insert contact_pages_linkeddomain newburyphotographyclub.uk |
2022-07-23 |
insert index_pages_linkeddomain newburyphotographyclub.uk |
2022-07-23 |
insert management_pages_linkeddomain newburyphotographyclub.uk |
2022-07-23 |
insert phone 01635 522733 |
2022-07-23 |
insert terms_pages_linkeddomain newburyphotographyclub.uk |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-21 |
insert person Thomas Kelly |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE STEVENS |
2022-04-07 |
update account_ref_month 6 => 9 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-20 |
delete person Paul Lewis |
2022-03-11 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 30/09/2021 |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDEBECK |
2022-03-09 |
update statutory_documents CURREXT FROM 30/06/2022 TO 30/09/2022 |
2021-12-20 |
delete publicrelations_emails pr..@newburyspringfestival.org.uk |
2021-12-20 |
delete email ch..@gmail.com |
2021-12-20 |
delete email pr..@newburyspringfestival.org.uk |
2021-12-20 |
insert email al..@newburyspringfestival.org.uk |
2021-12-20 |
insert person Charles Tam |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE GREEN |
2021-01-23 |
delete person Simon Coates |
2021-01-23 |
delete source_ip 172.67.71.126 |
2021-01-23 |
delete source_ip 104.26.0.167 |
2021-01-23 |
delete source_ip 104.26.1.167 |
2021-01-23 |
insert source_ip 172.67.75.184 |
2021-01-23 |
insert source_ip 104.26.12.94 |
2021-01-23 |
insert source_ip 104.26.13.94 |
2020-09-26 |
delete person Simon Blendis |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
insert person Simon Blendis |
2020-06-17 |
insert source_ip 172.67.71.126 |
2020-05-18 |
delete index_pages_linkeddomain issuu.com |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED DR PAUL MILLARD |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS MARIANA PEASE |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-18 |
insert publicrelations_emails pr..@newburyspringfestival.org.uk |
2020-03-18 |
delete index_pages_linkeddomain smashballoon.com |
2020-03-18 |
insert email pr..@newburyspringfestival.org.uk |
2020-03-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-16 |
delete person Harry Christophers |
2020-02-16 |
delete person Mary Hamilton |
2020-02-16 |
insert index_pages_linkeddomain issuu.com |
2020-02-16 |
insert index_pages_linkeddomain smashballoon.com |
2020-02-16 |
insert person Mary Harris |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 10/01/2020 |
2019-12-15 |
delete source_ip 46.32.240.35 |
2019-12-15 |
insert source_ip 104.26.0.167 |
2019-12-15 |
insert source_ip 104.26.1.167 |
2019-06-30 |
insert index_pages_linkeddomain macmillan.org.uk |
2019-05-28 |
insert person Dr P Millard MBE |
2019-05-28 |
insert person Mrs C Pease |
2019-05-28 |
update person_title Arabella Christian: Festival Assistant => Festival Assistant and Print Editor |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN CARNARVON |
2019-04-25 |
delete index_pages_linkeddomain easyfundraising.org.uk |
2019-04-25 |
delete index_pages_linkeddomain festivalfinder.eu |
2019-04-25 |
delete index_pages_linkeddomain westberkshirelottery.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
insert personal_emails al..@newburyspringfestival.org.uk |
2019-03-25 |
delete contact_pages_linkeddomain anpdm.com |
2019-03-25 |
delete contact_pages_linkeddomain kennetradio.com |
2019-03-25 |
delete contact_pages_linkeddomain mixcloud.com |
2019-03-25 |
delete email ja..@newburyspringfestival.org.uk |
2019-03-25 |
delete index_pages_linkeddomain bestinbusinessawards.co.uk |
2019-03-25 |
delete person Gill Knappett |
2019-03-25 |
delete person Mrs I Cameron DL |
2019-03-25 |
delete person Mrs R Hambro |
2019-03-25 |
insert email al..@newburyspringfestival.org.uk |
2019-03-25 |
insert email ch..@gmail.com |
2019-03-25 |
insert email si..@newburyspringfestival.org.uk |
2019-03-25 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2019-03-25 |
insert index_pages_linkeddomain festivalfinder.eu |
2019-03-25 |
insert index_pages_linkeddomain westberkshirelottery.co.uk |
2019-03-25 |
insert person Mr S Fenton |
2019-03-25 |
update description |
2019-03-25 |
update person_title Mark Eynon: Festival Director Talks to Kennet Radio about the Festival This Year and What Is Coming Upin May. [LISTEN HERE ]; Festival Director => Festival Director |
2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY CAMERON |
2019-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON FENTON / 06/03/2019 |
2018-08-03 |
insert index_pages_linkeddomain bestinbusinessawards.co.uk |
2018-08-03 |
insert registration_number 584622 |
2018-08-03 |
update description |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-04-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-03 |
delete person Mr S Fenton |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ELLIOTT FENTON |
2018-01-20 |
delete index_pages_linkeddomain mixcloud.com |
2018-01-20 |
delete source_ip 88.208.252.168 |
2018-01-20 |
insert address 33/34 Cheap Street
Newbury
Berkshire
RG14 5DB |
2018-01-20 |
insert person Mr S Fenton |
2018-01-20 |
insert source_ip 46.32.240.35 |
2017-12-09 |
delete address 1 BRIDGE STREET NEWBURY BERKSHIRE RG14 5BH |
2017-12-09 |
insert address 33/34 CHEAP STREET NEWBURY BERKSHIRE ENGLAND RG14 5DB |
2017-12-09 |
update registered_address |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED LADY FIONA JANE MARY CARNARVON |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED LORD GEORGE REGINALD OLIVER CARNARVON |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY MICHAEL |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NETTA WEINSTOCK |
2017-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
1 BRIDGE STREET
NEWBURY
BERKSHIRE
RG14 5BH |
2017-11-07 |
update statutory_documents SECRETARY APPOINTED MR SIMON FENTON |
2017-05-11 |
delete chairman Mr D Livermore |
2017-05-11 |
insert chairman Mr J Chadwick |
2017-05-11 |
delete email ho..@newburyspringfestival.org.uk |
2017-05-11 |
delete index_pages_linkeddomain kennetradio.com |
2017-05-11 |
delete person Mr B Pinson |
2017-05-11 |
delete person Mr D Livermore |
2017-05-11 |
delete person Mrs P Michael |
2017-05-11 |
delete phone 01635 569705 |
2017-05-11 |
insert contact_pages_linkeddomain anpdm.com |
2017-05-11 |
insert contact_pages_linkeddomain dropbox.com |
2017-05-11 |
insert contact_pages_linkeddomain kennetradio.com |
2017-05-11 |
insert contact_pages_linkeddomain mixcloud.com |
2017-05-11 |
insert email ja..@newburyspringfestival.org.uk |
2017-05-11 |
insert management_pages_linkeddomain fionacuephotography.co.uk |
2017-05-11 |
update person_title Mark Eynon: Festival Director => Festival Director Talks to Kennet Radio about the Festival This Year and What Is Coming Upin May. [LISTEN HERE ]; Festival Director |
2017-05-11 |
update person_title Mr J Chadwick: Member of Committee of Management; Honorary Solicitor and Company Secretary => Chairman |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PINSON |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LIVERMORE |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN CHADWICK |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-10-19 |
delete index_pages_linkeddomain the-vineyard.co.uk |
2016-06-20 |
update website_status DomainNotFound => OK |
2016-06-20 |
insert publicrelations_emails pr..@newburyspringfestival.org.uk |
2016-06-20 |
delete person Devina Cameron |
2016-06-20 |
delete person Penny Waghorn |
2016-06-20 |
insert email pr..@newburyspringfestival.org.uk |
2016-06-20 |
insert index_pages_linkeddomain kennetradio.com |
2016-06-20 |
insert index_pages_linkeddomain mixcloud.com |
2016-06-20 |
insert index_pages_linkeddomain the-vineyard.co.uk |
2016-06-20 |
insert person Mrs A Scrope |
2016-06-20 |
update description |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-13 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH SCROPE |
2016-04-26 |
update statutory_documents 19/04/16 NO MEMBER LIST |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-06-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-14 |
update statutory_documents 19/04/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-05 |
delete source_ip 213.171.193.47 |
2015-05-05 |
insert source_ip 88.208.252.168 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
insert person Miss K Green |
2015-03-26 |
insert person Penny Waghorn |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2015-02-26 |
delete person Lady Weinstock |
2015-02-26 |
delete person Ms A Wolff |
2015-02-26 |
insert person Mr H Cobbe |
2015-02-26 |
insert person Mrs R Hambro |
2014-12-17 |
update website_status FlippedRobots => OK |
2014-12-17 |
delete email zo..@newburyspringfestival.org.uk |
2014-12-17 |
delete person Jeremy Paxman |
2014-12-17 |
delete person Zoƫ Seenan |
2014-12-17 |
insert email as..@newburyspringfestival.org.uk |
2014-12-17 |
insert person Ashley Morris |
2014-12-09 |
update website_status OK => FlippedRobots |
2014-09-22 |
delete about_pages_linkeddomain issuu.com |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MR HUGH MICHAEL THOMAS COBBE |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE WOLFF |
2014-07-10 |
delete index_pages_linkeddomain the-vineyard.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-23 |
update statutory_documents 19/04/14 NO MEMBER LIST |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MISS KATE GREEN |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GREIG MCKENZIE |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE GORDON HOLBROOK |
2014-04-15 |
insert index_pages_linkeddomain the-vineyard.co.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY NETA WEINSTOCK / 10/03/2014 |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE STEWART LOCKHART |
2014-02-07 |
delete person Mr C Stewart-Lockhart |
2014-02-07 |
delete person Mr P Hungerford |
2014-02-07 |
insert person Jeremy Paxman |
2014-02-07 |
update founded_year null => 1979 |
2013-07-24 |
update website_status DomainNotFound => OK |
2013-07-24 |
delete index_pages_linkeddomain the-vineyard.co.uk |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-18 |
insert email ns..@cornexchangenew.co.uk |
2013-05-18 |
insert index_pages_linkeddomain the-vineyard.co.uk |
2013-05-18 |
insert phone 0845 5 218 218 |
2013-04-24 |
update statutory_documents 19/04/13 NO MEMBER LIST |
2013-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 20/05/2011 |
2013-02-28 |
delete investor Dinks Limited |
2013-02-28 |
delete investor Woolton Construction |
2013-02-28 |
delete person Nicky Thomas |
2013-02-28 |
update person_title Holly Payton-Lombardo |
2013-01-21 |
update website_status OK |
2013-01-21 |
insert email ho..@newburyspringfestival.org.uk |
2013-01-21 |
insert phone 01635 569 705 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-10-25 |
delete person Johan Andersson |
2012-04-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-04-23 |
update statutory_documents 19/04/12 NO MEMBER LIST |
2011-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS BAR GILMOUR |
2011-06-01 |
update statutory_documents 19/04/11 NO MEMBER LIST |
2011-05-31 |
update statutory_documents DIRECTOR APPOINTED MS ANNE WOLFF |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HORNBY |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-04-30 |
update statutory_documents 19/04/10 NO MEMBER LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY PINSON / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART LOCKHART / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY DEBORAH MICHAEL / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM MARK CHADWICK / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY JEAN CARNARVON / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY NETA WEINSTOCK / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE STEVENS / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CAMERON / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FRANCES EDWARDS / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON MICHAEL HORNBY / 19/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELVILLE RUDEBECK / 19/04/2010 |
2010-03-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-12-01 |
update statutory_documents DIRECTOR APPOINTED MICHAEL NEIL FARWELL |
2009-05-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/09 |
2009-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY MICHAEL / 01/10/2008 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/08 |
2008-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/07 |
2007-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-09-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/06 |
2006-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/04 |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-20 |
update statutory_documents SECRETARY RESIGNED |
2003-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/03 |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/02 |
2002-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/01 |
2000-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/00 |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/99 |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/98 |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents S252 DISP LAYING ACC 03/06/97 |
1997-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-23 |
update statutory_documents ALTER MEM AND ARTS 03/06/97 |
1997-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/97 |
1997-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/96 |
1996-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-13 |
update statutory_documents SECRETARY RESIGNED |
1995-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-05-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/95 |
1995-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/94 |
1994-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/93 |
1993-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/92 |
1992-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-06-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/91 |
1991-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/90 |
1990-04-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06 |
1990-04-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/12/88 |
1988-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/87 |
1987-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1987-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/86 |