Date | Description |
2024-12-10 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-09-13 |
delete index_pages_linkeddomain mms-marketing.co.uk |
2024-09-13 |
delete source_ip 134.122.104.178 |
2024-09-13 |
insert phone 07808 790 781 |
2024-09-13 |
insert source_ip 176.74.20.8 |
2024-06-08 |
delete address Polesworth Station (4.2 miles)
Nuneaton Station |
2024-06-08 |
insert address Polesworth Station (7.5 miles)
Nuneaton Station |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-12 |
delete alias Manor View Gardens |
2024-03-12 |
delete alias Wharf |
2024-03-12 |
delete source_ip 167.99.83.160 |
2024-03-12 |
insert address Polesworth Station (4.2 miles)
Nuneaton Station |
2024-03-12 |
insert source_ip 134.122.104.178 |
2023-12-21 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-20 |
delete phone 07974049335 |
2023-07-15 |
insert phone 07974049335 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-28 |
delete address Hanslei Fields- SOLD OUT
Nuneaton, CV10 9GT |
2023-01-28 |
delete address SOLD OUT
Nuneaton, CV10 7BY |
2023-01-28 |
delete email ha..@cartwrighthomes.co.uk |
2023-01-28 |
delete phone 07808790781 |
2023-01-28 |
insert address McArthur Gardens
Bedworth, CV12 0AD |
2023-01-28 |
insert address Norton Gardens
Norton Juxta, CV9 3QA |
2023-01-28 |
insert address Orton Park
Twycross, CV9 3HA |
2022-12-27 |
delete phone 07974049335 |
2022-12-14 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-25 |
insert phone 07974049335 |
2022-10-24 |
delete address Manor View Gardens - SOLD OUT
Overseal, DE12 6JB |
2022-10-24 |
delete address McArthur Gardens
Bedworth, CV12 0AD |
2022-10-24 |
delete address Orton Park
Twycross, CV9 3HA |
2022-09-22 |
delete address COMING SOON - Orton Park
Twycross, CV9 3HA |
2022-09-22 |
delete address Hanslei Fields
Nuneaton, CV10 9GT |
2022-09-22 |
delete address Manor View Gardens
Overseal, DE12 6JB |
2022-09-22 |
insert address Hanslei Fields- SOLD OUT
Nuneaton, CV10 9GT |
2022-09-22 |
insert address Manor View Gardens - SOLD OUT
Overseal, DE12 6JB |
2022-06-20 |
delete address The Wharf
Nuneaton, CV10 7BY |
2022-06-20 |
delete phone 07974 049335 |
2022-06-20 |
insert address SOLD OUT
Nuneaton, CV10 7BY |
2022-05-19 |
delete address Dove Gardens
Bedworth, CV10 9NL |
2022-05-19 |
delete address Hanslei Fields
Nuneaton, CV10 9PS |
2022-05-19 |
delete address The Wharf
Nuneaton, CV10 7FE |
2022-05-19 |
insert address Hanslei Fields
Nuneaton, CV10 9GT |
2022-05-19 |
insert address McArthur Gardens
Bedworth, CV12 0AD |
2022-05-19 |
insert address The Wharf
Nuneaton, CV10 7BY |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-09-24 |
insert address Dove Gardens
Bedworth, CV10 9NL |
2021-08-24 |
delete terms_pages_linkeddomain microsoft.com |
2021-08-24 |
insert terms_pages_linkeddomain matterport.com |
2021-08-24 |
insert terms_pages_linkeddomain networkadvertising.org |
2021-08-24 |
insert terms_pages_linkeddomain vimeo.com |
2021-08-24 |
insert terms_pages_linkeddomain youtube.com |
2021-05-20 |
insert address COMING SOON - Orton Park
Twycross, CV9 3HA |
2021-05-20 |
insert phone 07974 049335 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-04-05 |
delete address Laburnum Gardens
Stoke Golding, CV13 6HE |
2021-04-05 |
delete phone 07974049335 |
2020-06-12 |
delete source_ip 54.247.91.69 |
2020-06-12 |
insert source_ip 167.99.83.160 |
2020-06-12 |
update website_status Disallowed => OK |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-02-13 |
update website_status FlippedRobots => Disallowed |
2020-01-23 |
update website_status OK => FlippedRobots |
2019-10-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY SWEET |
2019-09-22 |
delete address The Zu
Nuneaton, CV10 9NY |
2019-08-23 |
insert address Manor View Gardens
Overseal, DE12 6JB |
2019-07-24 |
delete address COMING SOON
Manor View Gardens
Overseal, DE12 6JB |
2019-05-19 |
insert address Laburnum Gardens
Stoke Golding, CV13 6HE |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTWRIGHT |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY CARTWRIGHT |
2019-04-17 |
delete address 4 & 5 bedroom homes
View Laburnum Gardens
Manor View Gardens
Overseal, DE12 6JB |
2019-04-17 |
delete address Laburnum Gardens
Stoke Golding, CV13 6HE |
2019-04-17 |
insert address COMING SOON
Manor View Gardens
Overseal, DE12 6JB |
2019-04-17 |
insert phone 07974 049335 |
2019-03-04 |
delete address Laburnum Gardens
Nuneaton, CV13 6HE |
2019-03-04 |
insert address Laburnum Gardens
Stoke Golding, CV13 6HE |
2019-03-04 |
insert phone 07808790781 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-30 |
insert address 4 & 5 bedroom homes
View Laburnum Gardens
Manor View Gardens
Overseal, DE12 6JB |
2019-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-10-03 |
insert address Laburnum Gardens
Nuneaton, CV13 6HE |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDGINGTON / 26/07/2018 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART CARTWRIGHT / 26/07/2018 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROY CARTWRIGHT / 26/07/2018 |
2018-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROY CARTWRIGHT / 26/07/2018 |
2018-07-18 |
delete sales_emails sa..@cartwrighthomes.co.uk |
2018-07-18 |
insert general_emails en..@cartwrighthomes.co.uk |
2018-07-18 |
delete address Knarsboro House, Bradley Road, Stourbridge, West Midlands DY8 1XB |
2018-07-18 |
delete alias Cartwright Homes Limited |
2018-07-18 |
delete email sa..@cartwrighthomes.co.uk |
2018-07-18 |
delete terms_pages_linkeddomain bbc.co.uk |
2018-07-18 |
delete terms_pages_linkeddomain wikipedia.org |
2018-07-18 |
insert address Vicarage Street
Nuneaton
CV11 4AZ |
2018-07-18 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-07-18 |
insert email en..@cartwrighthomes.co.uk |
2018-07-18 |
insert phone 01625 545 745 |
2018-07-18 |
insert phone 0303 123 1113 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-04-12 |
insert address Hanslei Fields
Nuneaton, CV10 9PS |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-19 |
insert address The Wharf
Nuneaton, CV10 7FE |
2017-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-09-29 |
insert address The Zu
Nuneaton, CV10 9NY |
2016-06-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-25 |
update statutory_documents 17/05/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-09-08 |
delete registration_number 3173454 |
2015-09-08 |
insert registration_number 1945000 |
2015-06-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-28 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-03-05 |
delete address Kings Park Phase 11, Hinckley
St Paul's, Church Road Nuneaton |
2015-03-05 |
delete alias Cartwright (Construction) Limited |
2015-03-05 |
delete index_pages_linkeddomain lightbox-design.co.uk |
2015-03-05 |
delete source_ip 91.208.99.13 |
2015-03-05 |
insert index_pages_linkeddomain facebook.com |
2015-03-05 |
insert index_pages_linkeddomain linkedin.com |
2015-03-05 |
insert index_pages_linkeddomain mms-marketing.co.uk |
2015-03-05 |
insert source_ip 54.247.91.69 |
2015-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-01-31 |
insert phone 07518851063 |
2014-11-24 |
delete address 3 bedroom detached bungalow
Price: £209,950
St Paul's
Church Road Nuneaton
Plot 26 |
2014-11-24 |
delete address 3 bedroom home
Price: £184,000
St Paul's
Church Road Nuneaton
Plot 11 |
2014-11-24 |
delete address 4 bedroom home
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 41 |
2014-09-15 |
delete address 4 bedroom detached
Price: £205,950
St Paul's
Church Road Nuneaton
Plot 1 |
2014-09-15 |
delete address 4 bedroom home
Price: £219,950
St Paul's
Church Road Nuneaton
Plot 52 |
2014-09-15 |
delete address Brambling 11
4 bedroom detached
St Paul's
Church Road Nuneaton
Plot 1 |
2014-08-07 |
insert address 3 bedroom detached bungalow
Price: £209,950
St Paul's
Church Road Nuneaton
Plot 26 |
2014-06-18 |
delete address 3 bedroom home
Price: £181,000
St Paul's
Church Road Nuneaton
Plot 40 |
2014-06-18 |
delete address 4 bedroom detached
Price: £204,950
St Paul's
Church Road Nuneaton
Plot 42 |
2014-06-18 |
delete address 4 bedroom detached
Price: £205,950
St Paul's
Church Road Nuneaton
Plot 43 |
2014-06-18 |
delete address 4 bedroom home
Price: £199,950
St Paul's
Church Road Nuneaton
Plot 41 |
2014-06-18 |
delete address 4 bedroom home
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 12 |
2014-06-18 |
insert address 3 bedroom home
Price: £162,500
St Paul's
Church Road Nuneaton
Plot 17 |
2014-06-18 |
insert address 3 bedroom home
Price: £164,950
St Paul's
Church Road Nuneaton
Plot 16 |
2014-06-18 |
insert address 4 bedroom home
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 12 |
2014-06-18 |
insert address 4 bedroom home
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 41 |
2014-06-16 |
update statutory_documents DIRECTOR APPOINTED ALAN EDGINGTON |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-23 |
update statutory_documents 17/05/14 FULL LIST |
2014-05-02 |
delete address 4 bedroom detached
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 45 |
2014-05-02 |
delete address 4 bedroom detached
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 1 |
2014-05-02 |
delete address 4 bedroom home
Price: £218,000
St Paul's
Church Road Nuneaton
Plot 52 |
2014-05-02 |
insert address 3 bedroom home
Price: £184,000
St Paul's
Church Road Nuneaton
Plot 11 |
2014-05-02 |
insert address 4 bedroom detached
Price: £205,950
St Paul's
Church Road Nuneaton
Plot 1 |
2014-05-02 |
insert address 4 bedroom home
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 12 |
2014-05-02 |
insert address 4 bedroom home
Price: £204,500
St Paul's
Church Road Nuneaton
Plot 14 |
2014-05-02 |
insert address 4 bedroom home
Price: £219,950
St Paul's
Church Road Nuneaton
Plot 52 |
2014-05-02 |
insert address Brambling 11
4 bedroom detached
St Paul's
Church Road Nuneaton
Plot 1 |
2014-01-22 |
delete address 3 bedroom home
Price: £179,000
St Paul's
Church Road Nuneaton
Plot 5 |
2014-01-22 |
delete address 3 bedroom home
Price: £179,950
St Paul's
Church Road Nuneaton
Plot 4 |
2014-01-22 |
delete address 3 bedroom home
Price: £181,950
St Paul's
Church Road Nuneaton
Plot 52 |
2014-01-22 |
delete address 4 bedroom detached
Price: £201,950
St Paul's
Church Road Nuneaton
Plot 45 |
2014-01-22 |
delete address 4 bedroom detached
Price: £204,950
St Paul's
Church Road Nuneaton
Plot 43 |
2014-01-22 |
delete person Ms Laurice Wing |
2014-01-22 |
insert address 4 bedroom detached
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 45 |
2014-01-22 |
insert address 4 bedroom detached
Price: £205,950
St Paul's
Church Road Nuneaton
Plot 43 |
2014-01-22 |
insert address 4 bedroom home
Price: £218,000
St Paul's
Church Road Nuneaton
Plot 52 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-11-25 |
delete address 4 bedroom home
Price: £198,950
St Paul's
Church Road Nuneaton
Plot 7 |
2013-09-01 |
delete address 4 bedroom home
Price: £196,950
St Paul's
Church Road Nuneaton
Plot 46 |
2013-09-01 |
insert address 3 bedroom home
Price: £181,000
St Paul's
Church Road Nuneaton
Plot 40 |
2013-09-01 |
insert address 4 bedroom detached
Price: £204,950
St Paul's
Church Road Nuneaton
Plot 42 |
2013-09-01 |
insert address 4 bedroom home
Price: £199,950
St Paul's
Church Road Nuneaton
Plot 41 |
2013-08-02 |
delete address 4 bedroom detached
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 6 |
2013-08-02 |
delete address 4 bedroom detached
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 44 |
2013-08-02 |
delete address HW Gardens, Haunchwood Road, Stockingford
Kings Park Phase 11, Hinckley
St Paul's, Church Road Nuneaton |
2013-08-02 |
insert address 4 bedroom detached
Price: £201,950
St Paul's
Church Road Nuneaton
Plot 45 |
2013-08-02 |
insert address 4 bedroom detached
Price: £204,950
St Paul's
Church Road Nuneaton
Plot 43 |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update num_mort_outstanding 4 => 2 |
2013-06-25 |
update num_mort_satisfied 0 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-05 |
delete address 3 bedroom home
Price: £177,750
St Paul's
Church Road Nuneaton
Plot 3 |
2013-06-05 |
delete address 4 bedroom detached
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 49 |
2013-06-05 |
delete address 4 bedroom home
Price: £196,950
St Paul's
Church Road Nuneaton
Plot 7 |
2013-06-05 |
insert address 4 bedroom home
Price: £198,950
St Paul's
Church Road Nuneaton
Plot 7 |
2013-06-05 |
insert address HW Gardens, Haunchwood Road, Stockingford
Kings Park Phase 11, Hinckley
St Paul's, Church Road Nuneaton |
2013-05-22 |
update statutory_documents 17/05/13 FULL LIST |
2013-04-19 |
delete address 3 bedroom home
Price: £177,750
St Paul's
Church Road Nuneaton
Plot 4 |
2013-04-19 |
insert address 3 bedroom home
Price: £179,950
St Paul's
Church Road Nuneaton
Plot 4 |
2013-04-19 |
insert address 3 bedroom home
Price: £181,950
St Paul's
Church Road Nuneaton
Plot 52 |
2013-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-04-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2 |
2013-02-06 |
insert address Vicarage Street
Nuneaton
Warwickshire
CV114AZ |
2013-02-06 |
insert alias Cartwright (Construction) Limited |
2013-02-06 |
insert phone 024 7638 5912 |
2013-01-29 |
delete address Vicarage Street
Nuneaton
Warwickshire
CV114AZ |
2013-01-29 |
delete phone 024 7638 5912 |
2013-01-29 |
delete source_ip 217.10.155.58 |
2013-01-29 |
insert source_ip 91.208.99.13 |
2012-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2012-10-24 |
insert address St Paul's
Church Road Nuneaton
Plot 46
Enquire
Siskin
2 bedroom house |
2012-10-24 |
insert address St Paul's
Church Road Nuneaton
Plot 51 |
2012-10-24 |
delete address St Paul's
Church Road Nuneaton
Plot 51 |
2012-10-24 |
delete address St Paul's
Church Road Nuneaton
Plot 48 |
2012-10-24 |
insert address 4 bedroom detached
Price: £202,950
St Paul's
Church Road Nuneaton
Plot 49 |
2012-10-24 |
insert address 4 bedroom detached
Price: £203,950
St Paul's
Church Road Nuneaton
Plot 1 |
2012-10-24 |
insert address 4 bedroom home
Price: £196,950
St Paul's
Church Road Nuneaton
Plot 46 |
2012-05-22 |
update statutory_documents 17/05/12 FULL LIST |
2012-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-05-19 |
update statutory_documents 17/05/11 FULL LIST |
2011-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-11-08 |
update statutory_documents SECTION 519 |
2010-08-03 |
update statutory_documents 17/05/10 FULL LIST |
2010-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
2007-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
1998-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
1997-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-20 |
update statutory_documents RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
1995-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
1993-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-06-05 |
update statutory_documents RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS |
1993-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-05 |
update statutory_documents RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS |
1992-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS |
1991-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS |
1990-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-08-08 |
update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1988-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-11-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-08-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-04-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-04-16 |
update statutory_documents RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-09-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1985-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |