CARTWRIGHT HOMES - History of Changes


DateDescription
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
2023-09-20 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
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