ARMSTRONG RICHARDSON & CO - History of Changes


DateDescription
2024-04-04 delete source_ip 35.246.6.109
2024-04-04 insert source_ip 34.149.87.45
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-03-26 delete sales_emails sa..@armstrongrichardson.co.uk
2023-03-26 insert office_emails of..@millbryhillstud.co.uk
2023-03-26 insert sales_emails sa..@arfuels.co.uk
2023-03-26 insert sales_emails sa..@millbryhill.co.uk
2023-03-26 delete address Mount Pleasant Way, Stokesley Business Park, Stokesley TS9 5NZ
2023-03-26 delete alias Armstrong Richardson Ltd.
2023-03-26 delete email sa..@armstrongrichardson.co.uk
2023-03-26 delete fax 01642 710993
2023-03-26 delete index_pages_linkeddomain aragri.co.uk
2023-03-26 delete index_pages_linkeddomain arentertainments.co.uk
2023-03-26 delete index_pages_linkeddomain arwholesale.co.uk
2023-03-26 delete index_pages_linkeddomain candchorsetransport.co.uk
2023-03-26 delete index_pages_linkeddomain facebook.com
2023-03-26 delete index_pages_linkeddomain huttonmill.co.uk
2023-03-26 delete index_pages_linkeddomain yorkshire-green.co.uk
2023-03-26 delete phone 01642 714389
2023-03-26 delete source_ip 85.118.168.68
2023-03-26 insert address Mount Pleasant Way, Stokesley Business Park , North Yorkshire, TS9 5NZ
2023-03-26 insert alias Millbry Hill Stud
2023-03-26 insert email of..@millbryhillstud.co.uk
2023-03-26 insert email sa..@arfuels.co.uk
2023-03-26 insert email sa..@millbryhill.co.uk
2023-03-26 insert index_pages_linkeddomain candchorsetransport.com
2023-03-26 insert index_pages_linkeddomain millbryhillstud.co.uk
2023-03-26 insert phone 01642 722 386
2023-03-26 insert source_ip 35.246.6.109
2023-03-26 update primary_contact Mount Pleasant Way, Stokesley Business Park, Stokesley TS9 5NZ => Mount Pleasant Way, Stokesley Business Park , North Yorkshire, TS9 5NZ
2023-03-26 update robots_txt_status www.armstrongrichardson.co.uk: 404 => 200
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA ELIZABETH HARRIMAN / 06/03/2023
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
2022-08-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-02-07 update num_mort_outstanding 12 => 5
2022-02-07 update num_mort_satisfied 11 => 18
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340017
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340021
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340022
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-31 update robots_txt_status www.armstrongrichardson.co.uk: 200 => 404
2021-07-30 update robots_txt_status www.armstrongrichardson.co.uk: 404 => 200
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-02 update statutory_documents ADOPT ARTICLES 01/06/2021
2021-07-02 update statutory_documents ADOPT ARTICLES 01/06/2021
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2021-06-24 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE LOUISE JONES
2021-06-24 update statutory_documents DIRECTOR APPOINTED MISS EMMA ALICIA JONES
2021-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BARCLAY MITCHELL JONES
2021-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL EDWIN MITCHELL JONES / 01/06/2021
2021-06-24 update statutory_documents CESSATION OF MARK DUNCAN MITCHELL JONES AS A PSC
2021-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2021-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JONES
2021-05-04 update statutory_documents CESSATION OF CRAIG BARCLAY MITCHELL JONES AS A PSC
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN THOMPSON
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2019-11-26 update robots_txt_status www.armstrongrichardson.co.uk: 200 => 404
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA ELIZABETH JONES / 20/09/2019
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-04-21 update website_status FlippedRobots => OK
2019-04-15 update website_status OK => FlippedRobots
2019-02-11 delete source_ip 85.118.168.66
2019-02-11 insert source_ip 85.118.168.68
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 delete source_ip 80.74.251.52
2018-09-13 insert source_ip 85.118.168.66
2018-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-08 delete career_pages_linkeddomain jsdesigns.co.uk
2018-03-08 delete contact_pages_linkeddomain jsdesigns.co.uk
2018-03-08 delete index_pages_linkeddomain jsdesigns.co.uk
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN THOMPSON / 30/11/2017
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA ELIZABETH JONES / 30/11/2017
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SHARP / 30/11/2017
2017-11-10 update statutory_documents DIRECTOR APPOINTED MISS HELEN THOMPSON
2017-07-28 delete alias Armstrong Richardson & Co Limited
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-17 update website_status FlippedRobots => OK
2016-07-17 delete address 3 Preston Street Whitehaven Cumbria CA28 7HU
2016-07-17 delete address Broken Brea Farm Easby Richmond North Yorkshire DL10 7EY
2016-07-17 delete address Selly Hill Guisborough Road Whitby North Yorkshire YO21 1SF
2016-07-17 delete address The Mill Levenside Stokesley North Yorkshire TS9 5BH
2016-07-17 delete fax 01642 713171
2016-07-17 insert address Mount Pleasant Way, Stokesley Business Park, Stokesley TS9 5NZ
2016-07-17 insert alias Armstrong Richardson Group
2016-07-17 insert alias Armstrong Richardson Ltd.
2016-07-17 insert index_pages_linkeddomain aragri.co.uk
2016-07-17 insert index_pages_linkeddomain arentertainments.co.uk
2016-07-17 insert index_pages_linkeddomain arfuels.co.uk
2016-07-17 insert index_pages_linkeddomain arwholesale.co.uk
2016-07-17 insert index_pages_linkeddomain candchorsetransport.co.uk
2016-07-17 insert index_pages_linkeddomain facebook.com
2016-07-17 insert index_pages_linkeddomain huttonmill.co.uk
2016-07-17 insert index_pages_linkeddomain jsdesigns.co.uk
2016-07-17 insert index_pages_linkeddomain yorkshire-green.co.uk
2016-07-17 insert phone 0800 652 0432
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-28 update website_status OK => FlippedRobots
2015-10-07 update num_mort_charges 16 => 23
2015-10-07 update num_mort_outstanding 14 => 12
2015-10-07 update num_mort_satisfied 2 => 11
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340017
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340018
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340019
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340020
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340021
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340022
2015-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340023
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-07 update num_mort_charges 15 => 16
2015-08-07 update num_mort_outstanding 15 => 14
2015-08-07 update num_mort_satisfied 0 => 2
2015-08-02 update statutory_documents DIRECTOR APPOINTED MISS SERENA ELIZABETH JONES
2015-08-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID SHARP
2015-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2015-07-07 update num_mort_charges 14 => 15
2015-07-07 update num_mort_outstanding 14 => 15
2015-07-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-07-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340015
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2015-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340016
2015-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002063340015
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-03 delete career_pages_linkeddomain tees.ac.uk
2015-02-06 insert career_pages_linkeddomain tees.ac.uk
2014-10-26 delete source_ip 195.97.222.93
2014-10-26 insert source_ip 80.74.251.52
2014-10-26 update robots_txt_status www.armstrongrichardson.co.uk: 404 => 200
2014-07-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-07-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-06-30 update statutory_documents 30/06/14 FULL LIST
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELISABETH JONES / 01/10/2009
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/10/2009
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-12 delete source_ip 194.176.76.5
2014-02-12 insert source_ip 195.97.222.93
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-01 update statutory_documents 30/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
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
2013-06-21 delete sic_code 5111 - Agents agricultural & textile raw materials
2013-06-21 delete sic_code 5121 - Wholesale of grain, animal feeds
2013-06-21 insert sic_code 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-11 update statutory_documents 30/06/12 FULL LIST
2011-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-11 update statutory_documents 30/06/11 FULL LIST
2010-07-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08 update statutory_documents 30/06/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARCLAY MITCHELL JONES / 30/06/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWIN MITCHELL JONES / 30/06/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/01/2010
2010-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010
2009-07-10 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-07 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 47 LEVENSIDE STOKESLEY NORTH YORKSHIRE TS9 5BH
2007-07-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-30 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-13 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-08 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-08 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-04 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-02 update statutory_documents DIRECTOR RESIGNED
2001-07-20 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-06-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-26 update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-07 update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-01 update statutory_documents DIRECTOR RESIGNED
1998-07-13 update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-07-14 update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-09-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-07-30 update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-07-24 update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-07-07 update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-07-20 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-20 update statutory_documents RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS
1993-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-09-07 update statutory_documents RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS
1992-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-07-24 update statutory_documents RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS
1991-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1990-10-10 update statutory_documents RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS
1990-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-09-05 update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS
1989-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-10-06 update statutory_documents RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS
1988-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-08-21 update statutory_documents RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS
1987-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1986-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-11-13 update statutory_documents RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS
1986-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/86 FROM: MARKET PLACE HIGH STREET MIDDLESBROUGH YORKS
1977-03-14 update statutory_documents MEMORANDUM OF ASSOCIATION