Date | Description |
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 |