AC LLOYD - History of Changes


DateDescription
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2022-11-17 delete address Plot 1600, Tachbrook Park Plot 1300, Tachbrook Park
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-05-02 delete source_ip 5.79.14.150
2020-05-02 insert source_ip 5.79.14.151
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-05-11 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-11 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-10-27 insert index_pages_linkeddomain aclloydhomes.com
2017-07-08 insert address Plot 1600, Tachbrook Park Plot 1300, Tachbrook Park
2017-07-08 insert address Stagecoach - Plot 4200 & 4300, Tachbrook Park Poseidon Way Tachbrook Park, Warwick
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-09 insert personal_emails ro..@avisonyoung.com
2017-02-09 delete email rr..@nrsproperty.co.uk
2017-02-09 insert email ro..@avisonyoung.com
2017-01-20 update person_usual_residence_country PETER CHARLES BEDDOES: UNITED KINGDOM => ENGLAND
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents 30/04/16 FULL LIST
2016-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-26 delete address Athena Court, Tachbrook Park Tachbrook Park Leamington Spa CV34 6RL
2016-01-26 delete address Athena Court, Tachbrook Park Trident Business Centre - Last 2,000 sq ft Unit Under Offer
2016-01-26 delete registration_number 12345
2016-01-26 delete registration_number 12345678
2016-01-26 delete vat 12345678
2016-01-26 insert address 506-1023 sq ft Available Tachbrook Park Leamington Spa CV34 6RL
2015-10-26 delete personal_emails ja..@gva.co.uk
2015-10-26 delete address Athena Court- Under Offer - 2,616 - 5,232 sq ft Tachbrook Park Leamington Spa CV34 6RL
2015-10-26 delete address Plot 2100 Tachbrook Park FH/LH Plot 2100, Juno Drive Tachbrook Park, Warwick
2015-10-26 delete address Plot 2100 Tachbrook Park FH/LH Plot 4200 & 4300 Tachbrook Park FH/ LH
2015-10-26 delete address Plot 4200 & 4300 Tachbrook Park FH/ LH Plot 4200 & 4300, Poseidon Way Tachbrook Park, Warwick
2015-10-26 delete email cm..@berrymorris.co.uk
2015-10-26 delete email ja..@gva.co.uk
2015-10-26 delete person Clive Thompson
2015-10-26 delete person James Maskey
2015-10-26 insert address Athena Court, Tachbrook Park Tachbrook Park Leamington Spa CV34 6RL
2015-10-26 insert address Athena Court, Tachbrook Park Trident Business Centre - Last 2,000 sq ft Unit Under Offer
2015-10-26 insert address Plot 2100, Tachbrook Park Juno Drive Tachbrook Park, Warwick
2015-10-26 insert address Plot 4200 & 4300, Tachbrook Park Poseidon Way Tachbrook Park, Warwick
2015-10-26 insert address Warwickshire College - Engineering Building Plot 4600, Poseidon Way Tachbrook Park, Warwick
2015-08-31 delete address 1.44 Acre Plot Tachbrook Park Freehold/Leasehold Plot 2100, Juno Drive Tachbrook Park, Warwick
2015-08-31 delete address 2.38 Acre Plot- Tachbrook Park Freehold/ Leasehold Plot 1600. Poseidon Way Tachbrook Park, Warwick
2015-08-31 delete address 2.81 Acre Plot Tachbrook Park Freehold/ Leasehold Plot 4200 & 4300, Poseidon Way Tachbrook Park, Warwick
2015-08-31 delete address 3.85 Acre Plot - Tachbrook Park Freehold/ Leasehold Plot 1000, Olympus Avenue Tachbrook Park, Warwick
2015-08-31 delete address Athena Court- New Lease Available- 2,616 - 5,232 sq ft Tachbrook Park Leamington Spa CV34 6RL
2015-08-31 insert address Athena Court- Under Offer - 2,616 - 5,232 sq ft Tachbrook Park Leamington Spa CV34 6RL
2015-08-31 insert address Plot 1000 Tachbrook Park FH/ LH Plot 1000, Olympus Avenue Tachbrook Park, Warwick
2015-08-31 insert address Plot 1600 Tachbrook Park FH/ LH Plot 1600. Poseidon Way Tachbrook Park, Warwick
2015-08-31 insert address Plot 2100 Tachbrook Park FH/LH Plot 2100, Juno Drive Tachbrook Park, Warwick
2015-08-31 insert address Plot 2100 Tachbrook Park FH/LH Plot 4200 & 4300 Tachbrook Park FH/ LH
2015-08-31 insert address Plot 4200 & 4300 Tachbrook Park FH/ LH Plot 4200 & 4300, Poseidon Way Tachbrook Park, Warwick
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-06 update statutory_documents 30/04/15 FULL LIST
2015-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-11 insert personal_emails an..@wareingandcompany.co.uk
2015-03-11 insert address Athena Court- New Lease Available- 2,616 - 5,232 sq ft Tachbrook Park Leamington Spa CV34 6RL
2015-03-11 insert email an..@wareingandcompany.co.uk
2015-03-11 insert person Andrew Wall
2015-02-03 delete address 0.70 Acre Plot Tachbrook Park Freehold/ Leasehold Plot 4600, Poseidon Way Tachbrook Park, Warwick
2014-10-10 update name A.C. LLOYD (BUILDERS) LIMITED => SPALEAM LIMITED
2014-10-07 insert company_previous_name A.C. LLOYD (BUILDERS) LIMITED
2014-10-07 update name A.C. LLOYD (BUILDERS) LIMITED => SPALEAM LIMITED
2014-09-17 update statutory_documents COMPANY NAME CHANGED A.C. LLOYD (BUILDERS) LIMITED CERTIFICATE ISSUED ON 17/09/14
2014-06-07 delete address NICHOLLS HOUSE HOMER CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6TT
2014-06-07 insert address NICHOLLS HOUSE HOMER CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6TT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-01 update statutory_documents 30/04/14 FULL LIST
2014-04-21 delete address Athena Court- Flexible Terms Available- ONLY UNITS 22 & 24 AVAILABLE Tachbrook Park Leamington Spa CV34 6RL
2014-03-07 update account_category GROUP => TOTAL EXEMPTION FULL
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-06 delete address Athena Court- Flexible Terms Available Tachbrook Park Leamington Spa CV34 6RL
2014-03-06 insert address Athena Court- Flexible Terms Available- ONLY UNITS 22 & 24 AVAILABLE Tachbrook Park Leamington Spa CV34 6RL
2014-02-10 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-12-28 update website_status FlippedRobots => OK
2013-12-28 delete source_ip 193.195.70.9
2013-12-28 insert source_ip 5.79.14.150
2013-12-28 update robots_txt_status www.aclloyd.com: 404 => 200
2013-12-18 update website_status OK => FlippedRobots
2013-11-12 delete otherexecutives GORDON THOMAS NICHOLLS
2013-11-12 delete otherexecutives MICHAEL RICHARD READING
2013-11-12 delete person GORDON THOMAS NICHOLLS
2013-11-12 delete person MICHAEL RICHARD READING
2013-11-12 update number_of_registered_officers 5 => 3
2013-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL READING
2013-10-07 update statutory_documents SUB-DIVISION 24/09/13
2013-10-07 update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-02 update statutory_documents SOLVENCY STATEMENT DATED 24/09/13
2013-10-02 update statutory_documents SUB-DIV SHARES 24/09/2013
2013-10-02 update statutory_documents STATEMENT BY DIRECTORS
2013-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON NICHOLLS
2013-08-31 delete address 1 Chapel Street, Leamington Spa, Warwickshire CV31 1EJ
2013-08-31 insert address Nicholls House, Homer Close, Tachbrook Park, Warwick CV32 6TT
2013-08-31 insert alias A. C. Lloyd Homes Ltd
2013-08-31 update primary_contact 1 Chapel Street, Leamington Spa, Warwickshire CV31 1EJ => Nicholls House, Homer Close, Tachbrook Park, Warwick CV32 6TT
2013-07-04 delete otherexecutives ROBERT ALISTAIRE CLARK
2013-07-04 delete person PAUL EDWARD MAYMAN
2013-07-04 delete person ROBERT ALISTAIRE CLARK
2013-07-04 delete secretary PAUL EDWARD MAYMAN
2013-07-04 insert person ROBERT ALISTAIR CLARK
2013-07-04 insert secretary ROBERT ALISTAIR CLARK
2013-07-03 delete otherexecutives ROGER FRANCIS BURTON
2013-07-03 delete person ROGER FRANCIS BURTON
2013-07-03 update number_of_registered_officers 6 => 5
2013-07-03 update person_usual_residence_country PETER CHARLES BEDDOES: ENGLAND => UNITED KINGDOM
2013-07-01 delete address ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2013-07-01 insert address NICHOLLS HOUSE HOMER CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6TT
2013-07-01 update reg_address_care_of BAKER TILLY => null
2013-07-01 update registered_address
2013-06-28 update person_usual_residence_country ROBERT ALISTAIRE CLARK: ENGLAND => UK
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update num_mort_outstanding 3 => 1
2013-06-25 update num_mort_satisfied 1 => 3
2013-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O BAKER TILLY ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2013-05-08 update statutory_documents 30/04/13 FULL LIST
2013-05-07 update statutory_documents SECRETARY APPOINTED MR ROBERT ALISTAIR CLARK
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIRE CLARK / 30/04/2013
2013-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MAYMAN
2013-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BURTON
2013-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-08 update statutory_documents 30/04/12 FULL LIST
2012-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-10 update statutory_documents 30/04/11 FULL LIST
2011-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-13 update statutory_documents 30/04/10 FULL LIST
2010-04-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 09/02/2010
2010-03-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-10-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEWTON
2009-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-20 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-05-13 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF
2007-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-23 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-09 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND
2005-05-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-09 update statutory_documents £ IC 3000000/1000000 30/09/04 £ SR 2000000@1=2000000
2004-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents NEW SECRETARY APPOINTED
2004-10-07 update statutory_documents SECRETARY RESIGNED
2004-09-13 update statutory_documents DIRECTOR RESIGNED
2004-09-10 update statutory_documents ARTICLES OF ASSOCIATION
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-05-19 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-20 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/01 FROM: SCOTTISH LIFE HOUSE 154 GREAT CHARLES STREET BIRMINGHAM B3 3HN
2001-05-23 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-05-17 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-05-22 update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-10-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-04 update statutory_documents DIRECTOR RESIGNED
1998-06-04 update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-05-10 update statutory_documents £ NC 100000/3000000 30/04/98
1998-05-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-10 update statutory_documents NC INC ALREADY ADJUSTED 30/04/98
1998-05-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98
1998-05-10 update statutory_documents SECTION 95 30/04/98
1997-05-14 update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-05-30 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-05-16 update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-10-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1994-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-23 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-05-11 update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1992-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/92
1992-05-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-22 update statutory_documents RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-06 update statutory_documents RETURN MADE UP TO 25/05/91; CHANGE OF MEMBERS
1991-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1990-09-06 update statutory_documents DIRECTOR RESIGNED
1990-06-18 update statutory_documents RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS
1990-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-02-08 update statutory_documents NEW DIRECTOR APPOINTED
1989-10-06 update statutory_documents ALTER MEM AND ARTS 010989
1989-08-02 update statutory_documents RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS
1989-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-10-31 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/88
1988-10-31 update statutory_documents COMPANY NAME CHANGED R.L. HOPKINS (BUILDERS) LIMITED CERTIFICATE ISSUED ON 01/11/88
1988-10-10 update statutory_documents NC INC ALREADY ADJUSTED
1988-10-10 update statutory_documents £ NC 3000/100000 26/09
1988-07-21 update statutory_documents RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS
1988-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-08-04 update statutory_documents RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS
1987-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-08-02 update statutory_documents RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS
1986-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1984-07-24 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83
1983-07-16 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82
1982-07-06 update statutory_documents ANNUAL RETURN MADE UP TO 06/05/82
1951-11-17 update statutory_documents CERTIFICATE OF INCORPORATION