Date | Description |
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 |