Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLEY MARKETING TRUSTEES LIMITED |
2023-11-17 |
update statutory_documents CESSATION OF NIGEL DERRICK BROOKES AS A PSC |
2023-11-17 |
update statutory_documents CESSATION OF SHEIRA MARJORIE BROOKES AS A PSC |
2023-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEIRA BROOKES |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY |
2023-11-14 |
update statutory_documents SECRETARY APPOINTED MRS SHEIRA MARJORIE BROOKES |
2023-10-19 |
delete person Mark Williams |
2023-09-12 |
delete about_pages_linkeddomain t.co |
2023-09-12 |
delete client_pages_linkeddomain t.co |
2023-09-12 |
delete contact_pages_linkeddomain t.co |
2023-09-12 |
delete index_pages_linkeddomain t.co |
2023-09-12 |
delete management_pages_linkeddomain t.co |
2023-09-12 |
delete product_pages_linkeddomain t.co |
2023-09-12 |
delete projects_pages_linkeddomain t.co |
2023-09-12 |
delete terms_pages_linkeddomain t.co |
2023-06-04 |
delete person Dan Swain |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-17 |
delete person Alison Paddon |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-12-16 |
delete person Mike Fahey |
2022-10-14 |
delete address 1 Long Street
Tetbury
Gloucestershire
GL8 8AA |
2022-10-14 |
delete person Alex Sansum |
2022-10-14 |
insert person Malcolm Blyth |
2022-10-14 |
update person_title James Westhead: Sales Executive; Member of the Langley Design Team => Member of the Langley Design Team; Business Development Manager |
2022-10-14 |
update person_title Keith Clifford: Member of the Langley Design Team; Workshop Supervisor => Materials Controller; Member of the Langley Design Team |
2022-10-14 |
update person_title Simon Paginton: Workshop Operative => Production Operative |
2022-09-26 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SHAW / 01/09/2022 |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MR LIAM SHAW |
2022-09-01 |
update statutory_documents SECRETARY APPOINTED MRS VICKI-ANN TEALE |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BROOKES |
2022-06-12 |
delete managingdirector Nigel Brookes |
2022-06-12 |
insert managingdirector Liam Shaw |
2022-06-12 |
insert otherexecutives Nigel Brookes |
2022-06-12 |
insert person Alex Sansum |
2022-06-12 |
insert person Liam Shaw |
2022-06-12 |
insert person Mark Williams |
2022-06-12 |
insert person Sarah Stiles |
2022-06-12 |
update person_title Alex Evans: Sales & Marketing Manager; Member of the Langley Design Team => Member of the Langley Design Team; Sales & Marketing Director ( Designate ) |
2022-06-12 |
update person_title Gill Findlay: Project Manager; Member of the Langley Design Team => Member of the Langley Design Team; Compliance Manager |
2022-06-12 |
update person_title Mike Bloxsome: Operations Manager => Member of the Langley Design Team; Operations Director ( Designate ) |
2022-06-12 |
update person_title Nigel Brookes: Member of the Langley Design Team; Managing Director => Owner; Member of the Langley Design Team; Director |
2022-06-12 |
update person_title Vicki Teale: HR Manager; Finance => Finance & HR Director ( Designate ); Member of the Langley Design Team |
2022-02-06 |
insert person Mike Fahey |
2022-02-06 |
insert person Simon Paginton |
2022-02-06 |
update robots_txt_status www.langleydesign.co.uk: 200 => 404 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-05 |
insert client Christ Church Academy |
2021-10-05 |
update robots_txt_status www.langleydesign.co.uk: 404 => 200 |
2021-09-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA |
2021-09-07 |
insert address UNIT L (GATE 1) CHELWORTH INDUSTRIAL ESTATE CRICKLADE SWINDON WILTSHIRE ENGLAND SN6 6HE |
2021-09-07 |
update registered_address |
2021-09-02 |
update person_title Gill Findlay: Installation & QH & S Manager; Member of the Langley Design Team => Project Manager; Member of the Langley Design Team |
2021-09-02 |
update robots_txt_status www.langleydesign.co.uk: 200 => 404 |
2021-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM
1 LONG STREET
TETBURY
GLOUCESTERSHIRE
GL8 8AA |
2021-07-29 |
delete person Jo Read |
2021-07-29 |
delete person Luke Westwood |
2021-04-11 |
insert person Andy Clegg |
2021-04-11 |
insert person Candice Jewell |
2021-04-11 |
insert person Luke Westwood |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
2021-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIRA MARJORIE BROOKES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-23 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 28.57 |
2020-11-23 |
update statutory_documents 31/05/20 STATEMENT OF CAPITAL GBP 71.43 |
2020-10-06 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-04 |
delete person Mike Hankin |
2020-10-04 |
insert client_pages_linkeddomain t.co |
2020-10-04 |
insert client_pages_linkeddomain twitter.com |
2020-10-04 |
insert person Alison Paddon |
2020-10-04 |
insert person Arran Swain |
2020-10-04 |
insert person Dan Swain |
2020-10-04 |
insert person James Westhead |
2020-10-04 |
insert person Mark Watts-Howell |
2020-10-04 |
insert person Nigel Watts-Howell |
2020-10-04 |
insert person Simon Cadle |
2020-10-04 |
update person_title Harry Noël: Member of the Langley Design Team; Sales Support Manager => Sales Support & IT Manager; Member of the Langley Design Team |
2020-10-04 |
update person_title Vicki Teale: Member of the Langley Design Team; Finance Manager => HR Manager; Finance; Member of the Langley Design Team |
2020-07-29 |
delete fax 01793 759 462 |
2020-07-29 |
delete person Harry Noel |
2020-07-29 |
insert address 1 Long Street
Tetbury
Gloucestershire
GL8 8AA |
2020-07-29 |
insert address Chelworth Industrial Estate
Cricklade
Wiltshire
SN6 6HE |
2020-07-29 |
insert address Chelworth Industrial Estate
Cricklade, SN6 6HE |
2020-07-29 |
insert management_pages_linkeddomain wikipedia.org |
2020-07-29 |
insert person Harry Noël |
2020-07-29 |
insert registration_number 5807618 |
2020-07-29 |
update person_description Holly Fast => Holly Fast |
2020-07-29 |
update person_description Nigel Brookes => Nigel Brookes |
2020-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-28 |
update person_title Holly Fast: Sales Co - Ordinator => Member of the Langley Design Team; Sales & Marketing Co - Ordinator |
2019-08-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-29 |
delete person Ash Cleverly |
2019-07-29 |
update person_title Harry Noel: Project Manager => Sales Support Manager |
2019-05-25 |
update person_title Alex Evans: Sales Manager => Sales & Marketing Manager |
2019-04-25 |
delete person Joe Grimes |
2019-03-24 |
insert person Holly Fast |
2019-03-24 |
insert person Jo Read |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update founded_year null => 2016 |
2019-02-15 |
update person_title Gill Findlay: Operations Co - Ordinator => Installation / QH & S Manager |
2019-02-15 |
update person_title Harry Noel: Commercial Manager => Project Manager |
2019-02-15 |
update person_title Mike Bloxsome: Production Manager => Operations Manager |
2019-02-15 |
update person_title Mike Hankin: Project Assistant => Projects Assistant |
2019-02-15 |
update person_title Vicki Teale: Finance; Co - Ordinator => Finance Manager |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2018-10-19 |
delete person Tyler Field |
2018-08-15 |
delete person James Westhead |
2018-08-15 |
insert person Vicki Teale |
2018-08-15 |
update person_title Ash Cleverly: Marketing Apprentice => Marketing Co - Ordinator |
2018-08-15 |
update person_title Harry Noel: Sales Co - Ordinator => Commercial Manager |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-03-29 |
delete person Chris Lambert |
2018-03-29 |
delete person Marcia Jewell |
2018-03-29 |
delete person Tom Watchman |
2018-03-29 |
insert person Joe Grimes |
2018-03-29 |
insert person Mike Hankin |
2018-03-29 |
insert person Tyler Field |
2018-03-29 |
update person_title Alex Evans: Sales Executive => Sales Manager |
2018-03-29 |
update person_title Harry Noel: Sales Processor => Sales Co - Ordinator |
2018-03-29 |
update person_title James Westhead: Sales Prospector => Sales Executive |
2018-02-10 |
delete source_ip 162.13.82.185 |
2018-02-10 |
insert source_ip 35.197.217.63 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-22 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-06-30 |
delete address Unit 1, Priory Place, Hankerton, Malmesbury, Wiltshire, SN16 9JZ |
2017-06-30 |
delete phone 01666 577422 |
2017-06-30 |
insert address Unit L, Chelworth Industrial Estate, Cricklade, Swindon, SN6 6HE |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-03-11 |
delete source_ip 185.119.173.157 |
2017-03-11 |
insert source_ip 162.13.82.185 |
2017-01-19 |
delete source_ip 95.142.152.194 |
2017-01-19 |
insert source_ip 185.119.173.157 |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
delete source_ip 185.119.173.189 |
2016-11-25 |
insert client Queens Park Place, South Kilburn |
2016-11-25 |
insert source_ip 95.142.152.194 |
2016-08-28 |
insert client Athena Studios Student Accommodation |
2016-07-26 |
delete person Mikhael Gladwin |
2016-07-26 |
update person_description James Westhead => James Westhead |
2016-07-26 |
update person_description Keith Clifford => Keith Clifford |
2016-07-26 |
update person_title Gill Findlay: Operations Co - Ordinator => Tom Watchman; Operations Co - Ordinator |
2016-06-22 |
delete cfo Roy Wilson |
2016-06-22 |
delete address Unit 1 Priory Place
Hankerton
Wiltshire
SN16 9JZ |
2016-06-22 |
delete address Unit 1, Priory Place, Murcott Lane,
Hankerton, Wiltshire, SN16 9JZ |
2016-06-22 |
delete fax 01666 577 233 |
2016-06-22 |
delete person Ben Towl |
2016-06-22 |
delete source_ip 146.247.49.7 |
2016-06-22 |
insert address Chelworth Industrial Estate, Cricklade,
Swindon, SN6 6HE |
2016-06-22 |
insert client DTTCP Lyneham |
2016-06-22 |
insert fax 01793 759 462 |
2016-06-22 |
insert phone 01793 759 461 |
2016-06-22 |
insert source_ip 185.119.173.189 |
2016-06-22 |
update person_title Chris Lambert: Tom Watchman; Marketing Services Manager => Marketing Services Manager |
2016-06-22 |
update person_title Mikhael Gladwin: Sales Executive => Sales Executive; Tom Watchman |
2016-06-22 |
update person_title Roy Wilson: Finance Director => Finance; Consultant |
2016-06-22 |
update primary_contact Unit 1, Priory Place, Murcott Lane,
Hankerton, Wiltshire, SN16 9JZ => Chelworth Industrial Estate
Cricklade
Swindon
SN6 6HE |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-19 |
update statutory_documents 09/05/16 FULL LIST |
2016-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-26 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 300.00 |
2016-03-16 |
update statutory_documents SECRETARY APPOINTED MR NIGEL DERRICK BROOKES |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WALTON WILSON / 14/08/2015 |
2016-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON / 14/08/2015 |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WILSON |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY WILSON |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
update person_description Mike Bloxsome => Mike Bloxsome |
2015-09-28 |
update person_title Gill Findlay: Administrative Assistant => Operations Co - Ordinator |
2015-09-28 |
update person_title James Westhead: Administration Assistant => Sales Prospector |
2015-08-02 |
update person_description James Westhead => James Westhead |
2015-08-02 |
update person_description Keith Clifford => Keith Clifford |
2015-07-08 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-08 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-07-05 |
delete client Frida Escobedo |
2015-06-07 |
insert client Frida Escobedo |
2015-06-01 |
update statutory_documents 09/05/15 FULL LIST |
2015-05-09 |
insert client Winterbourne International Academy |
2015-03-11 |
insert about_pages_linkeddomain t.co |
2015-03-11 |
insert client Fenstanton Primary School & City Heights Academy |
2015-03-11 |
insert client_pages_linkeddomain t.co |
2015-03-11 |
insert contact_pages_linkeddomain t.co |
2015-03-11 |
insert index_pages_linkeddomain t.co |
2015-03-11 |
insert management_pages_linkeddomain t.co |
2015-03-11 |
insert portfolio_pages_linkeddomain t.co |
2015-03-11 |
insert product_pages_linkeddomain t.co |
2015-03-11 |
insert projects_pages_linkeddomain t.co |
2015-02-04 |
delete about_pages_linkeddomain t.co |
2015-02-04 |
delete client_pages_linkeddomain t.co |
2015-02-04 |
delete contact_pages_linkeddomain t.co |
2015-02-04 |
delete index_pages_linkeddomain t.co |
2015-02-04 |
delete management_pages_linkeddomain t.co |
2015-02-04 |
delete portfolio_pages_linkeddomain t.co |
2015-02-04 |
delete product_pages_linkeddomain t.co |
2015-02-04 |
delete projects_pages_linkeddomain t.co |
2015-02-04 |
insert client Regents High School |
2015-02-04 |
insert client Skinners Academy |
2015-02-04 |
insert client St Michael & All Angels Academy |
2015-01-01 |
update website_status FlippedRobots => OK |
2015-01-01 |
delete index_pages_linkeddomain joomag.com |
2015-01-01 |
delete index_pages_linkeddomain mbm-online.com |
2015-01-01 |
delete source_ip 81.27.105.57 |
2015-01-01 |
insert alias Langley Marketing Limited |
2015-01-01 |
insert fax 01666 577 233 |
2015-01-01 |
insert index_pages_linkeddomain t.co |
2015-01-01 |
insert source_ip 146.247.49.7 |
2014-12-11 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8AA |
2014-07-07 |
insert address 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-07-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-06-02 |
update statutory_documents 09/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
delete email kf..@langleydesign.co.uk |
2013-08-29 |
delete person Kim Findlay |
2013-08-29 |
update person_title Alex Evans: Sales => Sales Executive |
2013-08-29 |
update person_title Ben Towl: Project and Site Supervisor => Projects Manager |
2013-08-29 |
update person_title Keith Clifford: null => Lead |
2013-08-29 |
update person_title Mike Bloxsome: Workshop Supervisor => Production Manager |
2013-07-17 |
update person_description Roy Wilson => Roy Wilson |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-14 |
update statutory_documents 09/05/13 FULL LIST |
2013-05-12 |
insert cfo Roy Wilson |
2013-05-12 |
insert about_pages_linkeddomain joomag.com |
2013-05-12 |
insert contact_pages_linkeddomain joomag.com |
2013-05-12 |
insert email ae..@langleydesign.co.uk |
2013-05-12 |
insert email bt..@langleydesign.co.uk |
2013-05-12 |
insert email cl..@langleydesign.co.uk |
2013-05-12 |
insert email hr..@langleydesign.co.uk |
2013-05-12 |
insert email kf..@langleydesign.co.uk |
2013-05-12 |
insert email mb..@langleydesign.co.uk |
2013-05-12 |
insert email mg..@langleydesign.co.uk |
2013-05-12 |
insert email mj..@langleydesign.co.uk |
2013-05-12 |
insert email nb..@langleydesign.co.uk |
2013-05-12 |
insert email rw..@langleydesign.co.uk |
2013-05-12 |
insert email sb..@langleydesign.co.uk |
2013-05-12 |
insert index_pages_linkeddomain joomag.com |
2013-05-12 |
insert person Alex Evans |
2013-05-12 |
insert person Ben Towl |
2013-05-12 |
insert person Huw Rettie |
2013-05-12 |
insert person Keith Clifford |
2013-05-12 |
insert person Kim Findlay |
2013-05-12 |
insert person Marcia Jewell |
2013-05-12 |
insert person Mike Bloxsome |
2013-05-12 |
insert person Mikhael Gladwin |
2013-05-12 |
insert person Roy Wilson |
2013-05-12 |
insert person Tom Watchman |
2013-05-12 |
insert solution_pages_linkeddomain joomag.com |
2013-05-12 |
update robots_txt_status www.langleydesign.co.uk: 404 => 200 |
2013-01-13 |
update website_status OK |
2012-12-16 |
update website_status InvalidContent |
2012-11-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update primary_contact |
2012-05-09 |
update statutory_documents 09/05/12 FULL LIST |
2012-03-08 |
update statutory_documents DIRECTOR APPOINTED ROY WILSON |
2012-03-08 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
1 LONG STREET
TETBURY
GLOS
GL8 8AA
GL8 8AA |
2012-01-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS |
2011-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON / 15/09/2011 |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED JOHN ERYL JENKINS |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS SCOTT MARTIN |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED ROY WILSON |
2011-07-26 |
update statutory_documents SECRETARY APPOINTED ROY WILSON |
2011-07-26 |
update statutory_documents ADOPT ARTICLES 20/06/2011 |
2011-07-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-07-26 |
update statutory_documents 20/06/11 STATEMENT OF CAPITAL GBP 357.14 |
2011-07-26 |
update statutory_documents SUB-DIVISION
20/06/11 |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BROOKES |
2011-05-11 |
update statutory_documents 05/05/11 FULL LIST |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 05/05/10 FULL LIST |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
1 LONG STREET
TETBURY
GLOS
GL1 1AA |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
BARN FARM, WEST END
FOXHAM
CHIPPENHAM
WILTSHIRE
SN15 4NB |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |