ALCO VALVES - History of Changes


DateDescription
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-02-27 => 2023-02-27
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2024-03-19 delete email uk@alco-valves.com
2023-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/23
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-06-27 insert partner_pages_linkeddomain flowprosolutions.com
2023-04-07 update account_ref_month 6 => 2
2023-04-07 update accounts_last_madeup_date 2021-06-27 => 2022-02-27
2023-04-07 update accounts_next_due_date 2023-03-27 => 2023-11-27
2023-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/22
2023-02-05 insert partner_pages_linkeddomain hawkvalve.com
2022-12-09 update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022
2022-09-12 update statutory_documents PREVSHO FROM 27/06/2022 TO 28/02/2022
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2019-12-27 => 2021-06-27
2022-07-07 update accounts_next_due_date 2022-06-27 => 2023-03-27
2022-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/21
2022-04-07 update accounts_next_due_date 2022-03-27 => 2022-06-27
2022-04-02 delete address Armytage Road, Brighouse, West Yorkshire, UK, HD6 1PT
2022-04-02 delete source_ip 178.62.34.5
2022-04-02 delete vat 377 7771 35
2022-04-02 insert source_ip 77.68.122.72
2022-04-02 update website_status FlippedRobots => OK
2022-03-07 update website_status OK => FlippedRobots
2021-12-11 delete alias Alco Valves Group Limited
2021-08-16 delete address Gooder Lane, Brighouse, West Yorkshire, HD6 1HB, United Kingdom
2021-08-16 insert address Armytage Road, Brighouse, West Yorkshire, HD6 1PT, United Kingdom
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-20 update statutory_documents AUDITOR'S RESIGNATION
2021-07-16 insert alias Alco Valves Group Limited
2021-07-16 insert vat 377 7771 35
2021-07-07 update account_ref_month 12 => 6
2021-07-07 update accounts_last_madeup_date 2018-12-28 => 2019-12-27
2021-07-07 update accounts_next_due_date 2021-03-07 => 2022-03-27
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/19
2021-06-17 update statutory_documents CURREXT FROM 27/12/2020 TO 27/06/2021
2021-02-25 insert office_emails ne..@alco-valves.nl
2021-02-25 insert address Kerkeplaat 1, NL-3313 LC DORDRECHT, The Netherlands
2021-02-25 insert alias Alco Valves Netherlands
2021-02-25 insert email ne..@alco-valves.nl
2021-02-25 insert phone +31 (0) 85 06 00 955
2021-02-07 delete address ALCO VALVES GROUP LIMITED GOODER LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1HB
2021-02-07 insert address UNIT AR2 ARMYTAGE ROAD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1PT
2021-02-07 update account_ref_day 31 => 27
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-07
2021-02-07 update registered_address
2021-01-24 delete address Gooder Lane, Brighouse, HD6 1HB, United Kingdom
2021-01-24 delete alias Alco Valves Group Ltd
2021-01-24 insert address Armytage Road Brighouse, HD6 1PT
2021-01-24 insert address Armytage Road, Brighouse, HD6 1PT, United Kingdom
2021-01-24 insert address Armytage Road, Brighouse, West Yorkshire, UK, HD6 1PT
2021-01-24 update primary_contact Gooder Lane, Brighouse, HD6 1HB, United Kingdom => Armytage Road Brighouse, HD6 1PT
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM ALCO VALVES GROUP LIMITED GOODER LANE BRIGHOUSE WEST YORKSHIRE HD6 1HB ENGLAND
2020-12-07 insert sic_code 28140 - Manufacture of taps and valves
2020-12-07 update statutory_documents PREVSHO FROM 31/12/2019 TO 27/12/2019
2020-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALCO VALVES HOLDINGS LIMITED / 20/10/2020
2020-10-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / APAV 202 LIMITED / 16/07/2020
2020-09-25 delete office_emails si..@alco-valves.com
2020-09-25 delete address 2955 West 17th Street, Erie, Pennsylvania, 16505
2020-09-25 delete email al..@highpressure.com
2020-09-25 delete email si..@alco-valves.com
2020-09-25 delete email ua..@alco-valves.com
2020-09-25 delete phone +1 800 289 7447
2020-09-25 delete phone +65 6735 0526
2020-09-25 delete phone +971 5039 36519
2020-09-25 delete terms_pages_linkeddomain graco.com
2020-09-25 insert alias Alco Valves Group Ltd
2020-08-07 update num_mort_charges 2 => 4
2020-08-07 update num_mort_outstanding 2 => 4
2020-07-16 insert partner Valve Sales Australia Pty Ltd
2020-07-16 insert partner_pages_linkeddomain valvesales.com.au
2020-07-15 update statutory_documents DIRECTOR APPOINTED MR MARK JOHN SARGENT
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036644620003
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036644620004
2020-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APAV 202 LIMITED
2020-07-15 update statutory_documents CESSATION OF GRACO BVBA AS A PSC
2020-07-15 update statutory_documents CESSATION OF GRACO INC. AS A PSC
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN GALLIVAN
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHEAHAN
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN GALLIVAN
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 insert partner_pages_linkeddomain cofli.com
2020-06-16 insert partner_pages_linkeddomain texasss.com
2020-03-17 delete chiefcommercialofficer Graham Ellis
2020-03-17 delete person Graham Ellis
2020-02-15 delete partner_pages_linkeddomain cb-pacific.com
2020-02-15 delete partner_pages_linkeddomain oneboxiss.com
2020-02-15 delete partner_pages_linkeddomain plusoil.cc
2020-02-15 delete partner_pages_linkeddomain prooneinternational.com
2020-02-15 insert partner_pages_linkeddomain q-valves.com
2019-12-11 delete cfo Lauren Kellett
2019-12-11 delete office_emails us..@alco-valves.com
2019-12-11 delete email us..@alco-valves.com
2019-12-11 delete partner Beijing Bestlok Automatic Control Equipment Co Ltd
2019-12-11 delete person Lauren Kellett
2019-12-11 delete person Shop Floor
2019-12-11 delete phone +1 713 628 4842
2019-12-11 insert email al..@highpressure.com
2019-12-11 insert phone +1 800 289 7447
2019-11-11 delete partner_pages_linkeddomain qtvalveandsupplyltd.com
2019-11-11 insert partner_pages_linkeddomain qtvalveandsupply.com
2019-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. KAREN PARK GALLIVAN / 06/11/2019
2019-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN PARK GALLIVAN / 06/11/2019
2019-10-11 delete partner_pages_linkeddomain cbeng.com
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-29 => 2018-12-28
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/18
2019-07-12 delete office_emails ho..@alco-valves.com
2019-07-12 insert office_emails us..@alco-valves.com
2019-07-12 delete address 11275 S. Sam Houston Parkway W, 
Suite 175, Houston, Texas 77031
2019-07-12 delete alias Alco Valves US Inc
2019-07-12 delete email ho..@alco-valves.com
2019-07-12 delete phone +1 281 564 2526
2019-07-12 insert address 2955 West 17th Street, Erie, Pennsylvania, 16505
2019-07-12 insert email us..@alco-valves.com
2019-07-12 insert phone +1 713 628 4842
2019-06-12 delete office_emails au..@alco-valves.com
2019-06-12 delete office_emails ne..@alco-valves.nl
2019-06-12 delete address PO Box 1301 Innaloo, Perth, WA 6918
2019-06-12 delete email au..@alco-valves.com
2019-06-12 delete email ne..@alco-valves.nl
2019-06-12 delete phone +31 85 060 09 55
2019-06-12 delete phone +61 (0) 8 6555 7945
2019-04-07 insert managingdirector Jochen Hennes
2019-04-07 insert otherexecutives Joshua Malmquist
2019-04-07 insert privacy_emails pr..@alco-valves.com
2019-04-07 delete address Building E Office 0426 Business Park, Dubai World Central, Dubai, UAE
2019-04-07 delete address No 28 Jln Ruang U8/109, Seksyen U8, Bukit Jelutong, PO Box 40150, Shah Alam, Selangor Darul Ehsan, Malaysia
2019-04-07 delete phone +971 4887 9573
2019-04-07 insert address PO Box 1301 Innaloo, Perth, WA 6918
2019-04-07 insert email pr..@alco-valves.com
2019-04-07 insert person Cindy Craig
2019-04-07 insert person Jochen Hennes
2019-04-07 insert person Joshua Malmquist
2019-04-07 insert phone +971 5039 36519
2018-12-23 delete partner_pages_linkeddomain sesco-me.com
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACO INC.
2018-08-27 update statutory_documents DIRECTOR APPOINTED MARK WILLIAM SHEAHAN
2018-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROTHE
2018-08-25 delete partner MGA Controls Ltd
2018-08-25 delete partner NTA Prom Ltd.
2018-08-25 delete partner Valveline Supplies Ltd
2018-08-25 delete partner_pages_linkeddomain mgacontrols.com
2018-08-25 delete partner_pages_linkeddomain nta-prom.ru
2018-08-25 delete partner_pages_linkeddomain turbosealtech.com
2018-08-25 delete partner_pages_linkeddomain valveline.co.uk
2018-08-25 delete person James Stangroom
2018-08-25 insert partner_pages_linkeddomain slimred.com
2018-07-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-29
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/17
2018-05-26 update website_status FlippedRobots => OK
2018-05-26 delete source_ip 63.157.41.198
2018-05-26 insert source_ip 178.62.34.5
2018-05-26 update robots_txt_status www.alco-valves.com: 404 => 200
2018-05-05 update website_status OK => FlippedRobots
2017-10-22 delete phone (61) 01865 557945
2017-10-22 insert phone (61) 865 557945
2017-10-22 insert phone 0865 557945
2017-10-07 update accounts_last_madeup_date 2015-12-25 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/16
2017-09-09 delete chiefcommercialofficer Paul Delaney
2017-09-09 delete vpsales Paul Delaney
2017-09-09 delete person Paul Delaney
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACO BVBA
2017-08-17 update statutory_documents CESSATION OF GRACO LIMITED AS A PSC
2017-07-06 delete address Gooder Lane, Brighouse, West Yorkshire, HD6 1HB, United Kingdom
2017-05-20 delete phone (65) 6735 0526
2017-05-20 insert phone +603 6412 3359
2017-05-20 insert phone +61 4128 05820
2017-03-20 delete person Alco Brands
2017-02-07 delete address MISSION WORKS BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LQ
2017-02-07 insert address ALCO VALVES GROUP LIMITED GOODER LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1HB
2017-02-07 update registered_address
2017-02-06 insert address Gooder Lane, Brighouse, West Yorkshire, HD6 1HB, United Kingdom
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM MISSION WORKS BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LQ
2017-01-05 delete address Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ
2017-01-05 insert address Gooder Lane, Brighouse, West Yorkshire, HD6 1HB
2016-12-19 update accounts_last_madeup_date 2014-12-26 => 2015-12-25
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-24 delete alias Alco Valves Singapore (Pty) Ltd
2016-11-24 delete fax (65) 6735 6587
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/15
2016-09-01 delete alias Alco Valves Group Singapore
2016-09-01 delete alias Alco Valves Group UAE
2016-09-01 insert address Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ
2016-02-29 insert cfo Alison Jones
2016-02-29 insert chiefcommercialofficer Paul Delaney
2016-02-29 insert managingdirector Samuel Crossley
2016-02-29 insert otherexecutives James R. Strang
2016-02-29 insert otherexecutives Peter Baxendale
2016-02-29 insert vpsales Paul Delaney
2016-02-29 insert person Alison Jones
2016-02-29 insert person James R. Strang
2016-02-29 insert person Kevin Bates
2016-02-29 insert person Mark Spencer
2016-02-29 insert person Paul Delaney
2016-02-29 insert person Peter Baxendale
2016-02-29 insert person Ron Strang
2016-02-29 insert person Samuel Crossley
2016-02-01 insert partner CB Engineering Ltd
2016-02-01 insert partner South Texas Stainless Supply Inc
2016-02-01 insert partner_pages_linkeddomain qtvalveandsupply.com
2016-01-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2016-01-04 delete alias Alco Valve US Inc
2016-01-04 delete phone (1) 519 767 6655
2015-12-21 update statutory_documents 29/10/15 FULL LIST
2015-11-07 update account_category GROUP => FULL
2015-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-12-26
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 delete address Building E Office 0426, Business Park, Dubai Trade Centre Dubai UAE
2015-11-04 insert alias Alco Valve US Inc
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/14
2015-10-05 delete source_ip 217.160.126.182
2015-10-05 insert source_ip 63.157.41.198
2015-10-05 update robots_txt_status www.alco-valves.com: 200 => 404
2015-08-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN EDWARD ROTHE
2015-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRANER
2015-01-22 update statutory_documents SECOND FILING WITH MUD 29/10/14 FOR FORM AR01
2015-01-16 update statutory_documents SAIL ADDRESS CREATED
2015-01-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-07 insert company_previous_name XAMOL LIMITED
2015-01-07 update name XAMOL LIMITED => ALCO VALVES GROUP LIMITED
2015-01-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-01-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-12-23 update statutory_documents 29/10/14 FULL LIST
2014-12-17 update statutory_documents ADOPT ARTICLES 10/12/2014
2014-12-16 update statutory_documents COMPANY NAME CHANGED XAMOL LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07 update account_ref_month 10 => 12
2014-11-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-11-06 update statutory_documents AUDITOR'S RESIGNATION
2014-10-31 update statutory_documents SECTION 519 COMPANIES ACT 2006
2014-10-28 insert index_pages_linkeddomain graco.com
2014-10-24 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-10-20 update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 50397.0
2014-10-15 update statutory_documents DIRECTOR APPOINTED JAMES ALPHONSE GRANER
2014-10-15 update statutory_documents DIRECTOR APPOINTED KAREN PARK GALLIVAN
2014-10-15 update statutory_documents SECRETARY APPOINTED KAREN PARK GALLIVAN
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOMAX
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN LOMAX
2014-10-09 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-10-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-10-09 update statutory_documents SUB-DIVISION 28/01/14
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-08-05 update statutory_documents ADOPT ARTICLES 28/01/2014
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-25 update statutory_documents 29/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-25 update statutory_documents ADOPT ARTICLES 11/06/2013
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-25 update website_status InternalLimits => OK
2013-02-15 update website_status InternalLimits
2013-02-11 update statutory_documents SECOND FILING WITH MUD 29/10/12 FOR FORM AR01
2013-01-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MITCHELL
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LOMAX
2013-01-22 update statutory_documents SECRETARY APPOINTED MR ALAN JOSEPH LOMAX
2013-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MITCHELL
2012-11-05 update statutory_documents 29/10/12 FULL LIST
2012-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-09 update statutory_documents 29/10/11 FULL LIST
2011-11-08 update statutory_documents SECTION 519
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH LOMAX / 17/05/2011
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW LOMAX / 17/05/2011
2011-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 17/05/2011
2011-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-03 update statutory_documents 29/10/10 FULL LIST
2010-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-12-08 update statutory_documents 29/10/09 FULL LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH LOMAX / 01/11/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW LOMAX / 01/11/2009
2009-08-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-11-04 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-12-02 update statutory_documents RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-11-06 update statutory_documents AUDITOR'S RESIGNATION
2007-07-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-28 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-19 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2004-11-11 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-09 update statutory_documents NEW SECRETARY APPOINTED
2002-06-20 update statutory_documents SECRETARY RESIGNED
2002-04-05 update statutory_documents S366A DISP HOLDING AGM 28/02/02
2001-12-21 update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-18 update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-22 update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-09-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-09-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99
1998-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-11 update statutory_documents NEW SECRETARY APPOINTED
1998-12-11 update statutory_documents DIRECTOR RESIGNED
1998-12-11 update statutory_documents SECRETARY RESIGNED
1998-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION