Date | Description |
2023-04-26 |
insert index_pages_linkeddomain youtube.com |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-26 |
insert about_pages_linkeddomain trustpilot.com |
2023-03-26 |
insert career_pages_linkeddomain trustpilot.com |
2023-03-26 |
insert contact_pages_linkeddomain trustpilot.com |
2023-03-26 |
insert index_pages_linkeddomain goldencharter.co.uk |
2023-03-26 |
insert index_pages_linkeddomain trustpilot.com |
2023-03-26 |
insert terms_pages_linkeddomain trustpilot.com |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-07-19 |
delete index_pages_linkeddomain localfuneral.co.uk |
2022-06-17 |
delete index_pages_linkeddomain youtu.be |
2022-05-17 |
delete index_pages_linkeddomain eventbrite.co.uk |
2022-05-17 |
insert index_pages_linkeddomain youtu.be |
2022-04-16 |
insert index_pages_linkeddomain eventbrite.co.uk |
2022-03-17 |
delete source_ip 5.77.60.182 |
2022-03-17 |
insert index_pages_linkeddomain localfuneral.co.uk |
2022-03-17 |
insert source_ip 213.175.208.241 |
2021-12-13 |
delete index_pages_linkeddomain youtu.be |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-09-20 |
insert index_pages_linkeddomain youtu.be |
2021-07-18 |
insert support_emails co..@nafd.org.uk |
2021-07-18 |
delete address WALKER, 36 Eldon Road, Reading, United Kingdom, RG1 4DL |
2021-07-18 |
insert email co..@nafd.org.uk |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY GOODSELL |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES IVAN BAWDEN DELAFELD / 09/03/2021 |
2021-03-04 |
update statutory_documents DIRECTOR APPOINTED MR GILES IVAN BAWDEN DELAFELD |
2021-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN VERONICA WEBB |
2021-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VERONICA WEBB / 26/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2020-10-06 |
delete service_pages_linkeddomain cudasvc.com |
2020-08-05 |
delete about_pages_linkeddomain reading.gov.uk |
2020-08-05 |
delete contact_pages_linkeddomain google.co.uk |
2020-08-05 |
delete person Andrew Bradley |
2020-08-05 |
delete person Rosie Johnson |
2020-08-05 |
insert about_pages_linkeddomain armedforcescovenant.gov.uk |
2020-08-05 |
insert contact_pages_linkeddomain g.page |
2020-08-05 |
insert person Richard Witherall |
2020-08-05 |
insert person Rob Lorey |
2020-08-05 |
insert service_pages_linkeddomain cudasvc.com |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2019-05-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA WALKER / 01/05/2019 |
2019-03-14 |
update person_usual_residence_country TERRY JAMES GOODSELL: ENGLAND => UNITED KINGDOM |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-06-01 |
delete address 36 Eldon Road, Reading, Berks, RG1 4DL |
2018-06-01 |
delete registration_number 00520298 |
2018-06-01 |
delete registration_number ZA210106 |
2018-06-01 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-01 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-01 |
insert terms_pages_linkeddomain google.com |
2018-04-08 |
delete fax 0118 959 4441 |
2018-04-08 |
delete fax 0118 977 3773 |
2018-04-08 |
delete fax 01344 303663 |
2018-04-08 |
delete fax 01491 413332 |
2018-04-08 |
delete fax 01635 873681 |
2018-04-08 |
insert alias A.B. Walker & Son Limited |
2018-04-08 |
insert registration_number ZA210106 |
2018-04-08 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-11-04 |
delete source_ip 216.144.249.38 |
2017-11-04 |
insert source_ip 5.77.60.182 |
2017-11-04 |
update robots_txt_status www.abwalker.co.uk: 200 => 404 |
2017-01-20 |
insert otherexecutives MELISSA CHARLOTTE WALKER |
2017-01-20 |
insert otherexecutives NICOLA JANE WALKER |
2017-01-20 |
insert person MELISSA CHARLOTTE WALKER |
2017-01-20 |
insert person NICOLA JANE WALKER |
2017-01-20 |
update number_of_registered_officers 4 => 6 |
2017-01-20 |
update person_usual_residence_country JULIAN ANTHONY BLYTH WALKER: UNITED KINGDOM => ENGLAND |
2017-01-20 |
update person_usual_residence_country MATTHEW CHARLES WALKER: UNITED KINGDOM => ENGLAND |
2017-01-20 |
update person_usual_residence_country TERRY JAMES GOODSELL: UNITED KINGDOM => ENGLAND |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-07-08 |
delete email ni..@abwalker.co.uk |
2016-07-08 |
delete person Nicola Mitchell |
2016-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS MELISSA CHARLOTTE WALKER |
2016-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE WALKER |
2016-05-08 |
delete cfo Matthew Walker |
2016-05-08 |
insert otherexecutives Matthew Walker |
2016-05-08 |
delete email ca..@abwalker.co.uk |
2016-05-08 |
delete email yv..@abwalker.co.uk |
2016-05-08 |
delete person Catherine Pavier |
2016-05-08 |
delete person Yvonne Parks |
2016-05-08 |
update person_title Matthew Walker: Financial Director => Director |
2016-04-10 |
delete managingdirector Julian Walker |
2016-04-10 |
insert otherexecutives Julian Walker |
2016-04-10 |
update person_title Julian Walker: Managing Director => Director |
2016-03-31 |
update person_usual_residence_country JULIAN ANTHONY BLYTH WALKER: ENGLAND => UNITED KINGDOM |
2016-02-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-26 |
delete email su..@abwalker.co.uk |
2016-01-26 |
insert about_pages_linkeddomain bmstc.org |
2016-01-26 |
insert about_pages_linkeddomain nafd.org.uk |
2016-01-26 |
insert about_pages_linkeddomain saif.org.uk |
2016-01-26 |
insert email ni..@abwalker.co.uk |
2016-01-26 |
insert person Nicola Mitchell |
2016-01-26 |
update person_title Ken Murphy: Reading Funeral Administrator => Caversham Funeral Administrator |
2016-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2015-12-07 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-11-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-11-23 |
update statutory_documents 22/11/15 FULL LIST |
2015-08-01 |
insert email ka..@abwalker.co.uk |
2015-08-01 |
insert email ke..@abwalker.co.uk |
2015-08-01 |
insert person Brian Walton |
2015-08-01 |
insert person Kate Stevenson |
2015-08-01 |
update person_title Ken Murphy: Member of the Operations Team => Reading Funeral Administrator |
2015-06-26 |
delete email ra..@abwalker.co.uk |
2015-06-26 |
delete person Rachel Goode |
2015-05-29 |
delete source_ip 65.98.92.215 |
2015-05-29 |
insert source_ip 216.144.249.38 |
2015-04-29 |
delete support_emails he..@taxibeat.com |
2015-04-29 |
insert general_emails co..@heliceum.com |
2015-04-29 |
delete alias Google Maps & Foursquare |
2015-04-29 |
delete email he..@taxibeat.com |
2015-04-29 |
insert address My first ride to Columbia Ave, 23 min drive one way cost me |
2015-04-29 |
insert email co..@heliceum.com |
2015-04-29 |
insert person Nick Contreras |
2015-04-29 |
insert person Rashid Naushad |
2015-04-29 |
update primary_contact null => My first ride to Columbia Ave, 23 min drive one way cost me |
2015-04-01 |
insert support_emails he..@taxibeat.com |
2015-04-01 |
insert support_emails su..@rollthepigs.com |
2015-04-01 |
delete alias A.B. Walker & Son |
2015-04-01 |
delete person Felipe Rivas-Struque |
2015-04-01 |
delete person Michael Bills |
2015-04-01 |
delete phone +91 11 41414141 |
2015-04-01 |
delete phone +91 161 4141414 |
2015-04-01 |
delete phone +91 172 4141414 |
2015-04-01 |
delete phone +91 183 5151515 |
2015-04-01 |
delete phone +91 33 41414141 |
2015-04-01 |
delete phone +91 80 47474747 |
2015-04-01 |
insert alias Google Maps & Foursquare |
2015-04-01 |
insert email he..@taxibeat.com |
2015-04-01 |
insert email su..@rollthepigs.com |
2015-04-01 |
insert person Scotland Yard |
2015-03-10 |
insert otherexecutives TERRY JAMES GOODSELL |
2015-03-10 |
insert person TERRY JAMES GOODSELL |
2015-03-10 |
update number_of_registered_officers 3 => 4 |
2015-03-03 |
delete general_emails in..@gameblyr.com |
2015-03-03 |
delete support_emails cu..@stratego.com |
2015-03-03 |
delete support_emails su..@rollthepigs.com |
2015-03-03 |
delete email cu..@stratego.com |
2015-03-03 |
delete email di..@scopely.com |
2015-03-03 |
delete email in..@gameblyr.com |
2015-03-03 |
delete email su..@rollthepigs.com |
2015-03-03 |
delete person Waqar Khan |
2015-03-03 |
delete person jesse hernandez |
2015-03-03 |
insert person Felipe Rivas-Struque |
2015-03-03 |
insert person Michael Bills |
2015-03-03 |
insert phone +91 11 41414141 |
2015-03-03 |
insert phone +91 161 4141414 |
2015-03-03 |
insert phone +91 172 4141414 |
2015-03-03 |
insert phone +91 183 5151515 |
2015-03-03 |
insert phone +91 33 41414141 |
2015-03-03 |
insert phone +91 80 47474747 |
2015-01-29 |
update website_status IndexPageFetchError => OK |
2015-01-29 |
insert general_emails in..@gameblyr.com |
2015-01-29 |
insert support_emails su..@rollthepigs.com |
2015-01-29 |
delete email ap..@withbuddies.com |
2015-01-29 |
delete index_pages_linkeddomain google.co.nz |
2015-01-29 |
delete industry_tag recruitment |
2015-01-29 |
delete management_pages_linkeddomain google.co.nz |
2015-01-29 |
insert alias A.B. Walker & Son |
2015-01-29 |
insert email di..@scopely.com |
2015-01-29 |
insert email in..@gameblyr.com |
2015-01-29 |
insert email su..@rollthepigs.com |
2015-01-29 |
insert index_pages_linkeddomain google.co.uk |
2015-01-29 |
insert management_pages_linkeddomain google.co.uk |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR TERRY JAMES GOODSELL |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2014-12-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-11-24 |
update statutory_documents 22/11/14 FULL LIST |
2014-11-06 |
update website_status OK => IndexPageFetchError |
2014-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2014-10-09 |
delete index_pages_linkeddomain google.co.uk |
2014-10-09 |
insert index_pages_linkeddomain google.co.nz |
2014-07-20 |
update website_status FlippedRobots => OK |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-06-07 |
update person_usual_residence_country JULIAN ANTHONY BLYTH WALKER: UNITED KINGDOM => ENGLAND |
2014-05-28 |
delete email ly..@abwalker.co.uk |
2014-05-28 |
delete person Andrew Weston |
2014-05-28 |
delete person Lydia Page |
2014-05-28 |
insert email cl..@abwalker.co.uk |
2014-05-28 |
insert email ja..@abwalker.co.uk |
2014-05-28 |
insert person Claudine Russell |
2014-05-28 |
insert person Jacqui Longhurst |
2014-04-21 |
update person_title Hayley Johnson: Reading Funeral Administrator => Caversham Funeral Administrator |
2014-03-23 |
insert person Henley Funeral |
2014-03-23 |
update person_title Rachel Goode: Reading Funeral Administrator => Henley Funeral Administrator |
2014-03-08 |
delete email ca..@abwalker.co.uk |
2014-03-08 |
delete person Caroline Cassells |
2014-03-08 |
delete person Henley Funeral |
2014-03-08 |
insert person Jamie Howell |
2013-12-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2013-12-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-05 |
delete email ja..@abwalker.co.uk |
2013-12-05 |
delete person Janice Parker |
2013-12-05 |
insert email ha..@abwalker.co.uk |
2013-12-05 |
insert person Alan Dudman |
2013-12-05 |
insert person Andrew Christopher |
2013-12-05 |
insert person Andrew Weston |
2013-12-05 |
insert person Bradley Barker |
2013-12-05 |
insert person David Brazendale |
2013-12-05 |
insert person Dean Moore |
2013-12-05 |
insert person Hayley Johnson |
2013-12-05 |
insert person Ken Murphy |
2013-12-05 |
insert person Kyle Hobbs |
2013-12-05 |
insert person Mark Hamblin |
2013-12-05 |
insert person Mark Hatch |
2013-12-05 |
insert person Mark Stewart |
2013-12-05 |
insert person Michael Boulton |
2013-12-05 |
insert person Paul Starmer |
2013-12-05 |
insert person Simon Fox |
2013-12-05 |
insert person Stevie Bennett |
2013-12-05 |
update person_title Andrew Bradley: Operations Supervisor => Operations Manager |
2013-11-22 |
update statutory_documents 22/11/13 FULL LIST |
2013-11-12 |
delete otherexecutives MARTIN ALEXANDER SLOOTS |
2013-11-12 |
delete person MARTIN ALEXANDER SLOOTS |
2013-11-12 |
update number_of_registered_officers 4 => 3 |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOOTS |
2013-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2013-09-06 |
delete source_ip 216.67.245.116 |
2013-09-06 |
insert source_ip 65.98.92.215 |
2013-08-10 |
insert email ra..@abwalker.co.uk |
2013-08-10 |
insert person Rachel Goode |
2013-08-10 |
update person_title Lydia Page: Wokingham Funeral Administrator => Reading Funeral Administrator |
2013-08-10 |
update person_title Pam Aramo: Reading Funeral Administrator => Wokingham Funeral Administrator |
2013-06-28 |
delete cfo MATTHEW CHARLES WALKER |
2013-06-28 |
delete secretary MATTHEW CHARLES WALKER |
2013-06-28 |
insert otherexecutives MATTHEW CHARLES WALKER |
2013-06-28 |
insert person MELISSA WALKER |
2013-06-28 |
insert secretary MELISSA WALKER |
2013-06-28 |
update person_appointment MATTHEW CHARLES WALKER: PersonAppointment{type=CURRENT_SECRETARY, date=2005-09-30} => PersonAppointment{type=CURRENT_DIRECTOR, date=1999-07-21} |
2013-06-28 |
update person_title MATTHEW CHARLES WALKER: FINANCIAL DIRECTOR; Company Secretary => FUNERAL DIRECTOR; Director |
2013-06-23 |
update website_status DNSError => OK |
2013-06-23 |
delete email de..@abwalker.co.uk |
2013-06-23 |
delete email st..@abwalker.co.uk |
2013-06-23 |
delete person Stephen Duffin |
2013-06-23 |
insert address 36 Eldon Road
Reading
Berkshire
RG1 4DL |
2013-06-23 |
insert email an..@abwalker.co.uk |
2013-06-23 |
insert person Andrew Bradley |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update returns_last_madeup_date 2012-01-20 => 2012-11-22 |
2013-06-23 |
update returns_next_due_date 2013-02-17 => 2013-12-20 |
2013-05-17 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-13 |
insert email cl..@abwalker.co.uk |
2013-01-23 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-21 |
insert email ja..@abwalker.co.uk |
2012-12-21 |
update person_title Janice Parker |
2012-11-29 |
insert email ca..@abwalker.co.uk |
2012-11-29 |
insert person Catherine Pavier |
2012-11-29 |
update person_title Clare Curtis |
2012-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-11-26 |
delete person Dean Moore |
2012-11-26 |
delete person Jan Peake |
2012-11-26 |
insert email st..@abwalker.co.uk |
2012-11-26 |
insert email va..@abwalker.co.uk |
2012-11-26 |
insert email yv..@abwalker.co.uk |
2012-11-26 |
insert person Clare Curtis |
2012-11-26 |
insert person Stephen Duffin |
2012-11-26 |
insert person Yvonne Parks |
2012-11-23 |
update statutory_documents 22/11/12 FULL LIST |
2012-10-24 |
insert email el..@abwalker.co.uk |
2012-10-24 |
insert email ja..@abwalker.co.uk |
2012-10-24 |
insert email ja..@abwalker.co.uk |
2012-10-24 |
insert person Jacqui Longhurst |
2012-10-24 |
insert person Jan Peake |
2012-10-24 |
insert person Liz Browne |
2012-10-24 |
insert person Penny Hajinicolas |
2012-10-24 |
update person_title Carolyn Tuttle |
2012-10-24 |
delete email de..@abwalker.co.uk |
2012-10-24 |
delete email el..@abwalker.co.uk |
2012-10-24 |
delete person Debbie Friel |
2012-10-24 |
insert email li..@abwalker.co.uk |
2012-10-24 |
delete email ja..@abwalker.co.uk |
2012-10-24 |
delete person Jacqui Longhurst |
2012-06-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PITMANS LLP
THE ANCHORAGE 34 BRIDGE ST
READING
BERKS
RG1 2LU
UNITED KINGDOM |
2012-06-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT |
2012-06-19 |
update statutory_documents SECRETARY APPOINTED MRS MELISSA WALKER |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW WALKER |
2012-01-20 |
update statutory_documents 20/01/12 FULL LIST |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BLYTH WALKER / 20/01/2012 |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WALKER / 20/01/2012 |
2012-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WALKER / 20/01/2011 |
2011-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-06-27 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-05-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ALEXANDER SLOOTS |
2011-03-16 |
update statutory_documents 16/03/11 STATEMENT OF CAPITAL GBP 5000 |
2011-03-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-02-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-01-20 |
update statutory_documents 20/01/11 FULL LIST |
2010-11-10 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 20/01/10 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY BLYTH WALKER / 21/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WALKER / 21/01/2010 |
2009-10-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WALKER |
2009-07-09 |
update statutory_documents GBP IC 20000/15000
29/05/09
GBP SR 5000@1=5000 |
2009-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents £ IC 30000/20000
27/01/04
£ SR 10000@1=10000 |
2004-03-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 26/01/98; CHANGE OF MEMBERS |
1998-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-09 |
update statutory_documents ALTER MEM AND ARTS 05/03/98 |
1998-03-09 |
update statutory_documents AUTH FINANCIAL ASSISTAN 05/03/98 |
1998-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1997-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
1994-04-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-29 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1994-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-02-08 |
update statutory_documents RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS |
1992-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-04-02 |
update statutory_documents RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS |
1992-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
1991-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-02-22 |
update statutory_documents RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS |
1990-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS |
1989-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-06-03 |
update statutory_documents RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS |
1988-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-11-23 |
update statutory_documents 10000 SHARES @ £1 23/10/87 |
1987-04-07 |
update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS |
1986-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1953-06-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |