Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-03 => 2023-04-02 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
delete career_pages_linkeddomain strawberrystage.co.uk |
2024-04-03 |
delete contact_pages_linkeddomain strawberrystage.co.uk |
2024-04-03 |
delete index_pages_linkeddomain strawberrystage.co.uk |
2024-04-03 |
delete source_ip 172.67.161.43 |
2024-04-03 |
delete source_ip 104.21.90.206 |
2024-04-03 |
delete terms_pages_linkeddomain strawberrystage.co.uk |
2024-04-03 |
insert alias Davy & Co Ltd |
2024-04-03 |
insert source_ip 68.183.44.240 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-04-12 |
delete email wi..@davy.co.uk |
2023-04-12 |
delete phone 020 8858 9147 |
2023-04-12 |
insert phone 020 8858 6011 |
2023-04-12 |
insert phone 07729 079 739 |
2023-04-12 |
update website_status Disallowed => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-04-03 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-23 |
update website_status FlippedRobots => Disallowed |
2023-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/22 |
2022-11-12 |
update website_status OK => FlippedRobots |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-27 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-28 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/20 |
2021-01-30 |
delete source_ip 104.27.180.243 |
2021-01-30 |
delete source_ip 104.27.181.243 |
2021-01-30 |
insert source_ip 104.21.90.206 |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK CARRICK |
2020-12-01 |
update statutory_documents SECRETARY APPOINTED MR MARK CARRICK |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL RAMSDEN |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOEL RAMSDEN |
2020-10-10 |
delete career_pages_linkeddomain strawberrysoup.co.uk |
2020-10-10 |
delete contact_pages_linkeddomain strawberrysoup.co.uk |
2020-10-10 |
delete index_pages_linkeddomain strawberrysoup.co.uk |
2020-10-10 |
delete terms_pages_linkeddomain strawberrysoup.co.uk |
2020-10-10 |
insert career_pages_linkeddomain thinkingjuice.co.uk |
2020-10-10 |
insert contact_pages_linkeddomain thinkingjuice.co.uk |
2020-10-10 |
insert index_pages_linkeddomain thinkingjuice.co.uk |
2020-10-10 |
insert terms_pages_linkeddomain thinkingjuice.co.uk |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
delete terms_pages_linkeddomain mailchimp.com |
2020-05-28 |
delete terms_pages_linkeddomain privacyshield.gov |
2020-05-28 |
insert source_ip 172.67.161.43 |
2020-05-28 |
update website_status DomainNotFound => OK |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-03-28 |
delete source_ip 34.248.201.8 |
2020-03-28 |
insert source_ip 104.27.180.243 |
2020-03-28 |
insert source_ip 104.27.181.243 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19 |
2019-10-27 |
delete terms_pages_linkeddomain davys.co.uk |
2019-10-07 |
update num_mort_charges 26 => 27 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001295640027 |
2019-08-27 |
delete career_pages_linkeddomain lazybones.uk.com |
2019-08-27 |
delete index_pages_linkeddomain lazybones.uk.com |
2019-08-27 |
delete phone 020 7407 9670 161 |
2019-08-27 |
insert career_pages_linkeddomain strawberrysoup.co.uk |
2019-08-27 |
insert career_pages_linkeddomain strawberrystage.co.uk |
2019-08-27 |
insert index_pages_linkeddomain strawberrysoup.co.uk |
2019-08-27 |
insert index_pages_linkeddomain strawberrystage.co.uk |
2019-08-27 |
update founded_year null => 1870 |
2018-12-06 |
update accounts_last_madeup_date 2017-04-01 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update description |
2018-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-08-19 |
delete career_pages_linkeddomain aardvarklondon.com |
2018-08-19 |
delete career_pages_linkeddomain nudgecrm.com |
2018-08-19 |
delete career_pages_linkeddomain thesra.org |
2018-08-19 |
delete contact_pages_linkeddomain aardvarklondon.com |
2018-08-19 |
delete contact_pages_linkeddomain nudgecrm.com |
2018-08-19 |
delete contact_pages_linkeddomain thesra.org |
2018-08-19 |
delete index_pages_linkeddomain aardvarklondon.com |
2018-08-19 |
delete index_pages_linkeddomain nudgecrm.com |
2018-08-19 |
delete index_pages_linkeddomain thesra.org |
2018-08-19 |
delete terms_pages_linkeddomain aardvarklondon.com |
2018-08-19 |
delete terms_pages_linkeddomain nudgecrm.com |
2018-08-19 |
delete terms_pages_linkeddomain thesra.org |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH |
2018-05-22 |
delete address 161-165 Greenwich High Road
London
SE10 8JA |
2018-05-22 |
insert address 161-165 Greenwich High Road, London, England, SE10 8JA |
2018-05-22 |
insert address Northdown Road, Woldingham, Surrey, CR3 7AA |
2018-05-22 |
insert alias Davy & Company Limited |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-26 => 2017-04-01 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/17 |
2017-11-30 |
update website_status FlippedRobots => OK |
2017-11-30 |
delete source_ip 5.153.92.214 |
2017-11-30 |
insert source_ip 34.248.201.8 |
2017-11-24 |
update website_status OK => FlippedRobots |
2017-10-25 |
delete career_pages_linkeddomain elvino.co.uk |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-09-14 |
delete contact_pages_linkeddomain twitter.com |
2017-09-14 |
delete index_pages_linkeddomain twitter.com |
2017-09-14 |
delete terms_pages_linkeddomain twitter.com |
2017-09-14 |
insert index_pages_linkeddomain facebook.com |
2017-09-14 |
insert index_pages_linkeddomain instagram.com |
2017-09-14 |
insert terms_pages_linkeddomain facebook.com |
2017-09-14 |
insert terms_pages_linkeddomain instagram.com |
2017-03-19 |
insert phone 020 8858 9147 |
2017-01-07 |
update account_category MEDIUM => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-28 => 2016-03-26 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
delete contact_pages_linkeddomain linkedin.com |
2017-01-04 |
delete contact_pages_linkeddomain plus.google.com |
2017-01-04 |
insert contact_pages_linkeddomain instagram.com |
2016-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/16 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-07-15 |
delete phone 020 7716 3365 |
2016-07-15 |
delete phone 020 7716 3380 |
2016-07-15 |
delete phone 020 8858 9147 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
update person_title Wine Bars: Events & Tastings => null |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-23 |
insert contact_pages_linkeddomain lazybones.uk.com |
2016-01-23 |
insert email wi..@davy.co.uk |
2016-01-23 |
insert index_pages_linkeddomain lazybones.uk.com |
2016-01-23 |
insert index_pages_linkeddomain twitter.com |
2016-01-23 |
insert terms_pages_linkeddomain lazybones.uk.com |
2016-01-23 |
insert terms_pages_linkeddomain twitter.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-29 => 2015-03-28 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-07 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-23 |
update statutory_documents 02/10/15 FULL LIST |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY SMITH / 23/10/2015 |
2015-10-22 |
insert phone 020 7716 3365 |
2015-05-27 |
delete address Centre, 201 Wood Lane, White City, London W12 7TU |
2015-05-27 |
delete address Mincing Lane, Tower Hill, London EC3R 7BD |
2015-05-27 |
delete address Truckles of Pied Bull Yard
0207 404 5338 Off Bury Place, Bloomsbury, London WC1A 2JR |
2015-05-27 |
delete address Unit 10 Lime Street, Monument, London EC3M 7AH |
2015-05-27 |
delete email ev..@davy.co.uk |
2015-05-27 |
delete index_pages_linkeddomain google.com |
2015-05-27 |
delete phone 020 7250 3336 |
2015-05-27 |
delete phone 020 7407 2829 |
2015-05-27 |
delete phone 020 7481 1131 |
2015-05-27 |
delete phone 020 7621 9878 |
2015-05-27 |
delete phone 020 7839 8831 |
2015-05-27 |
delete phone 020 8811 2862 |
2015-05-27 |
delete phone 0207-929-4590 |
2015-05-27 |
delete source_ip 31.24.33.234 |
2015-05-27 |
insert phone 020 7407 9670 |
2015-05-27 |
insert phone 161-165 |
2015-05-27 |
insert source_ip 5.153.92.214 |
2015-05-27 |
update robots_txt_status www.davy.co.uk: 404 => 200 |
2015-03-31 |
delete index_pages_linkeddomain izone-app.com |
2015-03-31 |
insert address Centre, 201 Wood Lane, White City, London W12 7TU |
2015-03-31 |
insert address Mincing Lane, Tower Hill, London EC3R 7BD |
2015-03-31 |
insert address Truckles of Pied Bull Yard
0207 404 5338 Off Bury Place, Bloomsbury, London WC1A 2JR |
2015-03-31 |
insert address Unit 10 Lime Street, Monument, London EC3M 7AH |
2015-03-31 |
insert alias Davy & Co Limited |
2015-03-31 |
insert index_pages_linkeddomain aardvarklondon.com |
2015-03-31 |
insert index_pages_linkeddomain davywine.co.uk |
2015-03-31 |
insert index_pages_linkeddomain drinkaware.co.uk |
2015-03-31 |
insert index_pages_linkeddomain google.com |
2015-03-31 |
insert index_pages_linkeddomain nudgecrm.com |
2015-03-31 |
insert index_pages_linkeddomain thesra.org |
2015-03-31 |
insert phone 020 7250 3336 |
2015-03-31 |
insert phone 020 7407 2829 |
2015-03-31 |
insert phone 020 7481 1131 |
2015-03-31 |
insert phone 020 7621 9878 |
2015-03-31 |
insert phone 0207-929-4590 |
2015-03-31 |
insert registration_number 129564 |
2015-03-31 |
insert registration_number 380261 |
2015-03-31 |
insert registration_number 963147 |
2015-03-31 |
insert vat 206 0019 24 |
2015-03-31 |
update description |
2015-03-31 |
update robots_txt_status www.davy.co.uk: 200 => 404 |
2015-01-30 |
update website_status FlippedRobots => OK |
2015-01-30 |
delete person Donna Clark |
2015-01-30 |
insert person Laura Chiverton |
2015-01-10 |
update website_status OK => FlippedRobots |
2014-12-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-29 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/14 |
2014-11-07 |
delete address 161 - 165 GREENWICH HIGH ROAD LONDON ENGLAND SE10 8JA |
2014-11-07 |
insert address 161 - 165 GREENWICH HIGH ROAD LONDON SE10 8JA |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-31 |
update statutory_documents 02/10/14 FULL LIST |
2014-10-28 |
insert otherexecutives Cheff Mark Farthing |
2014-10-28 |
delete person Donna Clarke |
2014-10-28 |
insert person Cheff Mark Farthing |
2014-10-28 |
insert person Donna Clark |
2014-09-22 |
delete person Andrew Rhodes |
2014-09-22 |
delete person Ian Wright |
2014-09-22 |
insert person Donna Clarke |
2014-08-15 |
delete person Mark Minshall |
2014-08-15 |
insert person Andrew Rhodes |
2014-08-15 |
insert phone 020 7716 3380 |
2014-08-15 |
update description |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-10 |
delete person Gareth Williams |
2014-07-10 |
insert person Geoff Searle |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
delete career_pages_linkeddomain ranktrackr.com |
2013-12-13 |
delete contact_pages_linkeddomain ranktrackr.com |
2013-12-13 |
delete index_pages_linkeddomain ranktrackr.com |
2013-12-13 |
delete terms_pages_linkeddomain ranktrackr.com |
2013-12-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/13 |
2013-11-29 |
insert career_pages_linkeddomain ranktrackr.com |
2013-11-29 |
insert contact_pages_linkeddomain ranktrackr.com |
2013-11-29 |
insert index_pages_linkeddomain ranktrackr.com |
2013-11-29 |
insert terms_pages_linkeddomain ranktrackr.com |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-23 |
insert office_emails st..@davy.co.uk |
2013-10-23 |
insert office_emails wh..@davy.co.uk |
2013-10-23 |
insert email st..@davy.co.uk |
2013-10-23 |
insert email wh..@davy.co.uk |
2013-10-10 |
update statutory_documents 02/10/13 FULL LIST |
2013-09-14 |
delete career_pages_linkeddomain civicuk.com |
2013-09-14 |
delete contact_pages_linkeddomain civicuk.com |
2013-09-14 |
delete index_pages_linkeddomain civicuk.com |
2013-09-14 |
delete terms_pages_linkeddomain civicuk.com |
2013-09-14 |
insert career_pages_linkeddomain izone-app.com |
2013-09-14 |
insert contact_pages_linkeddomain bookatable.com |
2013-09-14 |
insert contact_pages_linkeddomain izone-app.com |
2013-09-14 |
insert contact_pages_linkeddomain squaremeal.co.uk |
2013-09-14 |
insert email ev..@davy.co.uk |
2013-09-14 |
insert index_pages_linkeddomain izone-app.com |
2013-09-14 |
insert terms_pages_linkeddomain izone-app.com |
2013-07-04 |
delete address 27A The Market, Covent Garden, WC2E 8RD |
2013-07-04 |
delete contact_pages_linkeddomain squaremeal.co.uk |
2013-07-04 |
delete email se..@davy.co.uk |
2013-07-04 |
delete source_ip 77.246.161.106 |
2013-07-04 |
insert contact_pages_linkeddomain civicuk.com |
2013-07-04 |
insert index_pages_linkeddomain civicuk.com |
2013-07-04 |
insert source_ip 31.24.33.234 |
2013-07-04 |
insert terms_pages_linkeddomain civicuk.com |
2013-06-24 |
update accounts_last_madeup_date 2011-04-02 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2012-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-12-07 |
update website_status OK |
2012-11-23 |
update website_status ServerDown |
2012-10-23 |
update statutory_documents 02/10/12 FULL LIST |
2012-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUSSELL |
2012-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
44-46 TOOLEY STREET
LONDON
SE1 2SZ |
2011-10-14 |
update statutory_documents 02/10/11 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/11 |
2011-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHUDLEY |
2011-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/10 |
2010-10-15 |
update statutory_documents 02/10/10 FULL LIST |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2010-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/09 |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH STONE |
2009-10-19 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RUSSELL / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD JOHN DAVY / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY VICTOR DAVY / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY STONE / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BUNTING / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL RAMSDEN / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY SMITH / 01/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NOEL RAMSDEN / 01/10/2009 |
2009-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/08 |
2008-12-24 |
update statutory_documents DIRECTOR APPOINTED MR NOEL RAMSDEN |
2008-10-29 |
update statutory_documents SECRETARY APPOINTED MR NOEL RAMSDEN |
2008-10-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JUDITH MCDOWELL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JAMES BUNTING |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/06 |
2007-01-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/05 |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/04 |
2004-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-17 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-27 |
update statutory_documents SECRETARY RESIGNED |
2003-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/02 |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00 |
2000-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-22 |
update statutory_documents SECRETARY RESIGNED |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/99 |
1999-12-07 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-08 |
update statutory_documents RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
1998-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/98 |
1998-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/97 |
1997-11-19 |
update statutory_documents RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/96 |
1996-11-07 |
update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
1995-12-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/04/95 |
1995-11-02 |
update statutory_documents RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS |
1995-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/94 |
1994-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-06 |
update statutory_documents RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
1994-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS |
1993-10-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/93 |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-12 |
update statutory_documents RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS |
1992-10-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/92 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/03/91 |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS |
1989-11-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/04/89 |
1989-01-16 |
update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS |
1988-11-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/88 |
1988-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/88 FROM:
161/165 GREENWICH HIGH ROAD
GREENWICH
LONDON SE10 |
1988-03-30 |
update statutory_documents £ IC 32844/8211
£ SR 24633@1=24633 |
1987-11-17 |
update statutory_documents RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS |
1987-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/87 |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
1986-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/86 |
1986-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-02-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/03/85 |
1983-07-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/04/82 |
1981-02-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/03/80 |
1913-06-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |