Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JULIAN KELLY |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED SCOTT INGEROWSKI |
2023-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MATTSCHECK |
2023-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE REEB |
2023-04-07 |
delete company_previous_name ADHESIVES AND SEALANTS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC SIFFERLEN |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEESON CHEMICALS LIMITED / 10/11/2020 |
2023-01-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016 |
2023-01-19 |
update statutory_documents DIRECTOR APPOINTED MR KYLE REEB |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOUBMAN |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-13 |
delete source_ip 96.30.56.12 |
2022-11-13 |
insert source_ip 192.124.249.78 |
2022-03-13 |
delete sales_emails sa..@lpultd.com |
2022-03-13 |
delete address Hermes Close
Tachbrook Park
Warwick CV34 6RP
United Kingdom |
2022-03-13 |
delete email sa..@lpultd.com |
2022-03-13 |
delete phone 00 44 (0) 1926 881469 |
2022-03-13 |
insert about_pages_linkeddomain icpgroup.com |
2022-03-13 |
insert address Unit 5, Cyan Park
Phoenix Way
Coventry
CV2 4QP
United Kingdom |
2022-03-13 |
insert alias ICP Building Solutions Group |
2022-03-13 |
insert career_pages_linkeddomain icpgroup.com |
2022-03-13 |
insert casestudy_pages_linkeddomain icpgroup.com |
2022-03-13 |
insert index_pages_linkeddomain icpgroup.com |
2022-03-13 |
insert product_pages_linkeddomain icpgroup.com |
2022-03-13 |
insert terms_pages_linkeddomain icpgroup.com |
2022-03-13 |
update primary_contact Hermes Close
Tachbrook Park
Warwick CV34 6RP
United Kingdom => Unit 5, Cyan Park
Phoenix Way
Coventry
CV2 4QP
United Kingdom |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL LEESON |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-10 |
delete sales_emails ex..@lpultd.com |
2021-04-10 |
delete email ex..@lpultd.com |
2021-04-10 |
delete email ex..@lpultd.com |
2021-04-10 |
delete email ro..@lpultd.com |
2021-04-10 |
insert email lp..@icpgroup.com |
2021-01-14 |
delete source_ip 217.172.141.167 |
2021-01-14 |
insert source_ip 96.30.56.12 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEESON CHEMICALS LIMITED / 10/11/2020 |
2020-12-07 |
delete address HERMES CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RP |
2020-12-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 11 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-08-31 => 2021-09-30 |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2020-11-12 |
update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020 |
2020-11-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-12 |
update statutory_documents ADOPT ARTICLES 20/10/2020 |
2020-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM
HERMES CLOSE TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RP |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JAMES MATTSCHECK |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR ERIC JOSEPH SIFFERLEN |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT DOUBMAN |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEESON |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEESON |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LEESON |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-18 |
delete source_ip 77.68.64.17 |
2018-12-18 |
insert source_ip 217.172.141.167 |
2018-09-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-02-23 |
delete address Hermes Close, Tachbrook Park, Warwick, CV34 6NW, UK |
2018-02-23 |
insert address Hermes Close, Tachbrook Park, Warwick, CV34 6RP, UK |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-18 |
delete about_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
delete casestudy_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
delete contact_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
delete index_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
delete product_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
delete source_ip 209.235.144.9 |
2016-11-18 |
delete terms_pages_linkeddomain leeson47.org.uk |
2016-11-18 |
insert about_pages_linkeddomain microsoftonline.com |
2016-11-18 |
insert casestudy_pages_linkeddomain microsoftonline.com |
2016-11-18 |
insert contact_pages_linkeddomain microsoftonline.com |
2016-11-18 |
insert index_pages_linkeddomain microsoftonline.com |
2016-11-18 |
insert product_pages_linkeddomain microsoftonline.com |
2016-11-18 |
insert source_ip 77.68.64.17 |
2016-11-18 |
insert terms_pages_linkeddomain microsoftonline.com |
2016-10-07 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15 |
2016-07-07 |
update num_mort_charges 13 => 14 |
2016-07-07 |
update num_mort_outstanding 1 => 2 |
2016-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020078740014 |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-13 |
update num_mort_outstanding 2 => 1 |
2016-05-13 |
update num_mort_satisfied 11 => 12 |
2016-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-03-11 |
update num_mort_outstanding 3 => 2 |
2016-03-11 |
update num_mort_satisfied 10 => 11 |
2016-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020078740012 |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEESON / 01/01/2015 |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LEESON / 01/01/2015 |
2015-10-07 |
update account_category MEDIUM => FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-08-10 |
update num_mort_outstanding 4 => 3 |
2015-08-10 |
update num_mort_satisfied 9 => 10 |
2015-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020078740013 |
2015-07-08 |
update num_mort_outstanding 5 => 4 |
2015-07-08 |
update num_mort_satisfied 8 => 9 |
2015-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-04-19 |
delete address Hermes Close
Tachbrook Park
Warwick CV34 6NW
United Kingdom |
2015-04-19 |
delete index_pages_linkeddomain bt.com |
2015-04-19 |
insert address Hermes Close
Tachbrook Park
Warwick CV34 6RP
United Kingdom |
2015-04-19 |
insert index_pages_linkeddomain linkedin.com |
2015-04-19 |
insert index_pages_linkeddomain twitter.com |
2015-04-19 |
update primary_contact Hermes Close
Tachbrook Park
Warwick CV34 6NW
United Kingdom => Hermes Close
Tachbrook Park
Warwick CV34 6RP
United Kingdom |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR JOEL DAVID RATTRAY LEESON |
2015-02-07 |
delete address HERMES CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE |
2015-02-07 |
insert address HERMES CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RP |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2015 FROM
HERMES CLOSE
TACHBROOK PARK
WARWICK
WARWICKSHIRE |
2015-01-01 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
delete index_pages_linkeddomain google.com |
2014-03-07 |
update num_mort_charges 11 => 13 |
2014-03-07 |
update num_mort_outstanding 3 => 5 |
2014-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020078740013 |
2014-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020078740012 |
2014-02-07 |
update num_mort_charges 10 => 11 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020078740011 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-16 |
insert index_pages_linkeddomain google.com |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12 |
2013-06-25 |
update num_mort_outstanding 3 => 2 |
2013-06-25 |
update num_mort_satisfied 7 => 8 |
2013-06-24 |
update num_mort_outstanding 5 => 3 |
2013-06-24 |
update num_mort_satisfied 5 => 7 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update account_category FULL => MEDUM |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2013-01-20 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete email ex..@lpultd.com |
2013-01-05 |
delete email ex..@lpultd.com |
2013-01-05 |
delete email ro..@lpultd.com |
2013-01-02 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-12-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-06-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11 |
2012-03-14 |
update statutory_documents 31/12/11 FULL LIST |
2012-02-21 |
update statutory_documents 31/12/10 FULL LIST AMEND |
2011-07-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-20 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2009-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-07-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 |
2003-01-31 |
update statutory_documents COMPANY NAME CHANGED
ADHESIVES AND SEALANTS LIMITED
CERTIFICATE ISSUED ON 31/01/03 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/01 FROM:
HERMES CLOSE, TACHBROOK PARK, WARWICK, WARWICKSHIRE CV34 6NW |
2001-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
UNIT 33 HURLBUTT ROAD, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6TD |
2001-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/11/96 |
1996-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS |
1994-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
1991-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/89 FROM:
UNIT 17 HURLBUTT ROAD, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6TD |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1988-02-29 |
update statutory_documents RETURN MADE UP TO 18/10/87; FULL LIST OF MEMBERS |
1988-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1986-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/86 FROM:
4 THE TEMPLARS, BRIDGE END, WARWICK, CV34 6AF |
1986-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |