SAMWORTH BROTHERS - History of Changes


DateDescription
2024-04-12 delete index_pages_linkeddomain pagetiger.com
2024-04-07 update accounts_last_madeup_date 2022-01-01 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-12 delete cfo Steve Bailey
2024-03-12 delete address 4 Pate Rd Melton Mowbray LE13 0RG
2024-03-12 delete person Steve Bailey
2024-03-12 insert index_pages_linkeddomain pagetiger.com
2024-03-12 insert person Charles Noble
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15 delete otherexecutives Paul Davey
2023-07-15 delete otherexecutives Simon Wookey
2023-07-15 insert chiefcommercialofficer Simon Wookey
2023-07-15 insert coo Paul Davey
2023-07-15 insert person Darren Haynes
2023-07-15 insert person Jo Werth
2023-07-15 update person_title Paul Davey: Member of the Group Executive Board; Director => Chief Operations Officer; Member of the Group Executive Board
2023-07-15 update person_title Simon Wookey: Member of the Group Executive Board; Director => Member of the Group Executive Board; Chief Commercial Officer
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY-ANN LAKE
2023-06-08 update statutory_documents DIRECTOR APPOINTED MR DARREN HAYNES
2023-06-08 update statutory_documents DIRECTOR APPOINTED MRS JOANNE MARY WERTH
2023-04-07 update accounts_last_madeup_date 2021-01-02 => 2022-01-01
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22
2022-09-22 delete email me..@samworthbrothers.co.uk
2022-06-20 delete ceo Flor Healy
2022-06-20 delete otherexecutives Flor Healy
2022-06-20 insert ceo Hugo Mahoney
2022-06-20 insert otherexecutives Hugo Mahoney
2022-06-20 delete person Flor Healy
2022-06-20 insert person Hugo Mahoney
2022-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY
2022-04-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD HUGO WYNDHAM MAHONEY
2021-12-12 delete about_pages_linkeddomain bluebee.co.uk
2021-12-12 delete career_pages_linkeddomain bluebee.co.uk
2021-12-12 delete contact_pages_linkeddomain bluebee.co.uk
2021-12-12 delete index_pages_linkeddomain bluebee.co.uk
2021-12-12 delete management_pages_linkeddomain bluebee.co.uk
2021-12-12 delete product_pages_linkeddomain bluebee.co.uk
2021-12-12 delete terms_pages_linkeddomain bluebee.co.uk
2021-12-12 insert about_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert career_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert contact_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert index_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert management_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert product_pages_linkeddomain bluestone360.co.uk
2021-12-12 insert terms_pages_linkeddomain bluestone360.co.uk
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-28 => 2021-01-02
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21
2021-09-19 delete about_pages_linkeddomain sci-mx.co.uk
2021-09-19 insert about_pages_linkeddomain bluebee.co.uk
2021-09-19 insert about_pages_linkeddomain urbaneat.co.uk
2021-09-19 insert about_pages_linkeddomain westcornwallpasty.co.uk
2021-09-19 insert career_pages_linkeddomain bluebee.co.uk
2021-09-19 insert casestudy_pages_linkeddomain bluebee.co.uk
2021-09-19 insert contact_pages_linkeddomain bluebee.co.uk
2021-09-19 insert index_pages_linkeddomain bluebee.co.uk
2021-09-19 insert management_pages_linkeddomain bluebee.co.uk
2021-09-19 insert product_pages_linkeddomain bluebee.co.uk
2021-09-19 insert terms_pages_linkeddomain bluebee.co.uk
2021-08-19 delete address Unit 6 Gateway 12 Business Park Davy Way Gloucester GL2 2BY
2021-08-19 delete phone 01452 656 010
2021-07-17 insert otherexecutives Hannu Ryöppönen
2021-07-17 insert person Célia Pronto
2021-07-17 update person_title Hannu Ryöppönen: Non - Executive Director / Group Executive Board; Member of the Group Holdings Board => Non - Executive Director; Member of the Group Holdings Board
2021-06-14 insert address Manton Wood Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS
2021-06-14 insert phone 01909 511800
2021-04-20 delete about_pages_linkeddomain westcornwallpasty.co.uk
2021-04-20 delete address 4 Pate Road Melton Mowbray Leicestershire LE13 0RG
2021-04-20 delete address Pasty House 10 Hikers Way Crendon Industrial Park Long Crendon Bucks HP18 9RW
2021-04-20 delete phone 01664 502080
2021-04-20 delete phone 01844 205100
2021-04-20 delete vat 728 1278 26
2021-04-20 insert address 4 Pate Rd Melton Mowbray LE13 0RG
2021-04-20 insert vat GB 342 0952 20
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031167670002
2020-12-07 update accounts_last_madeup_date 2018-12-29 => 2019-12-28
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-22 delete otherexecutives Richard Marris
2020-04-22 delete person Richard Marris
2020-03-23 delete otherexecutives Hannu Ryöppönen
2020-03-23 delete otherexecutives Mark Samworth
2020-03-23 update person_title Hannu Ryöppönen: Non - Executive Director; Member of the Group Holdings Board => Non - Executive Director / Group Executive Board; Member of the Group Holdings Board
2020-03-23 update person_title Mark Samworth: Director => Chairman of the Group Holdings Board
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18
2019-09-20 delete otherexecutives Jeff van der Eems
2019-09-20 delete person Jeff van der Eems
2019-08-21 delete career_pages_linkeddomain westcornwallpasty.co.uk
2019-08-21 delete management_pages_linkeddomain westcornwallpasty.co.uk
2019-08-21 delete product_pages_linkeddomain westcornwallpasty.co.uk
2019-08-21 delete terms_pages_linkeddomain westcornwallpasty.co.uk
2019-06-22 delete about_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete address Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3JZ
2019-06-22 delete career_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete contact_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete index_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete management_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete phone 0116 231 6700
2019-06-22 delete product_pages_linkeddomain foodfornow.co.uk
2019-06-22 delete terms_pages_linkeddomain foodfornow.co.uk
2019-06-22 update founded_year null => 2009
2019-05-13 insert about_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert career_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert contact_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert index_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert management_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert product_pages_linkeddomain foodfornow.co.uk
2019-05-13 insert terms_pages_linkeddomain foodfornow.co.uk
2019-04-07 delete address Unit 1 The iO Centre Hurricane Road Gloucester Business Park Brockworth GL3 4AQ
2019-04-07 delete alias Honest Crust
2019-04-07 insert address Unit 6 Gateway 12 Business Park Davy Way Gloucester GL2 2BY
2019-02-27 delete source_ip 185.65.43.116
2019-02-27 insert source_ip 185.17.181.136
2019-01-25 delete otherexecutives Ian Fletcher
2019-01-25 insert otherexecutives Simon Wookey
2019-01-25 delete person Ian Fletcher
2019-01-25 insert person Simon Wookey
2019-01-15 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PENNY WOOKEY
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIS
2018-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER
2018-12-21 delete address A400 Vickers Drive North Brooklands Industrial Site Weybridge, Surrey KT13 0YU
2018-12-21 delete index_pages_linkeddomain silktide.com
2018-12-21 delete phone 020 3727 7877
2018-12-21 delete product_pages_linkeddomain silktide.com
2018-12-21 delete terms_pages_linkeddomain silktide.com
2018-12-21 insert alias Honest Crust
2018-10-25 delete index_pages_linkeddomain syndicut.com
2018-10-25 delete source_ip 37.188.110.40
2018-10-25 insert index_pages_linkeddomain silktide.com
2018-10-25 insert index_pages_linkeddomain westcornwallpasty.co.uk
2018-10-25 insert source_ip 185.65.43.116
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17
2018-09-22 delete source_ip 146.177.44.152
2018-09-22 insert source_ip 37.188.110.40
2018-08-18 delete source_ip 94.236.33.1
2018-08-18 insert source_ip 146.177.44.152
2018-08-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN CLIVE BAILEY
2018-07-11 delete otherexecutives Anita Barker
2018-07-11 delete address of Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
2018-07-11 delete person Anita Barker
2018-07-11 insert alias Samworth Brothers Ltd.
2018-07-11 insert email dp..@samworthbrothers.co.uk
2018-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER
2018-05-22 delete cfo Richard Armitage
2018-05-22 delete address 83 Tavistock Road Callington Cornwall PL17 7TA
2018-05-22 delete address Tavistock Road Callington Cornwall PL17 7XG
2018-05-22 delete person Richard Armitage
2018-05-22 insert address 81 Tavistock Rd Callington Cornwall PL17 7XG
2018-05-22 insert address 81-83 Tavistock Rd Callington Cornwall PL17 7TA
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE
2018-04-03 delete otherexecutives Mark Samworth
2018-04-03 insert otherexecutives Flor Healy
2018-04-03 insert otherexecutives Jeff van der Eems
2018-04-03 update person_title Flor Healy: Member of the Group Holdings Board; Group Chief Executive => Member of the Group Holdings Board; Group Chief Executive; Director
2018-04-03 update person_title Jeff van der Eems: Non - Executive Director / Group Executive Board; Member of the Group Holdings Board => Non - Executive Director; Member of the Group Holdings Board
2018-04-03 update person_title Mark Samworth: Chairman of the Group Holdings Board; Director => Member of the Group Holdings Board; Director / Group Executive Board
2018-03-09 update statutory_documents DIRECTOR APPOINTED MR FLOR AIDEN HEALY
2018-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031167670001
2018-02-13 insert ceo Flor Healy
2018-02-13 insert person Flor Healy
2017-11-30 delete address Southglade Food Park Unit 17 Gala Way Nottingham NG5 9RG
2017-11-30 delete phone 0115 7845101
2017-10-31 delete address Woodside Centurion Way Meridian Business Park Leicester LE19 1QE
2017-10-31 insert address Oak Meadow Scudamore Road Leicester LE3 1UR
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-01-02 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24 insert otherexecutives Aileen Richards
2017-05-24 insert address Pasty House, 10 Hikers Way Crendon Industrial Park Long Crendon Bucks HP18 9RW
2017-05-24 insert person Aileen Richards
2017-05-24 insert phone 01844 205100
2017-05-24 insert phone 07989 599827
2017-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2017-04-06 delete ceo Alex Knight
2017-04-06 delete person Alex Knight
2017-04-06 delete person Jonathan Warburton
2017-04-06 delete phone 07989599827
2017-04-06 insert person Jeff van der Eems
2017-02-09 insert address A400 Vickers Drive North Brooklands Industrial Site Weybridge, Surrey KT13 0YU
2017-02-09 insert address Southglade Food Park Unit 17 Gala Way Nottingham NG5 9RG
2017-02-09 insert phone 0115 7845101
2017-02-09 insert phone 020 3727 7877
2016-12-20 update account_category TOTAL EXEMPTION FULL => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-27 => 2016-01-02
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-17 update website_status NoTargetPages => OK
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16
2016-08-22 update website_status FlippedRobots => NoTargetPages
2016-08-03 update website_status OK => FlippedRobots
2016-07-06 insert phone 07989599827
2016-05-13 delete company_previous_name POWERMINE LIMITED
2016-05-04 insert address Unit 1 The iO Centre Hurricane Road Gloucester Business Park Brockworth GL3 4AQ
2016-05-04 insert phone 01452 656 010
2016-02-18 delete ceo Lindsey Pownall
2016-02-18 delete person Lindsey Pownall
2016-01-21 insert ceo Alex Knight
2016-01-21 insert otherexecutives Richard Marris
2016-01-21 insert person Alex Knight
2016-01-21 insert person Richard Marris
2016-01-21 insert phone 07802 946220
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY POWNALL
2015-11-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER KNIGHT
2015-11-09 update account_category FULL => TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date 2013-12-28 => 2014-12-27
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-09 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXIS ROBERTSON MARRIS
2015-10-20 update statutory_documents 20/10/15 FULL LIST
2015-10-19 delete otherexecutives Mark Duddridge
2015-10-19 delete person Mark Duddridge
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUDDRIDGE
2015-10-03 update statutory_documents 27/12/14 TOTAL EXEMPTION FULL
2015-08-24 insert otherexecutives Hannu Ryöppönen
2015-08-24 insert person Hannu Ryöppönen
2015-07-26 delete cfo Gary Lewis
2015-07-26 delete otherexecutives Stephen Draisey
2015-07-26 delete person Gary Lewis
2015-07-26 delete person Stephen Draisey
2015-07-26 delete phone 07802 946220
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRAISEY
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS
2015-02-06 update statutory_documents DIRECTOR APPOINTED MR IAN ANTONY FLETCHER
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ANNE LAKE / 01/01/2015
2015-01-29 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVEY
2015-01-29 update statutory_documents DIRECTOR APPOINTED MRS MARY-ANNE LAKE
2015-01-04 insert otherexecutives Mary-Ann Kilby
2015-01-04 insert otherexecutives Paul Davey
2015-01-04 insert person Mary-Ann Kilby
2015-01-04 insert person Paul Davey
2014-12-06 delete source_ip 162.13.103.120
2014-12-06 insert index_pages_linkeddomain syndicut.com
2014-12-06 insert source_ip 94.236.33.1
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-22 update statutory_documents 20/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-29 => 2013-12-28
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13
2014-09-23 insert otherexecutives Anita Barker
2014-09-23 insert otherexecutives Ian Fletcher
2014-09-23 delete phone 01566 778175
2014-09-23 insert person Anita Barker
2014-09-23 insert person Ian Fletcher
2014-08-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BARTON
2014-05-29 delete phone 07542 696287
2014-05-29 insert phone 07802 946220
2014-05-07 update statutory_documents DIRECTOR APPOINTED ANITA MARIE BARKER
2014-04-22 insert address 4 Pate Road Melton Mowbray Leicestershire LE13 0RG
2014-04-22 insert address Unit 4 Southgate Technology Park Quarry Crescent Pennygillum Industrial Estate Launceston Cornwall PL15 7PF
2014-04-22 insert phone 01566 778175
2014-04-22 insert phone 01664 502080
2014-03-22 delete otherexecutives Steve Crossley
2014-03-22 delete email jm..@apcoworldwide.com
2014-03-22 delete person Joanne Milroy
2014-03-22 delete person Steve Crossley
2014-03-22 delete phone 0207 526 3600
2014-03-22 delete phone 07802 946 220
2014-03-22 insert email me..@samworthbrothers.co.uk
2014-03-22 insert phone 07542 696287
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSSLEY
2013-12-26 delete otherexecutives Dr. Les Atkinson
2013-12-26 insert otherexecutives Stephen Draisey
2013-12-26 delete person Dr. Les Atkinson
2013-12-26 insert person Stephen Draisey
2013-12-26 insert person William Kendall
2013-11-22 insert vat 728 1278 26
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-28 update statutory_documents 20/10/13 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-29
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12
2013-08-20 delete source_ip 89.206.148.241
2013-08-20 insert source_ip 162.13.103.120
2013-07-13 update website_status DNSError => OK
2013-06-23 delete sic_code 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
2013-06-23 insert sic_code 10890 - Manufacture of other food products n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-22 update account_category FULL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-01-01 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update website_status OK => DNSError
2013-05-14 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL DRAISEY
2012-11-07 update statutory_documents 20/10/12 FULL LIST
2012-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS DUDDRIDGE / 07/11/2012
2012-10-24 insert email jm..@apcoworldwide.com
2012-10-24 insert person Joanne Milroy
2012-10-24 insert phone 0207 526 3600
2012-10-24 insert phone 07802 946 220
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-04-18 update statutory_documents DIRECTOR APPOINTED MR GARETH RHYS LEWIS
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIN
2011-11-18 update statutory_documents 20/10/11 FULL LIST
2011-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE POWNALL / 18/11/2011
2011-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/11
2011-04-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROY CROSSLEY
2010-11-15 update statutory_documents 20/10/10 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 01/11/2010
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEIN / 01/11/2010
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CHETWODE SAMWORTH / 01/11/2010
2010-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARKER / 01/11/2010
2010-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/10
2009-11-05 update statutory_documents 20/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE POWNALL / 04/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES CHETWODE SAMWORTH / 04/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS DUDDRIDGE / 04/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 04/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEIN / 04/11/2009
2009-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/08
2008-10-23 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/07
2007-11-15 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/06
2007-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM: FIRST & SECOND FLOOR 19 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AE
2007-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/07 FROM: CHETWODE HOUSE 1 SAMWORTH WAY MELTON MOWBRAY LEICESTERSHIRE LE13 1GA
2006-11-01 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/05
2005-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-08 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/03
2004-10-26 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/02
2003-10-24 update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents AUDITOR'S RESIGNATION
2002-11-26 update statutory_documents DIRECTOR RESIGNED
2002-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/01
2002-10-28 update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-22 update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents DIRECTOR RESIGNED
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-08 update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/01/00
2000-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-19 update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/01/99
1998-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97
1998-10-22 update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/98 FROM: FIELDS FARM CROPWELL BUTLER NOTTINGHAMSHIRE NG12 3AP
1997-11-06 update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-10-15 update statutory_documents DIRECTOR RESIGNED
1997-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-15 update statutory_documents RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 200 MADELINE ROAD LEICESTER LE4 1EX
1996-08-06 update statutory_documents NEW SECRETARY APPOINTED
1996-08-06 update statutory_documents SECRETARY RESIGNED
1996-04-26 update statutory_documents ALTER MEM AND ARTS 18/03/96
1996-04-25 update statutory_documents COMPANY NAME CHANGED POWERMINE LIMITED CERTIFICATE ISSUED ON 26/04/96
1996-04-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-01-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-08 update statutory_documents £ NC 100/1000000 03/01/96
1996-01-08 update statutory_documents NC INC ALREADY ADJUSTED 03/01/96
1996-01-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/96
1995-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION