Date | Description |
2024-04-08 |
delete general_emails en..@generixfacades.com |
2024-04-08 |
delete general_emails in..@telling.co.uk |
2024-04-08 |
delete support_emails te..@ibstock.co.uk |
2024-04-08 |
delete email de..@ibstock.co.uk |
2024-04-08 |
delete email en..@generixfacades.com |
2024-04-08 |
delete email in..@telling.co.uk |
2024-04-08 |
delete email ma..@ibstock.co.uk |
2024-04-08 |
delete email me..@ibstock.co.uk |
2024-04-08 |
delete email ne..@ibstock.co.uk |
2024-04-08 |
delete email ro..@ibstock.co.uk |
2024-04-08 |
delete email su..@ibstock.co.uk |
2024-04-08 |
delete email te..@ibstock.co.uk |
2024-04-08 |
delete email th..@ibstock.co.uk |
2024-04-08 |
insert address 54 Hatton Garden, London, EC1N 8HN |
2024-04-08 |
insert phone +44 (0)1902797701 |
2024-04-08 |
insert phone 0844 800 4576 |
2024-04-08 |
update robots_txt_status app-urls-oneibstock-prod.azurewebsites.net: 200 => 404 |
2024-04-08 |
update robots_txt_status www.ibstock.co.uk: 200 => 404 |
2024-04-08 |
update robots_txt_status www.longley.uk.com: 200 => 404 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-10 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM WRIGHT |
2023-07-10 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID HICKS |
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 |
2023-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WATERS |
2023-01-27 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA ANNE PARKER |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MARK MCLEISH / 23/06/2022 |
2022-05-15 |
delete about_pages_linkeddomain google.com |
2022-05-15 |
delete index_pages_linkeddomain google.com |
2022-05-15 |
delete person Mark Hellewell |
2022-05-15 |
delete person YASER AZIZ |
2022-05-15 |
delete product_pages_linkeddomain google.com |
2022-04-14 |
delete source_ip 51.140.84.145 |
2022-04-14 |
insert source_ip 172.67.136.112 |
2022-04-14 |
insert source_ip 104.21.7.149 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/12/2019 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG HOLLAND |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ANDREW WATERS |
2021-12-07 |
update account_category GROUP => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update account_ref_month 7 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-09-30 |
2021-01-31 |
update website_status Disallowed => OK |
2021-01-31 |
delete about_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete address Fishers Way,
Belvedere 10,
Kent,
DA17 6BS
Northern Ireland |
2021-01-31 |
delete address Ravensthorpe Road,
Thornhill Lees,
Dewsbury,
West Yorkshire,
WF12 9EG
London |
2021-01-31 |
delete casestudy_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete casestudy_pages_linkeddomain t.co |
2021-01-31 |
delete contact_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete contact_pages_linkeddomain t.co |
2021-01-31 |
delete index_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete index_pages_linkeddomain t.co |
2021-01-31 |
delete product_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete projects_pages_linkeddomain suttonsilver.co.uk |
2021-01-31 |
delete projects_pages_linkeddomain t.co |
2021-01-31 |
delete source_ip 185.77.83.187 |
2021-01-31 |
insert about_pages_linkeddomain google.com |
2021-01-31 |
insert about_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert address Ravensthorpe Road,
Thornhill Lees,
Dewsbury,
West Yorkshire,
WF12 9EG
Northern Ireland |
2021-01-31 |
insert casestudy_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert contact_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert index_pages_linkeddomain google.com |
2021-01-31 |
insert index_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert person Mark Hellewell |
2021-01-31 |
insert person YASER AZIZ |
2021-01-31 |
insert product_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert projects_pages_linkeddomain ibstockplc.co.uk |
2021-01-31 |
insert source_ip 51.140.84.145 |
2021-01-19 |
update statutory_documents PREVEXT FROM 31/07/2020 TO 31/12/2020 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-01-10 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS |
2019-09-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MCLEISH |
2019-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS |
2019-09-07 |
delete address RAVENSTHORPE ROAD THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9EF |
2019-09-07 |
insert address C/O IBSTOCK BRICK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE ENGLAND LE67 6HS |
2019-09-07 |
update registered_address |
2019-09-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-09-05 |
update statutory_documents ADOPT ARTICLES 30/07/2019 |
2019-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBSTOCK GROUP LIMITED |
2019-08-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN SIMMS |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMMS / 30/07/2019 |
2019-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2019 FROM
RAVENSTHORPE ROAD
THORNHILL LEES
DEWSBURY
WEST YORKSHIRE
WF12 9EF |
2019-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON |
2019-08-22 |
update statutory_documents SECRETARY APPOINTED MR ROBERT DOUGLAS |
2019-08-22 |
update statutory_documents CESSATION OF CHARLES MICHAEL LONGLEY AS A PSC |
2019-08-22 |
update statutory_documents CESSATION OF JOHN ARTHUR LONGLEY AS A PSC |
2019-08-22 |
update statutory_documents CESSATION OF ROGER LONGLEY AS A PSC |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LONGLEY |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LONGLEY |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LONGLEY |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LONGLEY |
2019-08-07 |
update num_mort_outstanding 6 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 6 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020279160006 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-12-18 |
update website_status FlippedRobots => Disallowed |
2018-12-07 |
update num_mort_charges 5 => 6 |
2018-12-07 |
update num_mort_outstanding 5 => 6 |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL LONGLEY |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR LONGLEY |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LONGLEY |
2018-11-22 |
update statutory_documents CESSATION OF KEITH LONGLEY AS A PSC |
2018-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LONGLEY |
2018-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020279160006 |
2018-09-03 |
update website_status OK => FlippedRobots |
2018-06-10 |
insert about_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert casestudy_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert contact_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert index_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert management_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert product_pages_linkeddomain suttonsilver.co.uk |
2018-06-10 |
insert projects_pages_linkeddomain suttonsilver.co.uk |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-12-27 |
delete address No. 17 Turning Torso, Malmo, Sweden |
2017-12-27 |
delete casestudy_pages_linkeddomain t.co |
2017-12-27 |
delete contact_pages_linkeddomain t.co |
2017-12-27 |
delete index_pages_linkeddomain t.co |
2017-12-27 |
delete product_pages_linkeddomain t.co |
2017-12-27 |
delete projects_pages_linkeddomain t.co |
2017-11-19 |
delete address No. 45 Aquatics Centre, London, England |
2017-11-19 |
insert address No. 17 Turning Torso, Malmo, Sweden |
2017-10-22 |
insert address No. 45 Aquatics Centre, London, England |
2017-10-22 |
insert casestudy_pages_linkeddomain t.co |
2017-10-22 |
insert contact_pages_linkeddomain t.co |
2017-10-22 |
insert index_pages_linkeddomain t.co |
2017-10-22 |
insert product_pages_linkeddomain t.co |
2017-09-10 |
delete casestudy_pages_linkeddomain t.co |
2017-09-10 |
delete contact_pages_linkeddomain t.co |
2017-09-10 |
delete index_pages_linkeddomain t.co |
2017-09-10 |
delete product_pages_linkeddomain t.co |
2017-07-06 |
insert casestudy_pages_linkeddomain t.co |
2017-07-06 |
insert index_pages_linkeddomain t.co |
2017-07-06 |
insert product_pages_linkeddomain t.co |
2017-05-19 |
delete casestudy_pages_linkeddomain t.co |
2017-05-19 |
delete index_pages_linkeddomain t.co |
2017-05-19 |
delete product_pages_linkeddomain t.co |
2017-03-19 |
delete source_ip 46.231.117.186 |
2017-03-19 |
insert about_pages_linkeddomain t.co |
2017-03-19 |
insert casestudy_pages_linkeddomain t.co |
2017-03-19 |
insert index_pages_linkeddomain t.co |
2017-03-19 |
insert product_pages_linkeddomain t.co |
2017-03-19 |
insert source_ip 185.77.83.187 |
2017-02-09 |
delete about_pages_linkeddomain t.co |
2017-02-09 |
delete casestudy_pages_linkeddomain t.co |
2017-02-09 |
delete index_pages_linkeddomain t.co |
2017-02-09 |
delete product_pages_linkeddomain t.co |
2017-02-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-10-18 |
delete about_pages_linkeddomain suttonsilver.co.uk |
2016-10-18 |
delete alias Whites |
2016-10-18 |
delete contact_pages_linkeddomain suttonsilver.co.uk |
2016-10-18 |
delete index_pages_linkeddomain suttonsilver.co.uk |
2016-10-18 |
delete product_pages_linkeddomain suttonsilver.co.uk |
2016-10-18 |
insert index_pages_linkeddomain t.co |
2016-10-18 |
update website_status IndexPageFetchError => OK |
2016-09-20 |
update website_status OK => IndexPageFetchError |
2016-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-09 |
update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 5000 |
2016-04-18 |
insert product_pages_linkeddomain t.co |
2016-02-10 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-10 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-02-08 |
delete product_pages_linkeddomain t.co |
2016-01-11 |
delete address Unit L,
81 Bellshill Road
Castledawson,
County Londonderry,
BT45 8HG |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-06 |
update statutory_documents 29/12/15 FULL LIST |
2015-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-08-06 |
delete alias Longley Concrete Floors |
2015-08-06 |
delete fax 01924 459183 |
2015-08-06 |
delete index_pages_linkeddomain joomlaxtc.com |
2015-08-06 |
delete index_pages_linkeddomain whitesconcrete.co.uk |
2015-08-06 |
delete source_ip 82.165.151.2 |
2015-08-06 |
insert index_pages_linkeddomain suttonsilver.co.uk |
2015-08-06 |
insert index_pages_linkeddomain youtube.com |
2015-08-06 |
insert source_ip 46.231.117.186 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-01-02 |
update statutory_documents 29/12/14 FULL LIST |
2014-10-26 |
delete contact_pages_linkeddomain t.co |
2014-10-26 |
delete index_pages_linkeddomain t.co |
2014-10-26 |
delete product_pages_linkeddomain t.co |
2014-10-26 |
delete terms_pages_linkeddomain t.co |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-07 |
update statutory_documents 29/12/13 FULL LIST |
2013-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-09-03 |
insert product_pages_linkeddomain whitesconcrete.co.uk |
2013-08-17 |
delete person Michael Longley |
2013-07-07 |
delete person Job Vacancy |
2013-07-07 |
insert contact_pages_linkeddomain t.co |
2013-07-07 |
insert index_pages_linkeddomain t.co |
2013-07-07 |
insert person Michael Longley |
2013-07-07 |
insert product_pages_linkeddomain t.co |
2013-07-07 |
insert terms_pages_linkeddomain t.co |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-08 |
insert person Job Vacancy |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 29/12/12 FULL LIST |
2012-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-10-31 |
delete alias C.R Longley & Co. Ltd |
2012-10-31 |
insert address Ravensthorpe Road,
Thornhill Lees,
Dewsbury,
West Yorkshire WF12 9EF |
2012-10-31 |
insert alias Monev Software LLC |
2012-10-31 |
insert fax 01924 459183 |
2012-10-31 |
update name Monev Software |
2012-01-06 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL LONGLEY / 29/12/2011 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2011 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER LONGLEY / 29/12/2011 |
2012-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011 |
2011-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-01-07 |
update statutory_documents 29/12/10 FULL LIST |
2010-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-05-19 |
update statutory_documents ALTER ARTICLES 11/05/2010 |
2010-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2010-01-11 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL LONGLEY / 29/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER LONGLEY / 29/12/2009 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2008-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents £ IC 10525/5525
25/07/07
£ SR 5000@1=5000 |
2007-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-09 |
update statutory_documents AGREEMENT 25/07/07 |
2007-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
1997-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-02 |
update statutory_documents SECRETARY RESIGNED |
1997-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS |
1996-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
1994-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
1992-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92 |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
1991-12-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/91 |
1991-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-24 |
update statutory_documents RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS |
1990-12-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/90 |
1990-05-30 |
update statutory_documents NC INC ALREADY ADJUSTED
28/03/90 |
1990-05-30 |
update statutory_documents £ NC 10000/15000
28/03/ |
1990-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-02 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/89 |
1989-11-20 |
update statutory_documents COMPANY NAME CHANGED
C.R. LONGLEY & CO. LIMITED
CERTIFICATE ISSUED ON 21/11/89 |
1989-11-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/11/89 |
1988-12-19 |
update statutory_documents RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/88 |
1988-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS |
1988-03-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/87 |
1987-07-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/87 FROM:
NORTH CHAMBERS
14 NORTHGATE
DEWSBURY
WEST YORKSHIRE WF13 1EF |
1986-10-31 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1986-09-17 |
update statutory_documents COMPANY NAME CHANGED
OCEANPOSSE LIMITED
CERTIFICATE ISSUED ON 17/09/86 |
1986-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1986-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/86 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ |
1986-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |