CEWE - History of Changes


DateDescription
2024-03-11 delete email bo..@cewe.co.uk
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
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
2023-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ROBBINS
2022-09-07 update account_category SMALL => FULL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 delete about_pages_linkeddomain cewe.de
2022-08-15 delete about_pages_linkeddomain tipa.com
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-16 insert email bo..@cewe.co.uk
2022-06-15 delete index_pages_linkeddomain cewe-photoworld.com
2022-03-14 insert about_pages_linkeddomain cewe-global.com
2022-03-14 insert about_pages_linkeddomain cewe.ie
2022-03-14 insert contact_pages_linkeddomain cewe-global.com
2022-03-14 insert contact_pages_linkeddomain cewe.ie
2022-03-14 insert index_pages_linkeddomain cewe-global.com
2022-03-14 insert index_pages_linkeddomain cewe.ie
2022-03-14 insert service_pages_linkeddomain cewe-global.com
2022-03-14 insert service_pages_linkeddomain cewe.ie
2022-03-14 insert terms_pages_linkeddomain cewe-global.com
2022-03-14 insert terms_pages_linkeddomain cewe.ie
2022-03-07 update num_mort_outstanding 3 => 2
2022-03-07 update num_mort_satisfied 16 => 17
2022-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-01-03 update statutory_documents DIRECTOR APPOINTED MISS PETRA FELGEN
2022-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIAN SPARER
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-31 insert index_pages_linkeddomain cewe-photoworld.com
2021-06-30 update website_status FlippedRobots => OK
2021-06-30 delete source_ip 35.197.243.246
2021-06-30 insert source_ip 193.169.76.13
2021-06-04 update website_status OK => FlippedRobots
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN SPARER / 05/01/2021
2021-02-07 update account_category FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-09-24 delete about_pages_linkeddomain cewephotoaward.com
2020-07-16 insert about_pages_linkeddomain cewephotoaward.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-11-10 update website_status InternalTimeout => OK
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11 update website_status OK => InternalTimeout
2019-08-12 delete about_pages_linkeddomain cewe-fotobuch.at
2019-08-12 delete about_pages_linkeddomain cewe-fotocarte.ro
2019-08-12 delete about_pages_linkeddomain cewe-fotokniha.sk
2019-08-12 delete about_pages_linkeddomain cewe-fotoknjiga.hr
2019-08-12 delete about_pages_linkeddomain cewe-fotoknjiga.si
2019-08-12 delete about_pages_linkeddomain cewe.be
2019-08-12 delete about_pages_linkeddomain cewe.ch
2019-08-12 delete about_pages_linkeddomain cewe.cz
2019-08-12 delete about_pages_linkeddomain cewe.es
2019-08-12 delete about_pages_linkeddomain cewe.fr
2019-08-12 delete about_pages_linkeddomain cewe.it
2019-08-12 delete about_pages_linkeddomain cewe.nl
2019-08-12 delete about_pages_linkeddomain cewe.pl
2019-08-12 delete about_pages_linkeddomain cewe.pt
2019-08-12 delete about_pages_linkeddomain cewefotobog.dk
2019-08-12 delete about_pages_linkeddomain cewefotobok.no
2019-08-12 delete about_pages_linkeddomain cewefotobok.se
2019-08-12 delete about_pages_linkeddomain fotokonyv.hu
2019-08-12 delete about_pages_linkeddomain livrephoto-cewe.ch
2019-08-12 delete about_pages_linkeddomain smilebooks.com
2019-08-12 insert about_pages_linkeddomain digitalcameraworld.com
2019-08-12 insert about_pages_linkeddomain nikon.co.uk
2019-08-12 insert about_pages_linkeddomain practicalphotography.com
2019-08-12 insert about_pages_linkeddomain thegadgetshow.co.uk
2019-08-12 insert about_pages_linkeddomain tipa.com
2019-08-12 insert about_pages_linkeddomain trustpilot.com
2019-08-12 insert person Andy Westlake
2019-07-12 update website_status InternalTimeout => OK
2019-07-12 delete about_pages_linkeddomain cewe-fotobuch.ch
2019-05-13 update website_status OK => InternalTimeout
2019-04-06 delete index_pages_linkeddomain trustpilot.com
2019-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAIK HORBAS
2019-02-26 delete contact_pages_linkeddomain livechatinc.com
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR FABIAN SPARER
2018-12-21 delete about_pages_linkeddomain cewe-fotoksiazka.pl
2018-12-21 insert about_pages_linkeddomain cewe.pl
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-10-26 delete about_pages_linkeddomain cewe-fotokniha.cz
2018-10-26 insert about_pages_linkeddomain cewe.cz
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13 delete address A4 Photo Calendar A3 Photo Calendar Square Photo Calendar A2 Photo Calendar
2018-08-13 insert index_pages_linkeddomain trustpilot.com
2018-06-26 update website_status InternalTimeout => OK
2018-06-26 insert personal_emails sa..@cewe.co.uk
2018-06-26 delete about_pages_linkeddomain cewe-fotobuch.de
2018-06-26 delete about_pages_linkeddomain fotolibro-cewe.it
2018-06-26 insert about_pages_linkeddomain cewe.de
2018-06-26 insert address Unit 4 Spartan Close Tachbrook Park Warwick Warwickshire CV34 6RR
2018-06-26 insert alias CEWE Group
2018-06-26 insert alias CEWE Limited
2018-06-26 insert email sa..@cewe.co.uk
2018-01-22 update website_status OK => InternalTimeout
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-11-10 delete index_pages_linkeddomain trustpilot.com
2017-11-10 delete person Harry Skeggs
2017-10-06 delete about_pages_linkeddomain cewe-fotoboek.nl
2017-10-06 delete about_pages_linkeddomain cewe.com.tr
2017-10-06 delete about_pages_linkeddomain livrephoto-cewe.be
2017-10-06 delete about_pages_linkeddomain livrephoto-cewe.fr
2017-10-06 delete source_ip 178.79.134.61
2017-10-06 insert about_pages_linkeddomain cewe-community.com
2017-10-06 insert about_pages_linkeddomain cewe.nl
2017-10-06 insert casestudy_pages_linkeddomain cewe-community.com
2017-10-06 insert contact_pages_linkeddomain cewe-community.com
2017-10-06 insert index_pages_linkeddomain cewe-community.com
2017-10-06 insert person Harry Skeggs
2017-10-06 insert source_ip 35.197.243.246
2017-10-06 insert terms_pages_linkeddomain cewe-community.com
2017-09-21 update statutory_documents DIRECTOR APPOINTED MR MAIK HORBAS
2017-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MIDWOOD
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02 delete about_pages_linkeddomain cewe-fotoboek.be
2017-06-02 delete about_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 delete casestudy_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 delete contact_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 delete index_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 delete product_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 delete terms_pages_linkeddomain cewe-photobook.co.uk
2017-06-02 insert about_pages_linkeddomain cewe.co.uk
2017-06-02 insert casestudy_pages_linkeddomain cewe.co.uk
2017-06-02 insert index_pages_linkeddomain cewe.co.uk
2017-06-02 insert index_pages_linkeddomain trustpilot.com
2017-06-02 insert product_pages_linkeddomain cewe.co.uk
2017-06-02 insert terms_pages_linkeddomain cewe.co.uk
2017-01-04 insert address A4 Photo Calendar A3 Photo Calendar Square Photo Calendar A2 Photo Calendar
2017-01-04 insert email ph..@cewe.co.uk
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-20 delete email ph..@cewe.co.uk
2016-09-20 insert contact_pages_linkeddomain wpengine.com
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18 delete about_pages_linkeddomain wpengine.com
2016-04-18 delete contact_pages_linkeddomain wpengine.com
2016-04-18 delete index_pages_linkeddomain wpengine.com
2016-04-18 delete terms_pages_linkeddomain wpengine.com
2016-04-18 insert terms_pages_linkeddomain ec.europa.eu
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-11
2015-11-13 update statutory_documents 13/11/15 FULL LIST
2015-10-31 delete about_pages_linkeddomain cewe-fotobuch.de
2015-10-31 delete index_pages_linkeddomain cewe-fotobuch.de
2015-10-31 delete terms_pages_linkeddomain cewe-fotobuch.de
2015-10-31 insert phone 01926 463107
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK LUCIEN PIERRE YVES BERKHOUWER / 01/08/2015
2015-09-28 insert about_pages_linkeddomain cewe-fotobuch.de
2015-09-28 insert index_pages_linkeddomain cewe-fotobuch.de
2015-09-28 insert terms_pages_linkeddomain cewe-fotobuch.de
2015-08-01 insert address PO BOX 4395, Warwick, CV34 9DN
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-27 delete address PO BOX 4395, Warwick, CV34 9DN
2015-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29 delete source_ip 81.201.128.9
2015-05-29 insert source_ip 178.79.134.61
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL VERN / 17/04/2015
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-14 update statutory_documents 14/11/14 FULL LIST
2014-09-15 update website_status FlippedRobots => OK
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-17 update website_status OK => FlippedRobots
2014-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-12 delete career_pages_linkeddomain argosphoto.co.uk
2014-07-12 delete career_pages_linkeddomain bootsphoto.com
2014-07-12 delete career_pages_linkeddomain cardtown.com
2014-07-12 delete career_pages_linkeddomain whsmithphoto.co.uk
2014-07-12 delete email di..@cewecolor.co.uk
2014-07-12 insert email di..@cewe.co.uk
2014-05-07 insert company_previous_name CEWE COLOR LIMITED
2014-05-07 update name CEWE COLOR LIMITED => CEWE LIMITED
2014-04-04 update statutory_documents COMPANY NAME CHANGED CEWE COLOR LIMITED CERTIFICATE ISSUED ON 04/04/14
2014-03-13 delete alias CeWe Color
2014-03-13 insert alias CEWE Ltd
2014-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELIX THALMANN
2013-12-18 delete about_pages_linkeddomain cewe-fotokniha.sk
2013-12-18 delete contact_pages_linkeddomain cewe-fotokniha.sk
2013-12-18 delete index_pages_linkeddomain cewe-fotokniha.sk
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-04 insert about_pages_linkeddomain cewe-fotokitap.com
2013-12-04 insert contact_pages_linkeddomain cewe-fotokitap.com
2013-12-04 insert index_pages_linkeddomain cewe-fotokitap.com
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-10-16 update website_status FlippedRobots => OK
2013-10-16 insert about_pages_linkeddomain jessops.com
2013-10-16 insert contact_pages_linkeddomain jessops.com
2013-10-16 insert index_pages_linkeddomain jessops.com
2013-10-16 insert phone +44 (0) 1926 463117
2013-10-09 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MIDWOOD / 11/07/2013
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 14/11/12 FULL LIST
2012-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MIDWOOD / 29/08/2012
2011-11-22 update statutory_documents 14/11/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK LUCIEN PIERRE YVES BERKHOUWER / 01/11/2009
2011-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19 update statutory_documents 14/11/10 FULL LIST
2010-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MIDWOOD / 01/04/2010
2010-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN GALE
2010-03-22 update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES MIDWOOD
2010-02-25 update statutory_documents SECRETARY APPOINTED MR ANDREW ROBBINS
2009-12-08 update statutory_documents 14/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL VERN / 07/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FELIX THALMANN / 07/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK LUCIEN PIERRE YVES BERKHOUWER / 07/12/2009
2009-09-16 update statutory_documents DIRECTOR APPOINTED MR JEAN-PAUL VERN
2009-09-14 update statutory_documents DIRECTOR APPOINTED MR. FELIX THALMANN
2009-09-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH HANSON
2009-09-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS MUELLER
2009-09-11 update statutory_documents DIRECTOR APPOINTED MR. PATRICK LUCIEN PIERRE YVES BERKHOUWER
2009-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HANSON / 30/10/2008
2009-01-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-21 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents GBP NC 2810000/5044000 15/12/08
2008-12-22 update statutory_documents NC INC ALREADY ADJUSTED 15/12/2008
2008-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19 update statutory_documents DIRECTOR APPOINTED KEITH DAVID HANSON
2007-12-01 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents NC INC ALREADY ADJUSTED 17/03/07
2007-07-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-05 update statutory_documents £ NC 1450000/2810000 17/0
2007-06-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12 update statutory_documents NEW SECRETARY APPOINTED
2007-02-16 update statutory_documents NC INC ALREADY ADJUSTED 14/12/06
2007-01-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17 update statutory_documents COMPANY NAME CHANGED A.R.BOTT & SONS LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-11-30 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25 update statutory_documents SELL COMP BUSI AND ASS 24/10/05
2006-01-09 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-16 update statutory_documents NEW SECRETARY APPOINTED
2005-11-16 update statutory_documents SECRETARY RESIGNED
2005-10-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-19 update statutory_documents NEW SECRETARY APPOINTED
2005-09-19 update statutory_documents DIRECTOR RESIGNED
2005-09-19 update statutory_documents SECRETARY RESIGNED
2005-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-29 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents DIRECTOR RESIGNED
2004-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27 update statutory_documents AUDITOR'S RESIGNATION
2003-12-30 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19 update statutory_documents DIRECTOR RESIGNED
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2003-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 11 HIGHDOWN ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA CV31 1XT
2002-12-02 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18 update statutory_documents AUDITOR'S RESIGNATION
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-22 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-24 update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-02-05 update statutory_documents NEW SECRETARY APPOINTED
1999-02-05 update statutory_documents SECRETARY RESIGNED
1998-11-24 update statutory_documents RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-11-09 update statutory_documents AUDITOR'S RESIGNATION
1998-10-27 update statutory_documents £ IC 100800/88785 01/10/98 £ SR 12015@1=12015
1998-08-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-04-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-11-26 update statutory_documents RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-06-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-22 update statutory_documents RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-07-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-06-13 update statutory_documents £ NC 20000/250000 23/05/95
1995-06-13 update statutory_documents £ IC 20000/16800 23/05/95 £ SR 3200@1=3200
1995-06-13 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/95
1995-06-13 update statutory_documents NOM CAP INC 23/05/95
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-29 update statutory_documents RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-13 update statutory_documents RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-06-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-01-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-20 update statutory_documents RETURN MADE UP TO 14/11/92; CHANGE OF MEMBERS
1992-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-14 update statutory_documents DIRECTOR RESIGNED
1992-07-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-06-29 update statutory_documents RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
1992-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/92 FROM: WEST HILL BLACKDOWN LEAMINGTON SPA CV32 6QU
1992-04-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1991-02-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-11-29 update statutory_documents RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS
1990-11-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89
1990-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-10-10 update statutory_documents RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS
1989-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88
1988-12-16 update statutory_documents RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS
1988-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-01-24 update statutory_documents RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS
1988-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 15/07/86
1986-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85
1986-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1973-12-22 update statutory_documents NEW SECRETARY APPOINTED
1950-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION