Date | Description |
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 |