Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2023-09-05 |
insert coo Nick Blackham-Hayward |
2023-09-05 |
insert otherexecutives Nick Blackham-Hayward |
2023-09-05 |
delete about_pages_linkeddomain twitter.com |
2023-09-05 |
delete career_pages_linkeddomain twitter.com |
2023-09-05 |
delete contact_pages_linkeddomain twitter.com |
2023-09-05 |
delete index_pages_linkeddomain twitter.com |
2023-09-05 |
delete management_pages_linkeddomain twitter.com |
2023-09-05 |
delete partner_pages_linkeddomain twitter.com |
2023-09-05 |
delete person Richard Rust |
2023-09-05 |
delete product_pages_linkeddomain twitter.com |
2023-09-05 |
delete service_pages_linkeddomain twitter.com |
2023-09-05 |
delete terms_pages_linkeddomain twitter.com |
2023-09-05 |
insert person Nick Blackham-Hayward |
2022-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON EDWARDSON-GILCHRIST |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-02-11 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert partner_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert product_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-02-11 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-04-22 |
delete personal_emails jo..@ovendenpapers.co.uk |
2021-04-22 |
delete about_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete career_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete contact_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete email ch..@ovendenpapers.co.uk |
2021-04-22 |
delete email jo..@ovendenpapers.co.uk |
2021-04-22 |
delete index_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete management_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete partner_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete product_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
delete service_pages_linkeddomain seasonsbounty.com |
2021-04-22 |
insert about_pages_linkeddomain aimsgroup.org.uk |
2021-04-22 |
insert about_pages_linkeddomain twitter.com |
2021-04-22 |
insert career_pages_linkeddomain twitter.com |
2021-04-22 |
insert contact_pages_linkeddomain twitter.com |
2021-04-22 |
insert management_pages_linkeddomain twitter.com |
2021-04-22 |
insert partner_pages_linkeddomain twitter.com |
2021-04-22 |
insert product_pages_linkeddomain twitter.com |
2021-04-22 |
insert service_pages_linkeddomain twitter.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-30 |
insert otherexecutives Chris Lofting |
2021-01-30 |
insert otherexecutives John Turner |
2021-01-30 |
insert personal_emails jo..@ovendenpapers.co.uk |
2021-01-30 |
delete person Gary Fitzsimons |
2021-01-30 |
delete person Ian Osborne |
2021-01-30 |
delete person Rebecca Clare |
2021-01-30 |
delete source_ip 104.24.114.130 |
2021-01-30 |
delete source_ip 104.24.115.130 |
2021-01-30 |
insert email ch..@ovendenpapers.co.uk |
2021-01-30 |
insert email jo..@ovendenpapers.co.uk |
2021-01-30 |
insert person Chris Lofting |
2021-01-30 |
insert person John Turner |
2021-01-30 |
insert person Paul Everest |
2021-01-30 |
insert person Richard Rust |
2021-01-30 |
insert source_ip 104.21.68.103 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
insert source_ip 172.67.193.231 |
2020-04-03 |
insert about_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert career_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert contact_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert index_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert management_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert partner_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert product_pages_linkeddomain ovendenpapers.com |
2020-04-03 |
insert service_pages_linkeddomain ovendenpapers.com |
2019-12-29 |
delete index_pages_linkeddomain aimsgroup.org.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-08-29 |
insert index_pages_linkeddomain aimsgroup.org.uk |
2019-07-30 |
delete person Gavin Cottam |
2019-06-29 |
delete about_pages_linkeddomain twitter.com |
2019-06-29 |
delete contact_pages_linkeddomain twitter.com |
2019-06-29 |
delete email sh..@ovendenpapers.co.uk |
2019-06-29 |
delete product_pages_linkeddomain twitter.com |
2018-12-07 |
update account_category GROUP => FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2018-06-07 |
insert registration_number 00384116 |
2017-12-09 |
update account_category FULL => GROUP |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-26 |
update website_status FlippedRobots => OK |
2017-11-26 |
delete address 70-72 The Havens, Ipswich, Suffolk IP3 9S |
2017-11-26 |
delete product_pages_linkeddomain fsc.org |
2017-11-26 |
insert address 70-72 The Havens, Ipswich, Suffolk IP3 9BF |
2017-11-26 |
update robots_txt_status ovendenpapers.co.uk: 404 => 200 |
2017-11-26 |
update robots_txt_status www.ovendenpapers.co.uk: 404 => 200 |
2017-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-04 |
update website_status OK => FlippedRobots |
2017-09-28 |
delete registration_number 384116 |
2017-09-28 |
delete vat GB 974 8225 82 |
2017-09-28 |
update robots_txt_status ovendenpapers.co.uk: 200 => 404 |
2017-09-28 |
update robots_txt_status www.ovendenpapers.co.uk: 200 => 404 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-08-14 |
delete general_emails in..@ovendenpapers.co.uk |
2017-08-14 |
delete general_emails in..@ovendenspapers.co.uk |
2017-08-14 |
delete email in..@ovendenpapers.co.uk |
2017-08-14 |
delete email in..@ovendenspapers.co.uk |
2017-08-14 |
delete source_ip 88.208.252.232 |
2017-08-14 |
insert email sh..@ovendenpapers.co.uk |
2017-08-14 |
insert source_ip 104.24.114.130 |
2017-08-14 |
insert source_ip 104.24.115.130 |
2016-12-20 |
update account_category GROUP => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKELEY |
2016-08-01 |
delete address 70-72 The Havens, Ipswich, Suffolk IP3 9SJ |
2016-08-01 |
insert address 38 Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL |
2016-08-01 |
insert address 70-72 The Havens, Ipswich, Suffolk IP3 9S |
2016-08-01 |
insert email cr..@ovendenpapers.co.uk |
2016-08-01 |
insert phone (01473) 372200 |
2016-08-01 |
insert phone (020) 3096 0266 |
2015-12-08 |
update account_category FULL => GROUP |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update returns_last_madeup_date 2014-10-24 => 2015-10-28 |
2015-12-08 |
update returns_next_due_date 2015-11-21 => 2016-11-25 |
2015-11-25 |
update statutory_documents 28/10/15 FULL LIST |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PILKINGTON |
2015-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-09 |
delete source_ip 85.233.160.129 |
2015-10-09 |
insert source_ip 88.208.252.232 |
2015-10-09 |
update robots_txt_status www.ovendenpapers.co.uk: 404 => 200 |
2015-04-27 |
delete source_ip 194.159.243.241 |
2015-04-27 |
insert source_ip 85.233.160.129 |
2015-01-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2015-01-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-12-18 |
update statutory_documents 24/10/14 FULL LIST |
2014-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CHARLOTTE EDWARDSON GILCHRIST / 21/01/2013 |
2014-12-07 |
update account_category MEDIUM => FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN SIMON PILKINGTON |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-25 |
delete alias Ovenden Papers |
2014-03-25 |
delete index_pages_linkeddomain directinternetsolutions.co.uk |
2014-03-25 |
insert email en..@ovendenpapers.co.uk |
2014-03-25 |
insert index_pages_linkeddomain ovendengroup.co.uk |
2014-03-25 |
insert phone (01279) 772800 |
2014-03-25 |
insert phone (01279) 772801 |
2014-03-25 |
insert phone (01279) 772802 |
2014-03-25 |
insert phone (01279) 772804 |
2014-03-25 |
insert registration_number 384116 |
2014-03-25 |
insert vat GB 974 8225 82 |
2014-03-25 |
update founded_year 1943 => null |
2013-12-07 |
delete address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX UNITED KINGDOM CM20 2DP |
2013-12-07 |
insert address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX CM20 2DP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-12-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-11-25 |
update statutory_documents 24/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-24 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-06-24 |
delete address SWORDFISH HOUSE BOWER HILL EPPING ESSEX CM16 7AQ |
2013-06-24 |
insert address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX UNITED KINGDOM CM20 2DP |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_outstanding 5 => 2 |
2013-06-22 |
update num_mort_satisfied 2 => 5 |
2013-06-21 |
update num_mort_outstanding 6 => 5 |
2013-06-21 |
update num_mort_satisfied 1 => 2 |
2013-05-26 |
update website_status OK => DNSError |
2013-01-29 |
delete address Swordfish House
Bower Hill
Epping
Essex
CM16 7AQ |
2013-01-29 |
insert address Swordfish House
Unit C
River Way
Harlow
Essex
CM20 2DP |
2013-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
SWORDFISH HOUSE
BOWER HILL
EPPING
ESSEX
CM16 7AQ |
2012-12-14 |
update statutory_documents 24/10/12 FULL LIST |
2012-10-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-08-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-08-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-06-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON CHARLOTTE EDWARDSON-GILCHRIST |
2011-11-17 |
update statutory_documents 24/10/11 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LITTLE / 06/09/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL OVENDEN / 06/09/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BLAKELEY / 06/09/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH BLACKHAM HAYWARD / 06/09/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID OVENDEN / 06/09/2011 |
2011-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLOTTE EDWARDSON GILCHRIST / 06/09/2011 |
2011-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-11-30 |
update statutory_documents 24/10/10 FULL LIST |
2010-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA OVENDEN |
2009-11-27 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LITTLE / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL OVENDEN / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLAKELEY / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH BLACKHAM HAYWARD / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID OVENDEN / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BERRILL OVENDEN / 01/10/2009 |
2009-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLOTTE EDWARDSON GILCHRIST / 01/10/2009 |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2008-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OVENDEN / 01/09/2008 |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2007-12-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-19 |
update statutory_documents SECRETARY RESIGNED |
2007-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-02 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-29 |
update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-07 |
update statutory_documents RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS |
1996-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-10-26 |
update statutory_documents RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS |
1995-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-10-31 |
update statutory_documents RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-19 |
update statutory_documents RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS |
1993-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS |
1992-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-12-05 |
update statutory_documents £ SR 2945@1
30/09/91 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS |
1991-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-17 |
update statutory_documents 2945 £1 30/09/91 |
1990-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS |
1989-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
1989-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS |
1988-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-12-16 |
update statutory_documents RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS |
1987-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-10-26 |
update statutory_documents COMPANY NAME CHANGED
EVERARD,OVENDEN & CO.LIMITED
CERTIFICATE ISSUED ON 23/10/87 |
1987-01-09 |
update statutory_documents RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS |
1986-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1984-10-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
1958-07-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION |