Date | Description |
2025-04-20 |
delete product_pages_linkeddomain 1875.co.uk |
2025-04-20 |
delete product_pages_linkeddomain hfoster.co.uk |
2025-04-20 |
insert product_pages_linkeddomain inky-ingredients.com |
2025-04-20 |
insert product_pages_linkeddomain lepetitgrassois.com |
2025-02-16 |
delete product_pages_linkeddomain cosyowl.com |
2025-02-16 |
delete product_pages_linkeddomain justasoap.co.uk |
2025-02-16 |
delete product_pages_linkeddomain soapmakers-store.com |
2024-12-14 |
delete career_pages_linkeddomain amazonaws.com |
2024-12-14 |
delete source_ip 108.156.46.40 |
2024-12-14 |
delete source_ip 108.156.46.66 |
2024-12-14 |
delete source_ip 108.156.46.99 |
2024-12-14 |
delete source_ip 108.156.46.125 |
2024-12-14 |
insert career_pages_linkeddomain digitaloceanspaces.com |
2024-12-14 |
insert product_pages_linkeddomain digitaloceanspaces.com |
2024-12-14 |
insert source_ip 143.198.241.84 |
2024-09-11 |
delete person Olivia Thorp |
2024-07-09 |
delete person Agne Roke |
2024-07-09 |
delete person Chrystal Patel |
2024-06-05 |
delete source_ip 18.245.162.44 |
2024-06-05 |
delete source_ip 18.245.162.56 |
2024-06-05 |
delete source_ip 18.245.162.105 |
2024-06-05 |
delete source_ip 18.245.162.106 |
2024-06-05 |
insert product_pages_linkeddomain distrebution.com |
2024-06-05 |
insert product_pages_linkeddomain terre-de-bougies.com |
2024-06-05 |
insert source_ip 108.156.46.40 |
2024-06-05 |
insert source_ip 108.156.46.66 |
2024-06-05 |
insert source_ip 108.156.46.99 |
2024-06-05 |
insert source_ip 108.156.46.125 |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-31 |
delete person Monique Gatewood |
2024-03-31 |
delete person Shaun Warrington |
2024-03-31 |
delete source_ip 108.156.46.40 |
2024-03-31 |
delete source_ip 108.156.46.66 |
2024-03-31 |
delete source_ip 108.156.46.99 |
2024-03-31 |
delete source_ip 108.156.46.125 |
2024-03-31 |
insert person Chloe Barraclough |
2024-03-31 |
insert source_ip 18.245.162.44 |
2024-03-31 |
insert source_ip 18.245.162.56 |
2024-03-31 |
insert source_ip 18.245.162.105 |
2024-03-31 |
insert source_ip 18.245.162.106 |
2024-03-31 |
update person_title Olivia Thorp: Customer Experience Manager => Sales Operations Controller |
2024-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-01-18 |
update statutory_documents DIRECTOR APPOINTED SARAH BRADLEY |
2023-10-05 |
delete person Charlotte Clutterham |
2023-10-05 |
delete product_pages_linkeddomain makersingredients.com |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-17 |
delete vpsales Paul Alexander Pickering |
2023-06-17 |
delete person Laura Perry |
2023-06-17 |
delete person Paul Alexander Pickering |
2023-06-17 |
delete product_pages_linkeddomain granvelada.com |
2023-06-17 |
insert person Agne Roke |
2023-06-17 |
insert person Charlotte Clutterham |
2023-06-17 |
insert person Chrystal Patel |
2023-06-17 |
insert person Debargha Ganguly |
2023-06-17 |
insert person Emilie Stelling |
2023-06-17 |
insert person Joe Adams |
2023-06-17 |
insert person Joel Green |
2023-06-17 |
insert person Kenzie Milner |
2023-06-17 |
insert person Monique Gatewood |
2023-06-17 |
insert person Olivia Thorp |
2023-06-17 |
insert person Timothy Pulleyn |
2023-06-17 |
insert product_pages_linkeddomain brenntag.com |
2023-06-17 |
update person_title Jordanne Vine: Key Account Manager => Sales Manager ( Resale Channel ) |
2023-06-17 |
update person_title Martin Blanchard: International Sales Executive => Business Development Manager |
2023-06-17 |
update person_title Shaun Warrington: Senior Business Development Manager => Sales Manager ( Manufacturing Channel ) |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MACAULAY BENTLEY / 31/05/2023 |
2023-04-20 |
delete product_pages_linkeddomain unexim.at |
2023-03-16 |
delete chiefcommercialofficer James Clews |
2023-03-16 |
delete person James Clews |
2023-03-16 |
delete person Jamie Chesnutt |
2023-03-16 |
delete source_ip 18.165.201.3 |
2023-03-16 |
delete source_ip 18.165.201.37 |
2023-03-16 |
delete source_ip 18.165.201.49 |
2023-03-16 |
delete source_ip 18.165.201.114 |
2023-03-16 |
insert source_ip 108.156.46.40 |
2023-03-16 |
insert source_ip 108.156.46.66 |
2023-03-16 |
insert source_ip 108.156.46.99 |
2023-03-16 |
insert source_ip 108.156.46.125 |
2023-03-16 |
update person_title Jordanne Vine: Account Manager => Key Account Manager |
2023-03-16 |
update person_title Martin Blanchard: Account Manager => International Sales Executive |
2023-01-23 |
update statutory_documents DIRECTOR APPOINTED LUCY BILBROUGH |
2023-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLEWS |
2022-12-16 |
delete person Michaela Daubney |
2022-12-16 |
delete product_pages_linkeddomain aurorasense.gr |
2022-12-16 |
delete product_pages_linkeddomain bomar.ie |
2022-12-16 |
delete product_pages_linkeddomain brenntag.com |
2022-12-16 |
delete product_pages_linkeddomain cudasvc.com |
2022-12-16 |
delete product_pages_linkeddomain hobbyland.eu |
2022-12-16 |
delete product_pages_linkeddomain kozakura.co.jp |
2022-12-16 |
delete product_pages_linkeddomain manske-shop.com |
2022-12-16 |
delete product_pages_linkeddomain mekz.co.uk |
2022-12-16 |
delete product_pages_linkeddomain mokshalifestyle.com |
2022-12-16 |
delete product_pages_linkeddomain quimivitalab.com |
2022-12-16 |
delete product_pages_linkeddomain soapqueen.eu |
2022-12-16 |
delete product_pages_linkeddomain tmilasavonnerie.com |
2022-12-16 |
delete product_pages_linkeddomain tvalkoket.se |
2022-12-16 |
delete source_ip 108.156.46.40 |
2022-12-16 |
delete source_ip 108.156.46.66 |
2022-12-16 |
delete source_ip 108.156.46.99 |
2022-12-16 |
delete source_ip 108.156.46.125 |
2022-12-16 |
insert product_pages_linkeddomain 1875.co.uk |
2022-12-16 |
insert product_pages_linkeddomain bonderalia.com |
2022-12-16 |
insert product_pages_linkeddomain cqmasso.com |
2022-12-16 |
insert product_pages_linkeddomain distcaribe.com |
2022-12-16 |
insert product_pages_linkeddomain exagon.ch |
2022-12-16 |
insert product_pages_linkeddomain fagron.hr |
2022-12-16 |
insert product_pages_linkeddomain gildewerk.com |
2022-12-16 |
insert product_pages_linkeddomain hfoster.co.uk |
2022-12-16 |
insert product_pages_linkeddomain mah.cz |
2022-12-16 |
insert product_pages_linkeddomain quimind.pt |
2022-12-16 |
insert product_pages_linkeddomain roumboulakis.gr |
2022-12-16 |
insert product_pages_linkeddomain soapqueen.nl |
2022-12-16 |
insert source_ip 18.165.201.3 |
2022-12-16 |
insert source_ip 18.165.201.37 |
2022-12-16 |
insert source_ip 18.165.201.49 |
2022-12-16 |
insert source_ip 18.165.201.114 |
2022-11-14 |
delete source_ip 54.192.231.27 |
2022-11-14 |
delete source_ip 54.192.231.37 |
2022-11-14 |
delete source_ip 54.192.231.51 |
2022-11-14 |
delete source_ip 54.192.231.67 |
2022-11-14 |
insert source_ip 108.156.46.40 |
2022-11-14 |
insert source_ip 108.156.46.66 |
2022-11-14 |
insert source_ip 108.156.46.99 |
2022-11-14 |
insert source_ip 108.156.46.125 |
2022-10-14 |
delete product_pages_linkeddomain moldesensilicona.com |
2022-10-14 |
delete source_ip 18.66.192.84 |
2022-10-14 |
delete source_ip 18.66.192.89 |
2022-10-14 |
delete source_ip 18.66.192.113 |
2022-10-14 |
delete source_ip 18.66.192.117 |
2022-10-14 |
insert product_pages_linkeddomain craftiviti.com |
2022-10-14 |
insert product_pages_linkeddomain silikamoldeseinsumos.pe |
2022-10-14 |
insert source_ip 54.192.231.27 |
2022-10-14 |
insert source_ip 54.192.231.37 |
2022-10-14 |
insert source_ip 54.192.231.51 |
2022-10-14 |
insert source_ip 54.192.231.67 |
2022-08-12 |
delete person Alec Foster |
2022-08-12 |
delete source_ip 65.9.95.21 |
2022-08-12 |
delete source_ip 65.9.95.46 |
2022-08-12 |
delete source_ip 65.9.95.67 |
2022-08-12 |
delete source_ip 65.9.95.107 |
2022-08-12 |
insert source_ip 18.66.192.84 |
2022-08-12 |
insert source_ip 18.66.192.89 |
2022-08-12 |
insert source_ip 18.66.192.113 |
2022-08-12 |
insert source_ip 18.66.192.117 |
2022-08-12 |
update person_title Shaun Warrington: Business Development Manager => Senior Business Development Manager |
2022-07-12 |
delete source_ip 13.249.9.35 |
2022-07-12 |
delete source_ip 13.249.9.64 |
2022-07-12 |
delete source_ip 13.249.9.95 |
2022-07-12 |
delete source_ip 13.249.9.110 |
2022-07-12 |
insert source_ip 65.9.95.21 |
2022-07-12 |
insert source_ip 65.9.95.46 |
2022-07-12 |
insert source_ip 65.9.95.67 |
2022-07-12 |
insert source_ip 65.9.95.107 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AARON CLEWS / 01/01/2021 |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEO CARR / 01/01/2021 |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MACAULAY BENTLEY / 25/11/2020 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-12-07 |
update num_mort_charges 5 => 6 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000684990006 |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES AARON CLEWS |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MS LISA FLANNERY |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-10-01 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-06-08 |
update account_category MEDIUM => FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-10-04 => 2016-10-01 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/16 |
2016-10-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5 |
2016-07-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-16 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-13 |
update account_category FULL => MEDIUM |
2016-05-13 |
update accounts_last_madeup_date 2014-10-03 => 2015-10-04 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/10/15 |
2015-07-09 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-09 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-16 |
update statutory_documents 18/05/15 FULL LIST |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STORY / 15/05/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MACAULAY BENTLEY / 15/05/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD BENTLEY / 15/05/2015 |
2015-04-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-10-03 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/14 |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORGAN MORRIS |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORGAN MORRIS |
2014-09-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LEO CARR |
2014-08-13 |
update statutory_documents SECTION 519 CA 2006 |
2014-08-12 |
update statutory_documents SECTION 519 |
2014-08-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5 |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-19 |
update statutory_documents 18/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-22 |
update statutory_documents 18/05/13 FULL LIST |
2013-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LAWN MORRIS / 15/04/2013 |
2013-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MORGAN LAWN MORRIS / 15/04/2013 |
2013-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-05-21 |
update statutory_documents 18/05/12 FULL LIST |
2012-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-19 |
update statutory_documents 18/05/11 FULL LIST |
2011-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-06-30 |
update statutory_documents 18/05/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STORY / 18/05/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents GBP IC 80000/40000
28/01/09
GBP SR 40000@1=40000 |
2009-02-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-02-09 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-01-16 |
update statutory_documents SECRETARY APPOINTED MORGAN LAWN MORRIS |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MALCOLM GARDNER |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MORRIS / 22/04/2008 |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID SHARP |
2008-03-13 |
update statutory_documents ALAN MORRIS TO AQUIRE ASSETS 11/03/2008 |
2007-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
P.O. BOX 305
LISTERHILLS ROAD
BRADFORD
W.YORKS BD7 1HY |
2007-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
2000-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
1999-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-05-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1997-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
1996-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
1994-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
1994-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS |
1993-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92 |
1992-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1992-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-01 |
update statutory_documents RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS |
1991-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-06-11 |
update statutory_documents RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS |
1990-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-09-04 |
update statutory_documents RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS |
1989-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-04-05 |
update statutory_documents COMPANY NAME CHANGED
STEPHENSON BROS. LIMITED
CERTIFICATE ISSUED ON 05/04/88 |
1987-08-26 |
update statutory_documents COMPANY TYPE CHANGED FROM UNLTD TO PRI |
1987-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/01/87 |
1987-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86 |
1987-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/01/86 |
1986-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1974-03-07 |
update statutory_documents ALTER MEM AND ARTS |
1962-03-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/03/62 |
1900-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1900-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |