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 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES |
2022-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID NIEPER HOLDINGS LIMITED / 05/04/2022 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES |
2022-02-18 |
delete contact_pages_linkeddomain google.com |
2022-02-18 |
delete index_pages_linkeddomain google.com |
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 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL MARTIN PRITCHARD / 14/12/2021 |
2021-10-07 |
delete address WOODEND CROMFORD MATLOCK DERBYSHIRE DE4 5JJ |
2021-10-07 |
insert address SAULGROVE HOUSE NOTTINGHAM ROAD ALFRETON ENGLAND DE55 7LE |
2021-10-07 |
update registered_address |
2021-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM
WOODEND
CROMFORD
MATLOCK
DERBYSHIRE
DE4 5JJ |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NIEPER |
2021-09-13 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE MARSHALL |
2021-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL DICKINSON |
2021-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES WALKER CBE DL |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2021-02-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-06 |
insert contact_pages_linkeddomain google.com |
2021-02-06 |
insert index_pages_linkeddomain google.com |
2021-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS HAZEL ELIZABETH DICKINSON |
2020-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER NIEPER / 01/02/2020 |
2020-01-30 |
update statutory_documents ADOPT ARTICLES 17/12/2019 |
2020-01-22 |
update statutory_documents SECRETARY APPOINTED MR JOHN ROGER HOLLIS |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MELLOR |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL DICKINSON |
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 |
2019-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIEPER DEVELOPMENTS LIMITED |
2019-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIEPER HOLDINGS LIMITED |
2019-05-28 |
update statutory_documents CESSATION OF DAVID HARRY NIEPER AS A PSC |
2019-05-28 |
update statutory_documents CESSATION OF DAVID NIEPER DEVELOPMENTS LIMITED AS A PSC |
2019-05-28 |
update statutory_documents CESSATION OF ROSEMARY DIANA NIEPER AS A PSC |
2019-05-28 |
update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 15000 |
2019-04-25 |
delete alias David Nieper Deutschland |
2019-04-25 |
delete alias David Nieper France |
2019-04-25 |
delete alias David Nieper Nederland |
2019-04-25 |
delete alias David Nieper Schweiz |
2019-04-25 |
delete alias David Nieper Suisse |
2019-04-25 |
delete alias David Nieper United Kingdom |
2019-04-25 |
delete vat 125940473 |
2019-04-25 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-04-24 |
update statutory_documents ADOPT ARTICLES 01/04/2019 |
2019-04-23 |
update statutory_documents ADOPT ARTICLES 01/04/2019 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-29 |
update statutory_documents SECRETARY APPOINTED MRS HAZEL ELIZABETH DICKINSON |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NIEPER |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-24 |
update website_status FlippedRobots => OK |
2017-10-24 |
insert about_pages_linkeddomain plus.google.com |
2017-10-24 |
update robots_txt_status jobs.davidnieper.co.uk: 200 => 404 |
2017-10-24 |
update robots_txt_status press.davidnieper.co.uk: 200 => 404 |
2017-10-08 |
update website_status OK => FlippedRobots |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-02-09 |
update website_status FailedRobots => OK |
2017-02-09 |
delete source_ip 31.25.186.243 |
2017-02-09 |
insert source_ip 85.233.160.22 |
2017-02-09 |
insert source_ip 85.233.160.23 |
2017-02-09 |
insert source_ip 85.233.160.24 |
2017-02-09 |
update robots_txt_status www.davidnieper.co.uk: 0 => 404 |
2017-01-07 |
update account_category FULL => MEDIUM |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND ALAN MELLOR |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDRE ROGER ALEXANDRE DELBECQ |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET WILLIAMS |
2016-07-26 |
update website_status FlippedRobots => FailedRobots |
2016-07-08 |
update website_status OK => FlippedRobots |
2016-05-07 |
update website_status FlippedRobots => OK |
2016-05-07 |
insert about_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert about_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert about_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert about_pages_linkeddomain davidnieper.nl |
2016-05-07 |
insert alias David Nieper Deutschland |
2016-05-07 |
insert alias David Nieper France |
2016-05-07 |
insert alias David Nieper Nederland |
2016-05-07 |
insert alias David Nieper Schweiz |
2016-05-07 |
insert alias David Nieper Suisse |
2016-05-07 |
insert alias David Nieper United Kingdom |
2016-05-07 |
insert career_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert career_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert career_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert career_pages_linkeddomain davidnieper.nl |
2016-05-07 |
insert contact_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert contact_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert contact_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert contact_pages_linkeddomain davidnieper.nl |
2016-05-07 |
insert index_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert index_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert index_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert index_pages_linkeddomain davidnieper.nl |
2016-05-07 |
insert service_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert service_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert service_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert service_pages_linkeddomain davidnieper.nl |
2016-05-07 |
insert terms_pages_linkeddomain davidnieper.ch |
2016-05-07 |
insert terms_pages_linkeddomain davidnieper.de |
2016-05-07 |
insert terms_pages_linkeddomain davidnieper.fr |
2016-05-07 |
insert terms_pages_linkeddomain davidnieper.nl |
2016-04-06 |
update website_status OK => FlippedRobots |
2016-02-17 |
update website_status FlippedRobots => OK |
2016-01-29 |
update website_status OK => FlippedRobots |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-25 |
update robots_txt_status www.davidnieper.co.uk: 200 => 0 |
2015-11-04 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-25 |
update website_status OK => FlippedRobots |
2015-09-26 |
update website_status FlippedRobots => OK |
2015-09-07 |
update website_status OK => FlippedRobots |
2015-08-10 |
delete email el..@nelliepr.co.uk |
2015-08-10 |
delete phone 01392 247948 |
2015-08-10 |
update website_status FlippedRobots => OK |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-06-09 |
update website_status FlippedRobots => OK |
2015-06-09 |
insert email la..@trumpetpr.co.uk |
2015-06-09 |
insert person Lauraine Jordan |
2015-06-09 |
insert phone +44 (0)1332 553873 |
2015-05-21 |
update website_status OK => FlippedRobots |
2015-04-23 |
update website_status FlippedRobots => OK |
2015-04-04 |
update website_status OK => FlippedRobots |
2015-03-19 |
update statutory_documents DIRECTOR APPOINTED REVEREND PAUL MARTIN PRITCHARD |
2015-03-07 |
update website_status FlippedRobots => OK |
2015-03-07 |
delete source_ip 78.31.105.168 |
2015-03-07 |
insert source_ip 31.25.186.243 |
2015-02-16 |
update website_status OK => FlippedRobots |
2015-02-07 |
update num_mort_outstanding 3 => 0 |
2015-02-07 |
update num_mort_satisfied 1 => 4 |
2015-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
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 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-18 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-09 |
insert career_pages_linkeddomain feefo.com |
2014-10-09 |
insert contact_pages_linkeddomain feefo.com |
2014-10-09 |
insert terms_pages_linkeddomain feefo.com |
2014-08-28 |
delete about_pages_linkeddomain davidnapier.co.uk |
2014-08-28 |
delete about_pages_linkeddomain davidneiper.co.uk |
2014-08-28 |
delete about_pages_linkeddomain davidnieper.net |
2014-08-28 |
delete about_pages_linkeddomain davidniepier.co.uk |
2014-08-28 |
insert about_pages_linkeddomain feefo.com |
2014-03-26 |
delete about_pages_linkeddomain t.co |
2014-03-26 |
insert about_pages_linkeddomain facebook.com |
2014-03-26 |
insert about_pages_linkeddomain pinterest.com |
2014-03-26 |
insert about_pages_linkeddomain youtube.com |
2014-03-26 |
insert career_pages_linkeddomain facebook.com |
2014-03-26 |
insert career_pages_linkeddomain pinterest.com |
2014-03-26 |
insert career_pages_linkeddomain twitter.com |
2014-03-26 |
insert contact_pages_linkeddomain facebook.com |
2014-03-26 |
insert contact_pages_linkeddomain pinterest.com |
2014-03-26 |
insert contact_pages_linkeddomain twitter.com |
2014-03-26 |
insert contact_pages_linkeddomain youtube.com |
2014-03-26 |
insert index_pages_linkeddomain facebook.com |
2014-03-26 |
insert index_pages_linkeddomain feefo.com |
2014-03-26 |
insert index_pages_linkeddomain pinterest.com |
2014-03-26 |
insert index_pages_linkeddomain twitter.com |
2014-03-26 |
insert index_pages_linkeddomain youtube.com |
2014-03-26 |
insert terms_pages_linkeddomain facebook.com |
2014-03-26 |
insert terms_pages_linkeddomain pinterest.com |
2014-03-26 |
insert terms_pages_linkeddomain twitter.com |
2014-03-26 |
insert terms_pages_linkeddomain youtube.com |
2014-01-20 |
insert about_pages_linkeddomain t.co |
2014-01-20 |
insert casestudy_pages_linkeddomain t.co |
2013-12-23 |
delete about_pages_linkeddomain t.co |
2013-12-23 |
delete casestudy_pages_linkeddomain t.co |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-24 |
insert about_pages_linkeddomain t.co |
2013-11-24 |
insert casestudy_pages_linkeddomain t.co |
2013-11-20 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-27 |
delete about_pages_linkeddomain t.co |
2013-10-27 |
delete casestudy_pages_linkeddomain t.co |
2013-09-29 |
delete phone 07790631547 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2012-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-08 |
update statutory_documents 31/10/12 FULL LIST |
2011-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-09 |
update statutory_documents 31/10/11 FULL LIST |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-24 |
update statutory_documents 31/10/10 FULL LIST |
2010-01-28 |
update statutory_documents DIRECTOR APPOINTED DR JULIET SUSAN DURRANT WILLIAMS |
2009-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-10 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NIEPER / 31/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY NIEPER / 31/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY DIANA NIEPER / 31/10/2009 |
2008-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
2007-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1998-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-05 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-01-11 |
update statutory_documents S369(4) SHT NOTICE MEET 11/11/95 |
1996-01-11 |
update statutory_documents S386 DISP APP AUDS 11/11/95 |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-12-08 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-08 |
update statutory_documents S369(4) SHT NOTICE MEET 19/08/94 |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-18 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-03 |
update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS |
1990-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/89 FROM:
KINGSWOOD HOUSE
PELHAM ROAD
NOTTINGHAM
NG5 1AP |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-05-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-24 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1961-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |