Date | Description |
2024-04-07 |
update num_mort_charges 17 => 18 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-04-06 |
delete source_ip 77.72.1.43 |
2024-04-06 |
insert source_ip 77.72.2.87 |
2023-09-28 |
delete about_pages_linkeddomain aboutcookies.org |
2023-09-28 |
delete address Livingstone Road, Walworth Business Park, Andover, Hampshire SP10 5LA |
2023-09-28 |
delete contact_pages_linkeddomain aboutcookies.org |
2023-09-28 |
delete index_pages_linkeddomain aboutcookies.org |
2023-09-07 |
update accounts_last_madeup_date 2022-04-01 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-05-28 |
delete general_emails in..@pettywood.direct |
2023-05-28 |
delete email in..@pettywood.direct |
2023-05-28 |
delete fax 01264 332 025 |
2023-05-28 |
delete index_pages_linkeddomain aspin.co.uk |
2023-05-28 |
delete phone 01264 345 500 |
2023-05-28 |
delete source_ip 93.91.25.23 |
2023-05-28 |
insert address LIVINGSTONE RD, WALWORTH BUSINESS PARK, ANDOVER, HAMPSHIRE, SP10 5NS |
2023-05-28 |
insert index_pages_linkeddomain aboutcookies.org |
2023-05-28 |
insert source_ip 77.72.1.43 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-02 => 2022-04-01 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/22 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-27 => 2021-04-02 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-27 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/20 |
2020-10-07 |
delete general_emails in..@pettywood.co.uk |
2020-10-07 |
insert general_emails in..@pettywood.direct |
2020-10-07 |
delete email in..@pettywood.co.uk |
2020-10-07 |
delete index_pages_linkeddomain hotmint.uk |
2020-10-07 |
delete source_ip 77.68.84.107 |
2020-10-07 |
insert email in..@pettywood.direct |
2020-10-07 |
insert index_pages_linkeddomain aspin.co.uk |
2020-10-07 |
insert source_ip 93.91.25.23 |
2020-10-07 |
update robots_txt_status www.pettywood.co.uk: 404 => 200 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-29 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/19 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-04-03 |
delete source_ip 217.199.187.57 |
2019-04-03 |
insert source_ip 77.68.84.107 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-30 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/18 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-30 |
insert about_pages_linkeddomain pettywood.direct |
2017-09-30 |
insert index_pages_linkeddomain pettywood.direct |
2017-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-01-08 |
update num_mort_charges 16 => 17 |
2017-01-08 |
update num_mort_satisfied 13 => 14 |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-27 => 2016-04-01 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update num_mort_charges 14 => 16 |
2016-12-20 |
update num_mort_outstanding 2 => 3 |
2016-12-20 |
update num_mort_satisfied 12 => 13 |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000824190017 |
2016-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2016-11-14 |
update robots_txt_status www.pettywood.co.uk: 200 => 404 |
2016-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000824190016 |
2016-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000824190015 |
2016-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16 |
2016-08-06 |
delete source_ip 93.91.25.23 |
2016-08-06 |
insert address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS |
2016-08-06 |
insert alias Petty Wood & Co. Limited |
2016-08-06 |
insert fax 01264 332 025 |
2016-08-06 |
insert index_pages_linkeddomain hotmint.uk |
2016-08-06 |
insert partner Canderel and Lavazza |
2016-08-06 |
insert source_ip 217.199.187.57 |
2016-08-06 |
update primary_contact null => Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-29 |
delete address Livingstone Road, Walworth Business Park, Andover, Hampshire SP10 5NS |
2016-02-29 |
delete address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom |
2016-02-29 |
delete alias Petty, Wood & Co Ltd. |
2016-02-29 |
delete alias Petty, Wood & Co. Limited |
2016-02-29 |
delete fax 01264 332025 |
2016-02-29 |
delete registration_number 82419 |
2016-02-29 |
update primary_contact Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom => null |
2016-01-08 |
update account_category FULL => SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-28 => 2015-03-27 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents DIRECTOR APPOINTED GILES REYNOLDS |
2016-01-08 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL LINEHAN |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON |
2015-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-03 |
update statutory_documents 01/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-29 => 2014-03-28 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-05 |
insert otherexecutives Giles Reynolds |
2015-02-05 |
update person_title David Johnson: Retail Controller => Business Unit Manager; Member of the Senior Team |
2015-02-05 |
update person_title Gavin Tarrant: Senior Brand Manager => Senior Commercial Manager |
2015-02-05 |
update person_title Gerry Monkcom: Senior Brand Manager => Senior Commercial Manager |
2015-02-05 |
update person_title Giles Reynolds: Brand Director; in 1995 As an Assistant Brand Manager => Member of the Senior Team; Commercial Director; in 1995 As an Assistant Brand Manager |
2015-02-05 |
update person_title Jonathan Burrell: Senior Brand Manager => Senior Commercial Manager |
2015-02-05 |
update person_title Nick Peters: Senior Brand Manager => Senior Commercial Manager |
2015-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14 |
2014-12-29 |
update robots_txt_status shop.pettywood.co.uk: 200 => 404 |
2014-09-07 |
delete address LIVINGSTONE ROAD WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE ENGLAND SP10 5NS |
2014-09-07 |
insert address LIVINGSTONE ROAD WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE SP10 5NS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-04 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-17 |
delete person Jonathan Holden |
2014-07-17 |
insert terms_pages_linkeddomain aboutcookies.org |
2014-03-10 |
delete ceo Mike Hogg |
2014-03-10 |
delete otherexecutives John Potter |
2014-03-10 |
insert ceo John Potter |
2014-03-10 |
delete person Mike Hogg |
2014-03-10 |
update person_title John Potter: Director => CEO |
2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN POTTER |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGG |
2013-12-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-29 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-02 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-01 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address PETTY WOOD & CO. LIMITED LIVINGSTONE ROAD WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE ENGLAND SP10 5LA |
2013-06-22 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-22 |
insert address LIVINGSTONE ROAD WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE ENGLAND SP10 5NS |
2013-06-22 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-01-28 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/12 |
2012-11-11 |
insert person Deli Italia |
2012-10-24 |
delete address Livingstone Road
Walworth Business Park
Andover
Hants
SP10 5LA |
2012-10-24 |
delete address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5LA, United Kingdom |
2012-10-24 |
delete address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5LA, United Kingdom |
2012-10-24 |
insert address Livingstone Road
Walworth Business Park
Andover
Hants
SP10 5NS |
2012-10-24 |
insert address Livingstone Road, Walworth Business Park, Andover, Hampshire SP10 5NS |
2012-10-24 |
insert address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom |
2012-10-24 |
insert address Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom |
2012-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
PETTY WOOD & CO. LIMITED LIVINGSTONE ROAD
WALWORTH BUSINESS PARK
ANDOVER
HAMPSHIRE
SP10 5LA
ENGLAND |
2012-08-10 |
update statutory_documents 01/08/12 FULL LIST |
2011-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/11 |
2011-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
LIVINGSTONE ROAD
ANDOVER
HANTS
SP10 5LA |
2011-08-11 |
update statutory_documents 01/08/11 FULL LIST |
2011-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/10 |
2010-08-24 |
update statutory_documents 01/08/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COLE |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CUTHBERTSON |
2010-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/09 |
2009-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-08-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-19 |
update statutory_documents SECRETARY RESIGNED |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-02 |
update statutory_documents SECRETARY RESIGNED |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/03 |
2003-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/02 |
2003-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-06 |
update statutory_documents SECRETARY RESIGNED |
2003-02-10 |
update statutory_documents AUDITORS RESIGNATION |
2002-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-10-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
2000-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-28 |
update statutory_documents SECRETARY RESIGNED |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-11-16 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/11/99 |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 01/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 01/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
1997-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS |
1996-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1995-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1994-09-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-02-03 |
update statutory_documents £ IC 3955953/1543823
30/12/93
£ SR 2412130@1=2412130 |
1994-02-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/11/93 |
1994-01-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/11/93 |
1994-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED
25/11/93 |
1993-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-12-21 |
update statutory_documents ADOPT MEM AND ARTS 25/11/93 |
1993-12-21 |
update statutory_documents CAPI 25/11/93 |
1993-12-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1993-12-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1993-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/93 |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS |
1993-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-22 |
update statutory_documents ALTER MEM AND ARTS 07/05/92 |
1992-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-30 |
update statutory_documents RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS |
1991-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-06-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
1991-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-04-19 |
update statutory_documents ALTER MEM AND ARTS 05/04/91 |
1990-12-04 |
update statutory_documents RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS |
1990-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-14 |
update statutory_documents RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-23 |
update statutory_documents RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS |
1988-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1988-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-27 |
update statutory_documents RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS |
1987-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-11-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-11-18 |
update statutory_documents ALTER MEM AND ARTS 061087 |
1987-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/10/86 |
1986-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1985-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/85 |
1985-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1904-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |