Date | Description |
2024-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SILCOCKS |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_charges 6 => 8 |
2024-04-07 |
update num_mort_outstanding 5 => 7 |
2024-03-14 |
delete email ro..@pattersons.co.uk |
2024-03-14 |
delete phone 01706 750 031 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011072100008 |
2024-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011072100007 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-03 |
delete contact_pages_linkeddomain pattersons-updates.co.uk |
2023-03-02 |
delete address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £90.64 Inc. VAT £108.77 |
2023-03-02 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £95.91 Inc. VAT £115.09 |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-28 |
delete address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £88.00 Inc. VAT £105.60 |
2022-12-28 |
insert about_pages_linkeddomain instagram.com |
2022-12-28 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £90.64 Inc. VAT £108.77 |
2022-12-28 |
insert career_pages_linkeddomain instagram.com |
2022-12-28 |
insert contact_pages_linkeddomain instagram.com |
2022-12-28 |
insert contact_pages_linkeddomain pattersons-updates.co.uk |
2022-12-28 |
insert index_pages_linkeddomain instagram.com |
2022-12-28 |
insert terms_pages_linkeddomain instagram.com |
2022-09-23 |
delete address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £83.33 Inc. VAT £100.00 |
2022-09-23 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £88.00 Inc. VAT £105.60 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-11 |
delete address Unit 7 Padgets Lane, Redditch, B98 0RA |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-08-16 |
delete address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £80.00 Inc. VAT £96.00 |
2021-08-16 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £83.33 Inc. VAT £100.00 |
2021-08-16 |
update website_status FlippedRobots => OK |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-19 |
update website_status OK => FlippedRobots |
2021-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-27 |
delete index_pages_linkeddomain cld.bz |
2021-01-27 |
insert address Unit 24 Walkers Road, Redditch, B98 9HE |
2021-01-27 |
insert index_pages_linkeddomain yumpu.com |
2020-09-29 |
delete phone 01626 930 900 |
2020-09-29 |
delete phone 0845 207 1955 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL BLACKFORD |
2020-04-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-04-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2020-02-20 |
delete address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £80.00 Inc. VAT £80.00 |
2020-02-20 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £80.00 Inc. VAT £96.00 |
2019-11-18 |
delete sales_emails sa..@amtoll.com |
2019-11-18 |
delete email sa..@amtoll.com |
2019-11-18 |
insert email ro..@pattersons.co.uk |
2019-09-18 |
delete phone 01392 447 557 |
2019-09-18 |
insert address Gojo 3 Step Board Only Hand Hygiene Station
Exl. VAT £80.00 Inc. VAT £80.00 |
2019-09-18 |
insert phone 01626 830 900 |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS ELLEN MARIE HOGAN |
2019-08-14 |
update statutory_documents SECRETARY APPOINTED MRS ELLEN MARIE HOGAN |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERE |
2019-04-06 |
delete person Beer Cellar |
2019-02-26 |
delete alias Accommodation Supplies UK |
2018-11-18 |
delete source_ip 80.244.176.119 |
2018-11-18 |
insert source_ip 185.181.196.26 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-08-31 |
delete fax 0117 929 3032 |
2018-08-31 |
delete fax 01527 520 765 |
2018-08-31 |
delete fax 01626 439 024 |
2018-08-31 |
delete index_pages_linkeddomain helastel.com |
2018-08-31 |
delete phone 01626 830 900 |
2018-08-31 |
delete source_ip 31.210.130.71 |
2018-08-31 |
insert address Battle Road, Newton Abbot, TQ12 6RY |
2018-08-31 |
insert address Chichester Business Centre,
Chichester St,
Rochdale,
OL16 2AU |
2018-08-31 |
insert alias Pattersons Cleaning and Catering Supplies |
2018-08-31 |
insert phone 01706 750 031 |
2018-08-31 |
insert source_ip 80.244.176.119 |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-04 |
delete website_emails ad..@pattersons.co.uk |
2018-06-04 |
insert general_emails he..@asupplies.co.uk |
2018-06-04 |
insert general_emails he..@pattersons.co.uk |
2018-06-04 |
delete email ad..@pattersons.co.uk |
2018-06-04 |
insert email he..@asupplies.co.uk |
2018-06-04 |
insert email he..@pattersons.co.uk |
2018-06-04 |
insert terms_pages_linkeddomain aboutcookies.org |
2017-12-17 |
delete person Churchill Zen |
2017-12-09 |
update statutory_documents DIRECTOR APPOINTED MR KARL BLACKFORD |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRIERE |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT IRELAND |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-12 |
update person_title Judge Utensils Stainless Steel: Judge Utensils Nylon => Judge Nylon Utensils |
2017-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-03-06 |
insert person Beer Cellar |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-08-06 |
insert fax 01626 439 024 |
2016-08-06 |
insert phone 01626 830 900 |
2016-07-09 |
delete address Unit 3b Apple Lane
Sowton Exeter
EX2 5GL |
2016-07-09 |
delete address Winterstoke Rd, Bristol, BS3 2NS |
2016-07-09 |
insert address Battle Road
Heathfield
Newton Abbot
TQ12 6RY |
2016-07-09 |
insert address Newton Abbot
BS3 2NS |
2016-07-09 |
insert fax 01527 520 765 |
2016-02-23 |
update website_status FlippedRobots => OK |
2016-02-17 |
update website_status OK => FlippedRobots |
2016-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-19 |
insert about_pages_linkeddomain helastel.com |
2016-01-19 |
insert contact_pages_linkeddomain helastel.com |
2016-01-19 |
insert index_pages_linkeddomain helastel.com |
2016-01-19 |
insert product_pages_linkeddomain helastel.com |
2016-01-19 |
insert terms_pages_linkeddomain helastel.com |
2015-12-09 |
delete address Winterstoke Road Unit 3b, Apple Lane
Bristol Sowton, Exeter
BS3 2NS |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-10-08 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-09-28 |
update statutory_documents 11/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-03 |
insert address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2015-01-03 |
insert address Unit 7 Padgets Lane
Redditch B98 0RA |
2015-01-03 |
insert person Dry Wall Screws |
2015-01-03 |
insert person Refuse Sacks |
2015-01-03 |
insert person Scrubber Dryer |
2015-01-03 |
insert person Sovereign Laundry |
2015-01-03 |
insert phone 01527 517 161 |
2014-11-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-11-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-10-23 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 439641 |
2014-10-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK SILCOCKS |
2014-10-13 |
update statutory_documents 11/08/14 FULL LIST |
2014-03-20 |
delete address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2014-03-20 |
delete person Black Jap Round |
2014-03-20 |
delete person Brass Round |
2014-03-20 |
delete person Refuse Sacks |
2014-03-20 |
delete person Scrubber Dryer |
2014-03-20 |
delete person Sovereign Laundry |
2014-03-05 |
insert address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2014-03-05 |
insert person Black Jap Round |
2014-03-05 |
insert person Brass Round |
2014-03-05 |
insert person Refuse Sacks |
2014-03-05 |
insert person Sovereign Laundry |
2013-12-30 |
delete address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2013-12-30 |
delete person Black Jap Round |
2013-12-30 |
delete person Brass Round |
2013-12-30 |
delete person Refuse Sacks |
2013-12-30 |
delete person Scrubber Dryer |
2013-12-30 |
delete person Sovereign Laundry |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-02 |
delete person CAPPS Black |
2013-12-02 |
delete source_ip 46.38.164.161 |
2013-12-02 |
insert source_ip 31.210.130.71 |
2013-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-10-31 |
delete about_pages_linkeddomain accommodationsupplies.co.uk |
2013-10-31 |
delete about_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-31 |
delete about_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-31 |
delete contact_pages_linkeddomain accommodationsupplies.co.uk |
2013-10-31 |
delete contact_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-31 |
delete contact_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-31 |
delete index_pages_linkeddomain accommodationsupplies.co.uk |
2013-10-31 |
delete index_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-31 |
delete index_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-31 |
delete product_pages_linkeddomain accommodationsupplies.co.uk |
2013-10-31 |
delete product_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-31 |
delete product_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-31 |
delete terms_pages_linkeddomain accommodationsupplies.co.uk |
2013-10-31 |
delete terms_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-31 |
delete terms_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-23 |
insert address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2013-10-23 |
insert person Black Jap Round |
2013-10-23 |
insert person Brass Round |
2013-10-23 |
insert person Refuse Sacks |
2013-10-23 |
insert person Scrubber Dryer |
2013-10-23 |
insert person Sovereign Laundry |
2013-10-15 |
delete address Katrin M2 One Stop Towel Roll
Tork H1 Hand Towel Rolls |
2013-10-15 |
delete person Black Jap Round |
2013-10-15 |
delete person Brass Round |
2013-10-15 |
delete person Refuse Sacks |
2013-10-15 |
delete person Scrubber Dryer |
2013-10-15 |
delete person Sovereign Laundry |
2013-10-15 |
insert about_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-15 |
insert about_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-15 |
insert index_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-15 |
insert index_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-15 |
insert product_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-15 |
insert product_pages_linkeddomain ukcaresupplies.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain cleaningsuppliesuk.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain ukcaresupplies.co.uk |
2013-09-30 |
update robots_txt_status www.pattersons.co.uk: 404 => 200 |
2013-09-06 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-09-06 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-08-30 |
update statutory_documents 11/08/13 FULL LIST |
2013-07-13 |
insert about_pages_linkeddomain accommodationsupplies.co.uk |
2013-07-13 |
insert contact_pages_linkeddomain accommodationsupplies.co.uk |
2013-07-13 |
insert index_pages_linkeddomain accommodationsupplies.co.uk |
2013-07-13 |
insert product_pages_linkeddomain accommodationsupplies.co.uk |
2013-07-13 |
insert terms_pages_linkeddomain accommodationsupplies.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-06-05 |
update robots_txt_status www.pattersons.co.uk: 200 => 404 |
2013-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-09-26 |
update statutory_documents 11/08/12 FULL LIST |
2011-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-09-13 |
update statutory_documents 11/08/11 FULL LIST |
2010-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-09-22 |
update statutory_documents 11/08/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES IRELAND / 11/08/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GAIL ANNABEL PATTERSON / 11/08/2010 |
2009-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
30A TO 39 REDCLIFFE STREET
BRISTOL
BS1 6LJ |
2006-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 |
2006-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2004-08-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2003-11-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-03 |
update statutory_documents SECRETARY RESIGNED |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents £ IC 458742/457442
01/04/03
£ SR 1300@1=1300 |
2002-10-09 |
update statutory_documents £ IC 460042/458742
01/10/02
£ SR 1300@1=1300 |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 11/08/02; CHANGE OF MEMBERS |
2002-08-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-04-10 |
update statutory_documents £ IC 461342/460042
01/04/02
£ SR 1300@1=1300 |
2001-10-09 |
update statutory_documents £ IC 462642/461342
01/10/01
£ SR 1300@1=1300 |
2001-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 11/08/01; CHANGE OF MEMBERS |
2001-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-04-17 |
update statutory_documents £ IC 465242/463942
01/04/01
£ SR 1300@1=1300 |
2000-10-11 |
update statutory_documents £ SR 1300@1
01/10/00 |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-26 |
update statutory_documents £ IC 466542/465242
01/04/00
£ SR 1300@1=1300 |
1999-10-11 |
update statutory_documents £ IC 467842/466542
01/10/99
£ SR 1300@1=1300 |
1999-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 11/08/99; CHANGE OF MEMBERS |
1999-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1998-11-02 |
update statutory_documents £ IC 470442/469142
01/10/98
£ SR 1300@1=1300 |
1998-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS |
1998-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-04-17 |
update statutory_documents £ IC 471742/470442
01/10/97
£ SR 1300@1=1300 |
1998-04-17 |
update statutory_documents £ IC 478036/471742
01/01/98
£ SR 6294@1=6294 |
1998-04-17 |
update statutory_documents £ IC 479336/478036
01/04/98
£ SR 1300@1=1300 |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 11/08/97; CHANGE OF MEMBERS |
1997-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-03 |
update statutory_documents £ IC 480636/479336
01/04/97
£ SR 1300@1=1300 |
1997-06-03 |
update statutory_documents £ IC 481936/480636
01/10/96
£ SR 1300@1=1300 |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS |
1996-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96 |
1996-04-10 |
update statutory_documents £ IC 483236/481936
01/04/96
£ SR 1300@1=1300 |
1995-10-05 |
update statutory_documents £ IC 484536/483236
01/10/95
£ SR 1300@1=1300 |
1995-09-01 |
update statutory_documents RETURN MADE UP TO 11/08/95; CHANGE OF MEMBERS |
1995-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95 |
1995-04-19 |
update statutory_documents £ IC 423262/421932
01/04/95
£ SR 1330@1=1330 |
1995-04-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-10-04 |
update statutory_documents £ IC 424562/423262
01/10/94
£ SR 1300@1=1300 |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94 |
1994-09-05 |
update statutory_documents £ SR 1000@1
08/07/92 |
1994-09-05 |
update statutory_documents £ SR 1300@1
01/04/94 |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 11/08/94; CHANGE OF MEMBERS |
1994-07-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS |
1993-08-02 |
update statutory_documents CON OF SHARES 16/07/93 |
1993-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1992-09-01 |
update statutory_documents RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS |
1992-08-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92 |
1992-06-30 |
update statutory_documents SHARES AGREEMENT OTC |
1992-06-30 |
update statutory_documents SHARES AGREEMENT OTC |
1992-02-17 |
update statutory_documents SHARES AGREEMENT OTC |
1991-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91 |
1991-10-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 11/08/91; CHANGE OF MEMBERS |
1991-09-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-11-26 |
update statutory_documents SHARES AGREEMENT OTC |
1990-11-16 |
update statutory_documents RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS |
1990-11-16 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90 |
1990-03-19 |
update statutory_documents SHARES AGREEMENT OTC |
1989-11-28 |
update statutory_documents £ SR 10000@1
01/07/88 |
1989-11-17 |
update statutory_documents RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS |
1989-11-17 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/89 |
1989-05-10 |
update statutory_documents WD 02/05/89 AD 26/04/88---------
PREMIUM
£ SI 36000@1=36000
£ IC 184030/220030 |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-10 |
update statutory_documents SHARES AGREEMENT OTC |
1988-11-02 |
update statutory_documents RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS |
1988-11-02 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/88 |
1988-08-25 |
update statutory_documents WD 28/07/88 AD 22/07/88---------
PREMIUM
£ SI 2000@1=2000
£ IC 218030/220030 |
1987-12-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-15 |
update statutory_documents RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS |
1987-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-31 |
update statutory_documents RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS |
1986-10-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/86 |
1981-10-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/81 |
1980-09-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/80 |
1979-10-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/79 |
1973-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |