| Date | Description |
| 2025-09-18 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-07-20 |
delete address Unit 2, South Area, Farthing Road, Ipswich, Suffolk, IP15AP |
| 2025-07-20 |
insert alias Marriott Volkswagen |
| 2025-07-20 |
insert alias Marriott ŠKODA |
| 2025-07-20 |
insert person Marriott Audi |
| 2025-03-10 |
delete address Station Road East, Stowmarket, Suffolk, IP14 1EP |
| 2025-03-10 |
delete address Station Road East, Stowmarket, United Kingdom, IP14 1EP |
| 2025-03-10 |
delete phone 01449 707050 |
| 2025-03-10 |
insert address 345 Woodbridge Road, Ipswich, United Kingdom, IP4 4ET |
| 2025-03-10 |
insert address Used Volkswagen ID.4
Used Volkswagen ID.5 |
| 2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, NO UPDATES |
| 2024-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
| 2024-06-24 |
delete address Bergen Way, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE20 2JG |
| 2024-06-24 |
delete phone 01473 944166 |
| 2024-06-24 |
delete phone 01553 603151 |
| 2024-06-24 |
delete registration_number FRN 303971 a |
| 2024-06-24 |
insert address Bergen Way, Kings Lynn, Norfolk, PE30 2JG |
| 2024-06-24 |
insert address Northern Way, Bury St Edmunds, United Kingdom, IP32 6NL |
| 2024-06-24 |
insert address Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7YB |
| 2024-06-24 |
insert address Station Road East, Stowmarket, United Kingdom, IP14 1EP |
| 2024-06-24 |
insert career_pages_linkeddomain people-first.com |
| 2024-06-24 |
insert registration_number 313486 |
| 2024-06-24 |
update founded_year 1909 => null |
| 2024-04-07 |
update num_mort_outstanding 4 => 2 |
| 2024-04-07 |
update num_mort_satisfied 1 => 3 |
| 2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
| 2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046515530005 |
| 2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2023-10-10 |
delete terms_pages_linkeddomain dacia.co.uk |
| 2023-10-10 |
delete terms_pages_linkeddomain renault.co.uk |
| 2023-10-10 |
delete terms_pages_linkeddomain renaultfinanceuk.com |
| 2023-10-10 |
insert address Bergen Way, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE20 2JG |
| 2023-10-10 |
insert phone 01553 603151 |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
| 2023-05-01 |
delete otherexecutives Austin Seales |
| 2023-05-01 |
delete address 1 Belvedere Road, Ipswich, Suffolk, IP4 4AA |
| 2023-05-01 |
delete address 345 Woodbridge Road, Ipswich, Suffolk, IP4 4ET |
| 2023-05-01 |
delete person Austin Seales |
| 2023-05-01 |
insert email di..@marriottmotorgroup.co.uk |
| 2023-05-01 |
insert registration_number FRN 303971 a |
| 2023-05-01 |
insert terms_pages_linkeddomain sendinblue.com |
| 2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
| 2023-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARRIOTT MOTOR GROUP LIMITED |
| 2023-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD BARNARD / 30/01/2023 |
| 2023-01-30 |
update statutory_documents CESSATION OF HARLEY JOHN BARNARD AS A PSC |
| 2023-01-30 |
update statutory_documents CESSATION OF PAUL GERALD BARNARD AS A PSC |
| 2022-11-13 |
insert contact_pages_linkeddomain what3words.com |
| 2022-11-13 |
insert service_pages_linkeddomain what3words.com |
| 2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-19 |
insert career_pages_linkeddomain webitrent.com |
| 2022-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
| 2022-06-03 |
insert otherexecutives Shane Fenwick |
| 2022-06-03 |
insert person Shane Fenwick |
| 2022-05-02 |
delete chiefcommercialofficer Ian Woodward |
| 2022-05-02 |
delete otherexecutives Ian Woodward |
| 2022-05-02 |
delete person Ian Woodward |
| 2022-05-02 |
delete phone 01473 944091 |
| 2022-05-02 |
insert service_pages_linkeddomain amazonaws.com |
| 2022-05-02 |
insert service_pages_linkeddomain service.gov.uk |
| 2022-04-01 |
delete chro Tracey Harvey |
| 2022-04-01 |
insert coo Robert Rolfe |
| 2022-04-01 |
delete person Alan Eaton |
| 2022-04-01 |
delete person Glen Cass |
| 2022-04-01 |
delete person Robert Moore |
| 2022-04-01 |
update person_title Austin Seales: Volkswagen Passenger Cars & Commercial Vehicles Brand Director; Director => Director; Director of Strategic Development |
| 2022-04-01 |
update person_title Robert Rolfe: Audi Brand Director; Director => Sales Executive; Group Operations Director; Director |
| 2022-04-01 |
update person_title Tracey Harvey: HR Director; Director => Director of People and Culture; Director |
| 2022-02-13 |
delete phone 01473 877491 |
| 2022-02-13 |
delete phone 01473 944090 |
| 2022-02-13 |
delete phone 01473 944117 |
| 2022-02-13 |
delete phone 01473 944118 |
| 2022-02-13 |
insert person Alan Eaton |
| 2022-02-13 |
insert person Glen Cass |
| 2022-02-13 |
insert person Robert Moore |
| 2022-02-13 |
insert phone 01473 243973 |
| 2022-02-13 |
insert phone 01473944096 |
| 2022-02-13 |
insert phone 01473944121 |
| 2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
| 2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 2021-06-30 |
delete phone 01284 545177 |
| 2021-06-30 |
delete phone 01284 545729 |
| 2021-06-30 |
delete phone 01284 877204 |
| 2021-06-30 |
delete phone 01473 849819 |
| 2021-06-30 |
delete phone 01473 877204 |
| 2021-06-30 |
delete phone 01473 877210 |
| 2021-06-30 |
delete phone 01473 877212 |
| 2021-06-30 |
delete phone 01473 877318 |
| 2021-06-30 |
delete phone 01473 877411 |
| 2021-06-30 |
delete phone 01473 877431 |
| 2021-06-30 |
delete phone 01553 334022 |
| 2021-06-30 |
insert address Unit 2, South Area, Farthing Road, Ipswich, Suffolk, IP15AP |
| 2021-06-30 |
insert phone 01284 334916 |
| 2021-06-30 |
insert phone 01284 339510 |
| 2021-06-30 |
insert phone 01473 944090 |
| 2021-06-30 |
insert phone 01473 944091 |
| 2021-06-30 |
insert phone 01473 944117 |
| 2021-06-30 |
insert phone 01473 944118 |
| 2021-06-30 |
insert phone 01473 944165 |
| 2021-06-30 |
insert phone 01473 944166 |
| 2021-06-30 |
insert phone 01553 603175 |
| 2021-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-06 |
delete address Hamburg Way, Kings Lynn, Norfolk, PE30 2HY |
| 2021-02-06 |
delete index_pages_linkeddomain renault.co.uk |
| 2021-02-06 |
insert address Hamburg Way, Kings Lynn, Norfolk, PE30 2ND |
| 2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 2020-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 2020-10-15 |
insert index_pages_linkeddomain renault.co.uk |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-30 |
insert terms_pages_linkeddomain apple.com |
| 2020-06-30 |
insert terms_pages_linkeddomain google.com |
| 2020-06-30 |
insert terms_pages_linkeddomain microsoft.com |
| 2020-06-30 |
insert terms_pages_linkeddomain mozilla.org |
| 2020-04-29 |
update website_status IndexPageFetchError => OK |
| 2020-04-29 |
insert cfo Steven Bridges |
| 2020-04-29 |
insert chiefcommercialofficer Ian Woodward |
| 2020-04-29 |
insert chro Tracey Harvey |
| 2020-04-29 |
insert otherexecutives Austin Seales |
| 2020-04-29 |
insert otherexecutives Ian Woodward |
| 2020-04-29 |
insert otherexecutives Robert Rolfe |
| 2020-04-29 |
insert otherexecutives Steven Bridges |
| 2020-04-29 |
insert otherexecutives Tracey Harvey |
| 2020-04-29 |
delete about_pages_linkeddomain blueskyinteractive.co.uk |
| 2020-04-29 |
delete contact_pages_linkeddomain blueskyinteractive.co.uk |
| 2020-04-29 |
delete index_pages_linkeddomain blueskyinteractive.co.uk |
| 2020-04-29 |
insert about_pages_linkeddomain gforces.co.uk |
| 2020-04-29 |
insert address 1 Belvedere Road, Ipswich, Suffolk, IP4 4AA |
| 2020-04-29 |
insert address 301 Woodbridge Road, Ipswich, Suffolk, IP4 4AU |
| 2020-04-29 |
insert address 345 Woodbridge Road, Ipswich, Suffolk, IP4 4ET |
| 2020-04-29 |
insert address Bergen Way, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE30 2JG |
| 2020-04-29 |
insert address Crane Boulevard, Futura Park, Ipswich, Suffolk, IP3 9SQ |
| 2020-04-29 |
insert address Hamburg Way, Kings Lynn, Norfolk, PE30 2HY |
| 2020-04-29 |
insert address Northern Way, Bury St Edmunds, Suffolk, IP32 6NL |
| 2020-04-29 |
insert address Skyliner Way, Bury St Edmunds, Suffolk, IP32 7YB |
| 2020-04-29 |
insert address Station Road East, Stowmarket, Suffolk, IP14 1EP |
| 2020-04-29 |
insert address Unit 7, Farthing Road, Ipswich, Suffolk, IP1 5AP |
| 2020-04-29 |
insert address Wolsey House, Sproughton Road, Ipswich, United Kingdom, IP1 5AN |
| 2020-04-29 |
insert contact_pages_linkeddomain gforces.co.uk |
| 2020-04-29 |
insert index_pages_linkeddomain fca.org.uk |
| 2020-04-29 |
insert index_pages_linkeddomain gforces.co.uk |
| 2020-04-29 |
insert person Austin Seales |
| 2020-04-29 |
insert person Ian Woodward |
| 2020-04-29 |
insert person Robert Rolfe |
| 2020-04-29 |
insert person Steven Bridges |
| 2020-04-29 |
insert person Tracey Harvey |
| 2020-04-29 |
insert phone 01473 877210 |
| 2020-04-29 |
insert phone 01473 877212 |
| 2020-04-29 |
insert registration_number 312143 |
| 2020-04-29 |
update person_description Paul Barnard => Paul Barnard |
| 2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GERALD BARNARD / 01/04/2018 |
| 2019-11-26 |
update website_status OK => IndexPageFetchError |
| 2019-10-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 2018-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
| 2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-07-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
| 2018-07-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
| 2018-07-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
| 2018-07-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
| 2018-04-01 |
insert address Volkswagen Van Centre Bury St Edmunds
Volkswagen Van Centre (Bury St Edmunds), Northern Way , Bury St. Edmunds, IP32 6NL |
| 2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 2017-12-28 |
update website_status FlippedRobots => OK |
| 2017-12-28 |
delete source_ip 52.18.145.189 |
| 2017-12-28 |
delete source_ip 54.77.127.224 |
| 2017-12-28 |
delete source_ip 54.77.209.95 |
| 2017-12-28 |
insert source_ip 96.45.82.73 |
| 2017-12-28 |
insert source_ip 96.45.82.171 |
| 2017-12-28 |
insert source_ip 96.45.83.22 |
| 2017-12-28 |
insert source_ip 96.45.83.251 |
| 2017-11-16 |
update website_status OK => FlippedRobots |
| 2017-09-16 |
delete source_ip 52.51.103.177 |
| 2017-09-16 |
delete source_ip 52.210.17.131 |
| 2017-09-16 |
delete source_ip 54.77.37.67 |
| 2017-09-16 |
insert source_ip 52.18.145.189 |
| 2017-09-16 |
insert source_ip 54.77.127.224 |
| 2017-09-16 |
insert source_ip 54.77.209.95 |
| 2017-08-06 |
delete source_ip 52.49.41.117 |
| 2017-08-06 |
delete source_ip 54.171.104.179 |
| 2017-08-06 |
delete source_ip 54.246.181.36 |
| 2017-08-06 |
insert source_ip 52.51.103.177 |
| 2017-08-06 |
insert source_ip 52.210.17.131 |
| 2017-08-06 |
insert source_ip 54.77.37.67 |
| 2017-07-09 |
delete source_ip 34.249.87.46 |
| 2017-07-09 |
delete source_ip 52.51.155.131 |
| 2017-07-09 |
delete source_ip 52.210.120.97 |
| 2017-07-09 |
insert source_ip 52.49.41.117 |
| 2017-07-09 |
insert source_ip 54.171.104.179 |
| 2017-07-09 |
insert source_ip 54.246.181.36 |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-04-03 |
delete source_ip 52.18.225.22 |
| 2017-04-03 |
delete source_ip 52.51.135.150 |
| 2017-04-03 |
delete source_ip 54.72.242.25 |
| 2017-04-03 |
insert source_ip 34.249.87.46 |
| 2017-04-03 |
insert source_ip 52.51.155.131 |
| 2017-04-03 |
insert source_ip 52.210.120.97 |
| 2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 2017-01-05 |
delete phone 01473 325311 |
| 2017-01-05 |
delete source_ip 52.50.45.44 |
| 2017-01-05 |
delete source_ip 54.229.198.113 |
| 2017-01-05 |
insert phone 01473 351760 |
| 2017-01-05 |
insert source_ip 52.51.135.150 |
| 2017-01-05 |
insert source_ip 54.72.242.25 |
| 2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => FULL |
| 2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2015-12-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-12-19 |
update num_mort_charges 4 => 5 |
| 2016-12-19 |
update num_mort_outstanding 3 => 4 |
| 2016-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046515530005 |
| 2016-10-24 |
delete source_ip 52.16.234.206 |
| 2016-10-24 |
delete source_ip 52.19.233.3 |
| 2016-10-24 |
delete source_ip 52.51.182.224 |
| 2016-10-24 |
insert source_ip 52.18.225.22 |
| 2016-10-24 |
insert source_ip 52.50.45.44 |
| 2016-10-24 |
insert source_ip 54.229.198.113 |
| 2016-03-08 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
| 2016-03-08 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
| 2016-02-04 |
update statutory_documents 29/01/16 FULL LIST |
| 2016-01-07 |
update account_ref_month 5 => 12 |
| 2016-01-07 |
update accounts_next_due_date 2017-02-28 => 2016-09-30 |
| 2015-12-23 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
| 2015-09-07 |
delete address 301 WOODBRIDGE ROAD IPSWICH SUFFOLK IP4 4AU |
| 2015-09-07 |
insert address WOLSEY HOUSE SPROUGHTON ROAD IPSWICH ENGLAND IP1 5AN |
| 2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-05-31 |
| 2015-09-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2015-09-07 |
update registered_address |
| 2015-08-08 |
update account_ref_month 12 => 5 |
| 2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-02-29 |
| 2015-08-06 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
| 2015-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
301 WOODBRIDGE ROAD
IPSWICH
SUFFOLK
IP4 4AU |
| 2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD |
| 2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GERALD BARNARD |
| 2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ANTHONY BRIDGES |
| 2015-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HEAD |
| 2015-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HEAD |
| 2015-07-28 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/05/2015 |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
| 2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
| 2015-02-05 |
update statutory_documents 29/01/15 FULL LIST |
| 2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-05-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
| 2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
| 2014-02-07 |
update statutory_documents 29/01/14 FULL LIST |
| 2013-06-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
| 2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
| 2013-06-22 |
update num_mort_outstanding 4 => 3 |
| 2013-06-22 |
update num_mort_satisfied 0 => 1 |
| 2013-05-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-02-28 |
update statutory_documents 29/01/13 FULL LIST |
| 2013-02-07 |
update statutory_documents SECTION 519 |
| 2012-09-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2012-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 2012-02-27 |
update statutory_documents 29/01/12 FULL LIST |
| 2011-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 2011-03-18 |
update statutory_documents 29/01/11 FULL LIST |
| 2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY HEAD |
| 2011-02-04 |
update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 160000 |
| 2011-01-31 |
update statutory_documents SOLVENCY STATEMENT DATED 26/12/10 |
| 2011-01-31 |
update statutory_documents RE AUTHORITY TO ISSUE A SHARES 26/12/2010 |
| 2011-01-31 |
update statutory_documents REDEMPTION OF £214286 ORD AT PAR AND £185714 ORD A SHARES AT PAR 26/12/2010 |
| 2011-01-31 |
update statutory_documents 26/12/10 STATEMENT OF CAPITAL GBP 560000 |
| 2011-01-31 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2011-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2011-01-18 |
update statutory_documents ALTER ARTICLES 26/12/2010 |
| 2010-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 2010-03-29 |
update statutory_documents 29/01/10 FULL LIST |
| 2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGE HEAD / 29/01/2010 |
| 2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY HEAD / 29/01/2010 |
| 2009-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 2009-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 2008-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2008-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-01-31 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
| 2007-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-02-10 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
| 2006-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 2006-02-06 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
| 2005-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 2005-02-07 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
| 2004-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2004-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-03-16 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
| 2003-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2003-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
CARDINAL HOUSE
46 ST NICHOLAS STREET
IPSWICH
SUFFOLK IP1 1TT |
| 2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-02-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-02-28 |
update statutory_documents SECRETARY RESIGNED |
| 2003-02-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
| 2003-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |