Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-29 => 2023-06-29 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2023-11-15 |
update statutory_documents 29/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-29 => 2022-06-29 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-03-29 |
update statutory_documents 29/06/22 TOTAL EXEMPTION FULL |
2023-01-13 |
update robots_txt_status allswageuk.co.uk: 404 => 200 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-09-03 |
update robots_txt_status www.allswageuk.co.uk: 404 => 200 |
2022-06-07 |
update num_mort_charges 10 => 12 |
2022-06-07 |
update num_mort_outstanding 2 => 3 |
2022-06-07 |
update num_mort_satisfied 8 => 9 |
2022-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017336980011 |
2022-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017336980012 |
2022-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017336980011 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-29 => 2021-06-29 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-23 |
update statutory_documents 29/06/21 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES |
2021-12-11 |
delete source_ip 83.170.114.64 |
2021-12-11 |
insert source_ip 77.72.4.66 |
2021-12-11 |
update robots_txt_status www.allswageuk.co.uk: 0 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-29 |
2021-04-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-03-25 |
update statutory_documents 29/06/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-29 => 2019-06-29 |
2020-02-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-01-23 |
update statutory_documents 29/06/19 TOTAL EXEMPTION FULL |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-09-07 |
update num_mort_outstanding 3 => 2 |
2019-09-07 |
update num_mort_satisfied 7 => 8 |
2019-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 28/08/2019 |
2019-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017336980009 |
2019-02-09 |
delete contact_pages_linkeddomain recaptcha.net |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-29 |
2018-12-06 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2018-11-19 |
update statutory_documents 29/06/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 9AY |
2018-10-07 |
insert address THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
2018-10-07 |
update registered_address |
2018-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
UNITED KINGDOM |
2018-08-07 |
delete address 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER |
2018-08-07 |
insert address THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 9AY |
2018-08-07 |
update reg_address_care_of FIELDS => null |
2018-08-07 |
update registered_address |
2018-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM
C/O FIELDS
2ND FLOOR LANDCHARD HOUSE VICTORIA STREET
WEST BROMWICH
WEST MIDLANDS
B70 8ER |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 31/07/2018 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL CRAWLEY / 31/07/2018 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 31/07/2018 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 31/07/2018 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 31/07/2018 |
2018-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 31/07/2018 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-28 => 2019-03-29 |
2018-06-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-28 |
2018-03-28 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-10 |
insert index_pages_linkeddomain boldchat.com |
2017-09-07 |
update num_mort_outstanding 4 => 3 |
2017-09-07 |
update num_mort_satisfied 6 => 7 |
2017-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-08-09 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PAUL CRAWLEY |
2017-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2017-06-07 |
update accounts_next_due_date 2017-05-14 => 2018-03-31 |
2017-05-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2017-05-14 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-04-30 |
2017-02-07 |
update num_mort_charges 8 => 10 |
2017-02-07 |
update num_mort_outstanding 2 => 4 |
2017-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017336980009 |
2017-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017336980010 |
2017-01-17 |
insert support_emails se..@allswageuk.co.uk |
2017-01-17 |
insert email se..@allswageuk.co.uk |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
insert finance_emails ac..@allswageuk.co.uk |
2016-12-20 |
delete fax 0121 558 7220 |
2016-12-20 |
delete phone 0121 565 4103 |
2016-12-20 |
insert email ac..@allswageuk.co.uk |
2016-12-19 |
insert company_previous_name ALBION HOSE LIMITED |
2016-12-19 |
update name ALBION HOSE LIMITED => ALLSWAGE UK LIMITED |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 12 => 6 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2016-10-05 |
update statutory_documents COMPANY NAME CHANGED ALBION HOSE LIMITED
CERTIFICATE ISSUED ON 05/10/16 |
2016-10-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-09-28 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 30/06/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 19/09/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 19/09/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 19/09/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 19/09/2016 |
2016-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 19/09/2016 |
2016-09-07 |
update num_mort_charges 7 => 8 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017336980008 |
2016-08-07 |
update num_mort_outstanding 5 => 1 |
2016-08-07 |
update num_mort_satisfied 2 => 6 |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 21/03/2016 |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016 |
2016-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016 |
2016-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 21/03/2016 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-24 |
update statutory_documents 31/12/15 FULL LIST |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 24/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK WEST / 24/02/2016 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-20 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-14 => 2015-09-30 |
2014-10-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-14 |
2014-08-28 |
insert contact_pages_linkeddomain recaptcha.net |
2014-08-28 |
update robots_txt_status www.allswageuk.co.uk: 404 => 0 |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE LOUISE WEST |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PREENE |
2014-07-19 |
update website_status MaintenancePage => OK |
2014-07-19 |
delete fax 0121 565 6609 |
2014-07-19 |
delete source_ip 83.170.125.25 |
2014-07-19 |
insert source_ip 83.170.114.64 |
2014-06-12 |
update website_status OK => MaintenancePage |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 25/03/2014 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013 |
2014-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013 |
2014-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FEASEY / 16/08/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA |
2013-06-26 |
insert address 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER |
2013-06-26 |
update reg_address_care_of null => FIELDS |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_outstanding 7 => 5 |
2013-06-22 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
update num_mort_charges 6 => 7 |
2013-06-21 |
update num_mort_outstanding 6 => 7 |
2013-06-05 |
delete address Alma Street
Smethwick
West Midlands
B66 2RL |
2013-06-05 |
delete address Alma Street
Smethwick
West Midlands
B66 2RL
United Kingdom |
2013-06-05 |
delete phone 0121 565 6603 |
2013-06-05 |
insert address Roebuck Street
West Bromwich
West Midlands
B70 6RB |
2013-06-05 |
insert address Roebuck Street
West Bromwich
West Midlands
B70 6RB
United Kingdom |
2013-06-05 |
update primary_contact Alma Street
Smethwick
West Midlands
B66 2RL => Roebuck Street
West Bromwich
West Midlands
B70 6RB |
2013-05-29 |
insert phone 0121 553 5048 |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
ASDEN HOUSE
1-5 VICTORIA STREET
WEST BROMWICH
WEST MIDLANDS
B70 8HA |
2013-01-15 |
update statutory_documents 31/12/12 NO CHANGES |
2013-01-09 |
delete source_ip 77.44.50.212 |
2013-01-09 |
insert source_ip 83.170.125.25 |
2012-12-24 |
delete source_ip 85.92.85.168 |
2012-12-24 |
insert source_ip 77.44.50.212 |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-02-09 |
update statutory_documents 31/12/11 FULL LIST |
2011-10-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WEST / 15/06/2009 |
2011-01-27 |
update statutory_documents 31/12/10 NO CHANGES |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-01-15 |
update statutory_documents 31/12/09 NO CHANGES |
2009-10-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents £ IC 100/50
15/12/06
£ SR 50@1=50 |
2007-01-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-12-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-12-28 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-27 |
update statutory_documents RE:CAP £98 19/10/05 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-12 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-09-27 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-09-14 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-03-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1987-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1987-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1983-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |