AUTOHORN - History of Changes


DateDescription
2024-03-22 delete sales_emails sa..@autohorn.co.uk
2024-03-22 delete address ALFIE's Barn Whitehall Grange Wiggington Road York YO32 2RJ
2024-03-22 delete alias Autohorn Fleet Services Ltd
2024-03-22 delete email sa..@autohorn.co.uk
2024-03-22 delete index_pages_linkeddomain twitter.com
2024-03-22 delete partner York Mind
2024-03-22 delete person Alex Miles
2024-03-22 delete person Simon Benson
2024-03-22 delete phone 01904 557 536
2024-03-22 delete source_ip 178.79.173.51
2024-03-22 insert phone 01904 557 528
2024-03-22 insert source_ip 35.214.69.176
2024-03-22 update primary_contact ALFIE's Barn Whitehall Grange Wiggington Road York YO32 2RJ => null
2023-10-10 delete person Chris Thomson
2023-10-10 delete person Diana Maric
2023-10-10 delete person Emma Thompson
2023-10-10 delete person Jordan Edwards
2023-10-10 insert person Diana Wilkinson
2023-10-10 insert person Emma Barrett
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
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-08 delete person Claire Bruce
2022-11-08 delete person David Colebourn
2022-11-08 delete person Holly Weston
2022-11-08 delete person Jessica Moore
2022-11-08 delete person John Bailey
2022-11-08 delete person John Simpson
2022-11-08 delete person Jordane Thompson
2022-11-08 delete person Peter Lack
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27 update statutory_documents DIRECTOR APPOINTED MRS SARAH EDWARDS
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-08-07 insert address ALFIE's Barn Whitehall Grange Wiggington Road York YO32 2RJ
2022-08-07 delete address THE ENGINE WORKS, FERMETOL TRADING ESTATE FOUNDRY LANE LEEMAN ROAD YORK NORTH YORKSHIRE ENGLAND YO26 4XD
2022-08-07 insert address ALFIES BARN WIGGINTON ROAD WIGGINTON YORK ENGLAND YO32 2RJ
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM THE ENGINE WORKS, FERMETOL TRADING ESTATE FOUNDRY LANE LEEMAN ROAD YORK NORTH YORKSHIRE YO26 4XD ENGLAND
2022-06-07 update num_mort_charges 16 => 17
2022-06-07 update num_mort_outstanding 7 => 8
2022-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520017
2021-12-10 delete person Aine O'Hare
2021-12-10 delete person Christopher Lack
2021-12-10 delete person Daisy Turton
2021-12-10 delete person George Cameron
2021-12-10 delete person John Palmer
2021-12-10 delete person Laura Caruana
2021-12-10 delete person Michael Richmond
2021-12-10 delete person Paul Hurd
2021-12-10 delete person Raymond Thackway
2021-12-10 delete person Sharon Kerrison
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
2021-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-06-13 insert about_pages_linkeddomain flexed.co.uk
2021-06-13 update person_description Lee Underwood => Lee Underwood
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
2021-01-24 delete person Claire Williams
2021-01-24 delete person David Gouldstone
2021-01-24 delete person David Rutherford
2021-01-24 delete person Gemma Coverdale
2021-01-24 delete person Holly Doswell
2021-01-24 delete person Kirstie Shipley
2021-01-24 delete person Laura Waudby
2021-01-24 delete person Rina Rogers
2021-01-24 delete person Steve Pearson
2021-01-24 delete person Tom Hardy
2021-01-24 insert person Holly Weston
2021-01-24 update person_description Jordane Thompson => Jordane Thompson
2021-01-24 update person_title Sharon Kerrison: Credit Control Supervisor => Finance Manager
2020-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 15 => 16
2020-10-30 update num_mort_outstanding 6 => 7
2020-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520016
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES
2020-06-18 delete chairman Richard Baines
2020-06-18 insert founder Richard Baines
2020-06-18 delete person Callum Chadwick
2020-06-18 update person_title Richard Baines: Member of the Group; Chairman => Member of the Group; Founder
2020-02-17 delete person Alicia Curtis
2020-02-17 delete person Emma Heels
2020-01-17 delete partner The Island York
2020-01-17 delete partner_pages_linkeddomain theislandyork.org
2020-01-17 insert partner York Mind
2020-01-17 insert partner_pages_linkeddomain castlehoward.co.uk
2020-01-17 insert partner_pages_linkeddomain dpt.nhs.uk
2020-01-17 insert partner_pages_linkeddomain visityork.org
2020-01-17 insert partner_pages_linkeddomain yorkmind.org.uk
2019-12-17 delete person Richard Moate
2019-12-17 insert person Aine O'Hare
2019-12-17 insert person Alicia Curtis
2019-12-17 insert person David Gouldstone
2019-12-17 insert person George Pickthall
2019-12-17 insert person Jessica Moore
2019-12-17 insert person Kirstie Shipley
2019-12-17 insert person Robin Page
2019-12-17 update person_title Amy Rowe: Credit Controller => Team Leader; Finance
2019-11-16 delete person James Doohan
2019-11-16 delete person Kaylie McGregor
2019-10-17 delete person Chrystel Richardson
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
2019-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-08-17 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-08-17 insert phone 0303 123 1113
2019-07-17 delete person Laura O'Donovan
2019-07-17 delete person Rachael McKnight
2019-06-17 delete person Alan Glew
2019-06-17 delete person Andrew Isherwood
2019-06-17 delete person Graham Perkins
2019-06-17 delete person Hugh Wilson
2019-06-17 delete person Iain Bower
2019-06-17 delete person Jay Andrade-Hunt
2019-06-17 delete person Julie Schollick
2019-06-17 delete person Keith Hawkins
2019-06-17 delete person Kenneth Johnson
2019-06-17 delete person Kirsty Hills
2019-06-17 delete person Mark Lackey
2019-06-17 delete person Mark Poppleton
2019-06-17 delete person Nathalie Taylor
2019-06-17 delete person Neale Clarke
2019-06-17 delete person Paul Sherriff
2019-06-17 delete person Peter Popely
2019-06-17 delete person Richard Hall
2019-06-17 delete person Robert Kowalski
2019-06-17 insert person Callum Chadwick
2019-06-17 insert person Paul Hurd
2019-06-17 insert person Tom Hardy
2019-06-17 update person_description Christopher Lack => Christopher Lack
2019-06-17 update person_description Claire Williams => Claire Williams
2019-06-17 update person_description Daniel Chapman => Daniel Chapman
2019-06-17 update person_description David Rutherford => David Rutherford
2019-06-17 update person_description Emma Thompson => Emma Thompson
2019-06-17 update person_description Holly Doswell => Holly Doswell
2019-06-17 update person_description Howard Moore => Howard Moore
2019-06-17 update person_description John Bailey => John Bailey
2019-06-17 update person_description John Simpson => John Simpson
2019-06-17 update person_description Raymond Thackway => Raymond Thackway
2019-06-17 update person_title Holly Doswell: Sales Executive => Sales Executive - Short Term Leases
2019-06-17 update person_title John Bailey: Fleet Maintenance Manager / Music => Fleet Maintenance Manager
2019-06-17 update person_title Jordane Thompson: Sales Executive => Sales Executive - Short Term Leases
2019-06-17 update person_title Laura Caruana: Sales Executive => Sales Executive - Short Term Leases
2019-06-17 update person_title Michael Richmond: Driver => Left Luggage
2019-06-17 update person_title Simon Benson: Sales Executive => Team Leader
2019-05-14 delete person Jacob Webster
2019-05-14 delete person Simon Johnstone
2019-05-14 insert person Holly Doswell
2019-05-14 insert person Kaylie McGregor
2019-05-14 update person_title Emma Thompson: Fleet Maintenance Administrator => Customer Service Coordinator
2019-05-14 update person_title Nicola Poole: Customer Support => Business Development Specialist
2019-02-26 delete person Inga Zagelyte
2019-02-26 delete person Thomas Williams
2019-02-26 insert person Alex Miles
2019-02-26 insert person Chrystel Richardson
2019-02-26 insert person Gareth Bottomley
2019-02-26 insert person George Cameron
2019-02-26 insert person Laura O'Donovan
2019-02-26 insert person Mark Lackey
2019-02-26 insert person Rebecca Williams
2019-02-26 insert person Simon Johnstone
2019-02-26 update person_description Daisy Turton => Daisy Turton
2019-02-26 update person_description Jordane Thompson => Jordane Thompson
2019-01-07 update num_mort_charges 14 => 15
2019-01-07 update num_mort_outstanding 5 => 6
2018-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520015
2018-12-21 delete person Daniel Roy Colebourn
2018-12-21 delete person Ian Legg
2018-12-21 delete person Laura Budd
2018-12-21 delete person Paul Hurd
2018-12-21 insert person David Colebourn
2018-12-21 insert person Inga Zagelyte
2018-12-21 update person_description Brett Andrews => Brett Andrews
2018-12-21 update person_description Claire Bruce => Claire Bruce
2018-12-21 update person_description Daisy Turton => Daisy Turton
2018-12-21 update person_description Jacob Webster => Jacob Webster
2018-12-21 update person_description James Doohan => James Doohan
2018-12-21 update person_description Julie Schollick => Julie Schollick
2018-12-21 update person_description Michelle Waldock => Michelle Waldock
2018-12-21 update person_description Rachael McKnight => Rachael McKnight
2018-12-21 update person_description Thomas Williams => Thomas Williams
2018-12-21 update person_title Richard Hall: Taxi Sales Business Development Manger => Taxi Sales Business Development Manager
2018-10-28 insert vpsales Laura Walker
2018-10-28 delete person James Ragan
2018-10-28 delete person Julie Watson
2018-10-28 delete person Laura Marden
2018-10-28 insert person Alan Glew
2018-10-28 insert person Amy Rowe
2018-10-28 insert person Andrew Isherwood
2018-10-28 insert person Andrew Murray
2018-10-28 insert person Chris Thomson
2018-10-28 insert person Christopher Lack
2018-10-28 insert person Claire Williams
2018-10-28 insert person Colin Mole
2018-10-28 insert person Daisy Turton
2018-10-28 insert person Daniel Chapman
2018-10-28 insert person Daniel Roy Colebourn
2018-10-28 insert person David Rutherford
2018-10-28 insert person Emma Thompson
2018-10-28 insert person Gemma Coverdale
2018-10-28 insert person Glen Cottingham
2018-10-28 insert person Graham Perkins
2018-10-28 insert person Howard Moore
2018-10-28 insert person Hugh Wilson
2018-10-28 insert person Iain Bower
2018-10-28 insert person Ian Legg
2018-10-28 insert person Jacob Webster
2018-10-28 insert person James Doohan
2018-10-28 insert person Jay Andrade-Hunt
2018-10-28 insert person John Palmer
2018-10-28 insert person John Simpson
2018-10-28 insert person Jordan Edwards
2018-10-28 insert person Jordane Thompson
2018-10-28 insert person Julie Schollick
2018-10-28 insert person Keith Hawkins
2018-10-28 insert person Kenneth Johnson
2018-10-28 insert person Kirsty Hills
2018-10-28 insert person Laura Budd
2018-10-28 insert person Laura Caruana
2018-10-28 insert person Lee Heald
2018-10-28 insert person Mark Poppleton
2018-10-28 insert person Michael Richmond
2018-10-28 insert person Neale Clarke
2018-10-28 insert person Paul Hurd
2018-10-28 insert person Paul Sherriff
2018-10-28 insert person Peter Lack
2018-10-28 insert person Peter Popely
2018-10-28 insert person Rachael McKnight
2018-10-28 insert person Raymond Thackway
2018-10-28 insert person Richard Moate
2018-10-28 insert person Robert Kowalski
2018-10-28 insert person Sharon Kerrison
2018-10-28 insert person Thomas Lawson
2018-10-28 insert person Thomas Williams
2018-10-28 update person_title Laura Walker: Head of Short Term Leasing => Head of Sales
2018-10-28 update person_title Mark Williams: Social Media and Marketing Executive => Brand Strategist
2018-08-17 delete person Arron Rose
2018-08-17 delete person Ashleigh McNally
2018-08-17 delete person Craig Moran
2018-08-17 delete person Glenn Langdown
2018-08-17 delete person Louise Atkinson
2018-08-17 delete person Peter Bentinck
2018-08-17 delete person Roslyn Jones
2018-08-17 update person_description Nicola Poole => Nicola Poole
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
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
2018-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10 delete service_pages_linkeddomain europcar.co.uk
2018-07-10 insert service_pages_linkeddomain visityork.org
2018-04-01 delete phone 0844 846 0860
2018-04-01 insert phone 01904 557 536
2018-04-01 insert registration_number 672629
2018-04-01 insert service_pages_linkeddomain google.co.uk
2017-12-04 update person_title Nathalie Taylor: Accounts Assistant => Credit Controller
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-10 delete source_ip 94.136.40.82
2017-08-10 insert source_ip 178.79.173.51
2016-12-19 update num_mort_outstanding 6 => 5
2016-12-19 update num_mort_satisfied 8 => 9
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAINES / 31/10/2016
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY BAINES / 31/10/2016
2016-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES MARY BAINES / 31/10/2016
2016-10-17 update statutory_documents 08/09/16 STATEMENT OF CAPITAL GBP 111112
2016-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-06 update statutory_documents ADOPT ARTICLES 22/08/2016
2016-09-07 update account_category MEDIUM => FULL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAMON UNDERWOOD / 01/08/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JENKINS / 01/08/2016
2016-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-07 insert company_previous_name AUTOHORN LIMITED
2016-08-07 update name AUTOHORN LIMITED => AUTOHORN FLEET SERVICES LIMITED
2016-07-07 update statutory_documents COMPANY NAME CHANGED AUTOHORN LIMITED CERTIFICATE ISSUED ON 07/07/16
2016-05-12 delete address AUTOHORN LTD C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2016-05-12 insert address THE ENGINE WORKS, FERMETOL TRADING ESTATE FOUNDRY LANE LEEMAN ROAD YORK NORTH YORKSHIRE ENGLAND YO26 4XD
2016-05-12 update num_mort_outstanding 9 => 6
2016-05-12 update num_mort_satisfied 5 => 8
2016-05-12 update registered_address
2016-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM AUTOHORN LTD C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2016-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-07 update num_mort_charges 13 => 14
2015-10-07 update num_mort_outstanding 8 => 9
2015-10-01 update statutory_documents DIRECTOR APPOINTED MR FRASER ROBERT MACLEAN
2015-10-01 update statutory_documents DIRECTOR APPOINTED MR SCOTT JENKINS
2015-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520014
2015-09-07 update num_mort_charges 12 => 13
2015-09-07 update num_mort_outstanding 7 => 8
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-20 update statutory_documents 07/08/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520013
2015-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-02-07 update num_mort_charges 11 => 12
2015-02-07 update num_mort_outstanding 6 => 7
2015-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030884520012
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-18 update statutory_documents 07/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
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
2013-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-21 update statutory_documents 07/08/13 FULL LIST
2013-06-22 delete sic_code 7110 - Renting of automobiles
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_charges 10 => 11
2013-06-21 update num_mort_outstanding 5 => 6
2013-01-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-01-28 update statutory_documents ADOPT ARTICLES 31/12/2012
2013-01-28 update statutory_documents NC INC ALREADY ADJUSTED 31/12/2012
2013-01-28 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 100000
2012-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-21 update statutory_documents 07/08/12 FULL LIST
2012-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-12 update statutory_documents 07/08/11 FULL LIST
2011-06-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-03-24 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE UNDERWOOD / 25/01/2010
2010-08-16 update statutory_documents 07/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE UNDERWOOD / 01/10/2009
2010-08-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-27 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-13 update statutory_documents DIRECTOR APPOINTED LEE UNDERWOOD
2008-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-26 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents GBP IC 1500/1000 27/03/08 GBP SR 500@1=500
2008-05-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-13 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18 update statutory_documents NC INC ALREADY ADJUSTED 21/09/06
2006-10-18 update statutory_documents £ NC 1000/10000 21/09/
2006-08-23 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-10 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-05 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-23 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-19 update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-16 update statutory_documents RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-19 update statutory_documents RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-07 update statutory_documents RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-05 update statutory_documents RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-04-29 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-09-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION