Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-04-04 |
delete source_ip 172.67.68.47 |
2023-04-04 |
delete source_ip 104.26.10.204 |
2023-04-04 |
delete source_ip 104.26.11.204 |
2023-04-04 |
insert projects_pages_linkeddomain lorenzozandri.com |
2023-04-04 |
insert projects_pages_linkeddomain wallpaper.com |
2023-04-04 |
insert source_ip 141.193.213.11 |
2023-04-04 |
insert source_ip 141.193.213.10 |
2023-04-04 |
update robots_txt_status www.chauncey.co.uk: 200 => 404 |
2023-03-03 |
insert otherexecutives CHRIS TOMLINSON |
2023-03-03 |
insert otherexecutives IAN TOMLINSON |
2023-03-03 |
delete person Jodie Harper |
2023-03-03 |
delete person Kim Ludlam |
2023-03-03 |
delete person Paul Johnson-Smith |
2023-03-03 |
insert person ALICIA WILSON |
2023-03-03 |
insert person EMMA SHELTON |
2023-03-03 |
insert person KIM PARSONS |
2023-03-03 |
update person_title CHRIS TOMLINSON: Sales Director => DIRECTOR |
2023-03-03 |
update person_title DANIEL LANDLESS: Customer Service Manager => SALES & CUSTOMER SERVICE MANAGER |
2023-03-03 |
update person_title ELEANOR COLEMAN: Customer Service Team => CUSTOMER SERVICE |
2023-03-03 |
update person_title IAN TOMLINSON: Managing Director => DIRECTOR; MANAGER |
2023-03-03 |
update person_title NINA PARSONS: Customer Service Team => CUSTOMER SERVICE |
2023-02-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-31 |
delete projects_pages_linkeddomain designbymoon.co.uk |
2022-11-27 |
insert phone (+44) 0117 457 9487 |
2022-10-27 |
delete person Wayne Sturch |
2022-08-22 |
delete source_ip 35.178.32.252 |
2022-08-22 |
insert source_ip 172.67.68.47 |
2022-08-22 |
insert source_ip 104.26.10.204 |
2022-08-22 |
insert source_ip 104.26.11.204 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2022-07-23 |
delete about_pages_linkeddomain ecotricity.co.uk |
2022-07-23 |
delete about_pages_linkeddomain fsc-uk.org |
2022-07-23 |
delete about_pages_linkeddomain ncsu.edu |
2022-07-23 |
delete projects_pages_linkeddomain moonarchitectandbuilder.co.uk |
2022-07-23 |
insert projects_pages_linkeddomain designbymoon.co.uk |
2022-07-23 |
update person_title Tim Huffadine: Marketing & Admin Assistant => Marketing Executive |
2022-06-22 |
delete about_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete career_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete contact_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete index_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete management_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete product_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete projects_pages_linkeddomain plume.co.uk |
2022-06-22 |
delete source_ip 5.134.10.220 |
2022-06-22 |
delete terms_pages_linkeddomain plume.co.uk |
2022-06-22 |
insert about_pages_linkeddomain jambi.digital |
2022-06-22 |
insert career_pages_linkeddomain jambi.digital |
2022-06-22 |
insert contact_pages_linkeddomain jambi.digital |
2022-06-22 |
insert index_pages_linkeddomain jambi.digital |
2022-06-22 |
insert management_pages_linkeddomain jambi.digital |
2022-06-22 |
insert product_pages_linkeddomain jambi.digital |
2022-06-22 |
insert projects_pages_linkeddomain jambi.digital |
2022-06-22 |
insert source_ip 35.178.32.252 |
2022-06-22 |
insert terms_pages_linkeddomain jambi.digital |
2022-04-20 |
insert terms_pages_linkeddomain google.com |
2022-03-20 |
delete person Bekki Williams |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-30 |
2022-01-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-31 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-12-19 |
delete address The Chapel, 9 Victoria Road, St. Philips, Bristol BS2 0UJ |
2021-12-19 |
insert address Unit 1, St. Philips Trade Park, Albert Road, Bristol BS2 0YB |
2021-12-19 |
insert address Unit 1, St. Philips Trade Park, Bristol, BS2 0YB |
2021-12-19 |
insert person Raw Pine |
2021-12-19 |
update primary_contact The Chapel, 9 Victoria Road St. Philips, Bristol BS2 0UJ => Unit 1, St. Philips Trade Park, Bristol, BS2 0YB |
2021-12-07 |
delete address 9 VICTORIA ROAD ST PHILIPS BRISTOL BS2 0UJ |
2021-12-07 |
insert address UNIT 1, ST PHILIPS TRADE PARK ALBERT ROAD ST. PHILIPS BRISTOL ENGLAND BS2 0YB |
2021-12-07 |
update registered_address |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
9 VICTORIA ROAD
ST PHILIPS
BRISTOL
BS2 0UJ |
2021-09-22 |
insert person Clare Trigg |
2021-09-22 |
insert person Nina Parsons |
2021-08-22 |
insert projects_pages_linkeddomain christopherhorwood.com |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-07-19 |
delete person Jacob Derbyshire |
2021-07-19 |
delete person Robyn Pulford |
2021-06-16 |
delete phone +441174579480 |
2021-06-16 |
delete phone +441174579481 |
2021-06-16 |
delete phone +441174579482 |
2021-06-16 |
delete phone +441174579483 |
2021-06-16 |
insert phone (44) 0117 457 9480 |
2021-04-20 |
insert person Eleanor Coleman |
2021-04-20 |
insert person Jacob Derbyshire |
2021-04-20 |
update person_title Tim Huffadine: Member of the Jodie Harper Customer Service Team; Junior Marketing & Admin Assistant => Marketing & Admin Assistant |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-17 |
delete phone 07930183218 |
2021-02-17 |
insert phone +441174579480 |
2021-02-17 |
insert phone +441174579481 |
2021-02-17 |
insert phone +441174579482 |
2021-02-17 |
insert phone +441174579483 |
2021-01-15 |
update person_title Paul Johnson-Smith: Member of the Rob Brown Customer Service Team; Production Supervisor => Warehouse Manager |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-07-28 |
delete person Paul Kelly |
2020-07-28 |
update person_title Bekki Williams: Warehouse & Logistics Manager => Operations Manager |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
delete person David Rowson |
2020-05-28 |
update person_title Bekki Williams: Customer Service Manager => Warehouse & Logistics Manager |
2020-05-28 |
update person_title Daniel Landless: Member of the Rob Brown Customer Service Team; Customer Service Team => Customer Service Manager |
2020-05-07 |
update num_mort_charges 1 => 2 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063381950002 |
2020-03-28 |
insert about_pages_linkeddomain ecotricity.co.uk |
2020-03-28 |
insert about_pages_linkeddomain fsc-uk.org |
2020-03-28 |
insert about_pages_linkeddomain ncsu.edu |
2020-02-26 |
delete person Ryan Robertson |
2020-02-26 |
delete phone +4401779713131 |
2020-02-26 |
insert person Paul Kelly |
2020-02-26 |
insert person Tim Huffadine |
2019-11-26 |
insert projects_pages_linkeddomain gem-projects.co.uk |
2019-11-26 |
insert projects_pages_linkeddomain housenine.co.uk |
2019-11-26 |
insert projects_pages_linkeddomain shakerandmay.co.uk |
2019-11-26 |
insert projects_pages_linkeddomain stiffandtrevillion.com |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-26 |
delete sales_emails sa..@chauncey.co.uk |
2019-10-26 |
insert general_emails in..@chauncey.co.uk |
2019-10-26 |
delete email sa..@chauncey.co.uk |
2019-10-26 |
insert email in..@chauncey.co.uk |
2019-10-26 |
insert index_pages_linkeddomain instagram.com |
2019-10-26 |
insert phone +4401779713131 |
2019-10-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-26 |
delete person Christian Morgan |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-07-28 |
insert person Jodie Harper |
2019-05-21 |
insert person Christian Morgan |
2019-05-21 |
insert person Rob Brown |
2019-05-21 |
insert person Ryan Robertson |
2019-04-15 |
insert person Bekki Williams |
2019-04-15 |
insert person Charlotte Barlow |
2019-04-15 |
insert person Chris Tomlinson |
2019-04-15 |
insert person David Rowson |
2019-04-15 |
insert person Ian Tomlinson |
2019-04-15 |
insert person Kim Ludlam |
2019-04-15 |
insert person Paul Johnson-Smith |
2019-04-15 |
insert person Robyn Pulford |
2019-04-15 |
insert person Sherry Reiss |
2019-04-15 |
insert person Wayne Sturch |
2019-03-15 |
delete managingdirector Ian Tomlinson |
2019-03-15 |
delete otherexecutives Sherry Reiss |
2019-03-15 |
delete vpsales Chris Tomlinson |
2019-03-15 |
delete person Bekki Williams |
2019-03-15 |
delete person Charlotte Barlow |
2019-03-15 |
delete person Chris Tomlinson |
2019-03-15 |
delete person David Rowson |
2019-03-15 |
delete person Ian Tomlinson |
2019-03-15 |
delete person Kim Ludlam |
2019-03-15 |
delete person Paul Johnson-Smith |
2019-03-15 |
delete person Robyn Pulford |
2019-03-15 |
delete person Sherry Reiss |
2019-03-15 |
delete person Wayne Sturch |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
delete about_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete contact_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete index_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete management_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete person Nicola Essex |
2018-12-29 |
delete product_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete projects_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
delete terms_pages_linkeddomain kaineshutler.co.uk |
2018-12-29 |
insert about_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert contact_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert index_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert management_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert product_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert projects_pages_linkeddomain plume.co.uk |
2018-12-29 |
insert terms_pages_linkeddomain plume.co.uk |
2018-12-29 |
update person_title Wayne Sturch: Team Leader => Warehouse Supervisor |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERNEST TOMLINSON / 29/06/2018 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER POPE |
2018-04-01 |
delete person Mike Stephens |
2018-02-12 |
delete contact_pages_linkeddomain chaunceysfloorfitting.co.uk |
2018-02-12 |
delete person Prezymslaw Banasiak |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-16 |
delete person James Manley |
2017-09-16 |
delete person Luke Clement |
2017-09-16 |
insert person Nicola Essex |
2017-09-16 |
update person_title Bekki Williams: Lead Project Coordinator => Sales Supervisor |
2017-09-16 |
update person_title Kim Ludlam: Admin Assistant => Senior Admin & Logistics Assistant |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2017-07-08 |
delete source_ip 46.105.209.23 |
2017-07-08 |
insert source_ip 5.134.10.220 |
2017-03-30 |
delete source_ip 185.119.173.158 |
2017-03-30 |
insert source_ip 46.105.209.23 |
2017-03-30 |
update website_status FlippedRobots => OK |
2017-03-06 |
update website_status OK => FlippedRobots |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BRYAN TIMOTHY POPE |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-08-17 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-08-17 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-08-17 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-06-07 |
delete source_ip 185.24.99.98 |
2016-06-07 |
insert source_ip 185.119.173.158 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete source_ip 95.142.159.2 |
2016-03-25 |
insert source_ip 185.24.99.98 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
delete address 9 VICTORIA ROAD,
ST. PHILIPS,
BRISTOL
BS2 0UJ |
2016-01-08 |
insert address The Chapel, 9 Victoria Road, St. Philips, BS2 OUJ |
2016-01-08 |
update primary_contact 9 VICTORIA ROAD,
ST. PHILIPS,
BRISTOL
BS2 0UJ => The Chapel, 9 Victoria Road, St. Philips, BS2 OUJ |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
delete about_pages_linkeddomain loginradius.com |
2015-12-02 |
delete contact_pages_linkeddomain loginradius.com |
2015-12-02 |
delete index_pages_linkeddomain loginradius.com |
2015-12-02 |
delete openinghours_pages_linkeddomain loginradius.com |
2015-12-02 |
delete projects_pages_linkeddomain loginradius.com |
2015-12-02 |
delete terms_pages_linkeddomain loginradius.com |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLLETT |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY COLLETT |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY COLLETT |
2015-10-07 |
update num_mort_charges 0 => 1 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-10-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-10-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063381950001 |
2015-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TOMLINSON / 09/09/2015 |
2015-09-08 |
update statutory_documents 09/08/15 FULL LIST |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TOMLINSON / 08/09/2015 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERNEST TOMLINSON / 08/09/2015 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRY REISS / 08/09/2015 |
2015-06-03 |
delete phone 01179 71 31 31 |
2015-04-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL TOMLINSON |
2015-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS SHERRY REISS |
2015-04-03 |
delete phone 0117 972 5910 |
2015-04-03 |
delete phone 0117 972 5911 |
2015-04-03 |
delete phone 0117 972 5918 |
2015-04-03 |
delete phone 0117 972 5919 |
2015-02-04 |
insert about_pages_linkeddomain loginradius.com |
2015-02-04 |
insert contact_pages_linkeddomain loginradius.com |
2015-02-04 |
insert index_pages_linkeddomain loginradius.com |
2015-02-04 |
insert management_pages_linkeddomain loginradius.com |
2015-02-04 |
insert openinghours_pages_linkeddomain loginradius.com |
2015-02-04 |
insert terms_pages_linkeddomain loginradius.com |
2014-10-10 |
delete email di..@chauncey.co.uk |
2014-10-10 |
insert email ch..@chaunceysfit.co.uk |
2014-10-10 |
insert email lo..@chauncey.co.uk |
2014-10-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-10-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-09-05 |
update statutory_documents 09/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-12 |
delete index_pages_linkeddomain chaunceysfit.co.uk |
2014-02-17 |
insert about_pages_linkeddomain chaunceysfit.co.uk |
2014-02-17 |
insert contact_pages_linkeddomain chaunceysfit.co.uk |
2014-02-17 |
insert index_pages_linkeddomain chaunceysfit.co.uk |
2014-02-17 |
insert openinghours_pages_linkeddomain chaunceysfit.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-21 |
update statutory_documents 09/08/13 FULL LIST |
2013-08-11 |
insert fax (44) 0117 9712224 |
2013-08-11 |
insert phone 0117 972 5910 |
2013-08-11 |
insert phone 0117 972 5911 |
2013-08-11 |
insert phone 0117 972 5918 |
2013-08-11 |
insert phone 0117 972 5919 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 2051 - Manufacture of other products of wood |
2013-06-23 |
insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2013-06-23 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-23 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-19 |
delete partner_pages_linkeddomain chaunceys.wordpress.com |
2013-06-19 |
delete projects_pages_linkeddomain chaunceys.wordpress.com |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-11 |
delete source_ip 89.145.79.180 |
2013-03-11 |
insert source_ip 95.142.159.2 |
2012-10-05 |
update statutory_documents 09/08/12 FULL LIST |
2012-10-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-02 |
update statutory_documents SUB-DIVIDED SHARES 03/09/2012 |
2012-10-02 |
update statutory_documents 04/09/12 STATEMENT OF CAPITAL GBP 213.33 |
2012-10-02 |
update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 200 |
2012-10-02 |
update statutory_documents SUB-DIVISION
03/09/12 |
2012-07-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN ERNEST TOMLINSON |
2012-06-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-04 |
update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 200.00 |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 09/08/11 FULL LIST |
2010-08-12 |
update statutory_documents 09/08/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COLLETT / 09/08/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN COLLETT / 09/08/2010 |
2010-05-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents PREVSHO FROM 31/08/2008 TO 31/03/2008 |
2007-08-19 |
update statutory_documents S366A DISP HOLDING AGM 09/08/07 |
2007-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |