Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-12-31 |
2023-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
update account_ref_month 7 => 3 |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINSON |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY CRANFIELD |
2022-09-05 |
update statutory_documents CURRSHO FROM 31/07/2023 TO 31/03/2023 |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOFMAN |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-12-06 |
insert about_pages_linkeddomain wordpress.org |
2021-12-06 |
insert index_pages_linkeddomain wordpress.org |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-01-21 |
delete source_ip 185.136.232.111 |
2021-01-21 |
insert source_ip 85.234.137.151 |
2020-10-30 |
update num_mort_charges 16 => 18 |
2020-10-30 |
update num_mort_outstanding 4 => 2 |
2020-10-30 |
update num_mort_satisfied 12 => 16 |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PAUL CURRAN |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-12 |
update statutory_documents ADOPT ARTICLES 27/07/2020 |
2020-08-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-08-09 |
insert registration_number 00014433026 |
2020-08-09 |
update num_mort_outstanding 6 => 4 |
2020-08-09 |
update num_mort_satisfied 10 => 12 |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN BARRAND |
2020-08-06 |
update statutory_documents SECRETARY APPOINTED MICHAEL HOFMAN |
2020-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510013 |
2020-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510014 |
2020-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510015 |
2020-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008774510016 |
2020-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE ATKINSON LIMITED |
2020-08-06 |
update statutory_documents CESSATION OF JULIAN MARCUS ATKINSON AS A PSC |
2020-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510018 |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510017 |
2020-08-03 |
update statutory_documents 30/04/20 STATEMENT OF CAPITAL GBP 29232 |
2020-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2020-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 17/03/2020 |
2020-01-03 |
insert about_pages_linkeddomain coffinfittings.uk |
2020-01-03 |
insert index_pages_linkeddomain coffinfittings.uk |
2020-01-03 |
insert terms_pages_linkeddomain coffinfittings.uk |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-08-04 |
delete source_ip 31.28.92.214 |
2019-08-04 |
insert source_ip 185.136.232.111 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2019-04-03 |
delete alias JC ATkinson LTD |
2019-04-03 |
delete source_ip 94.126.40.35 |
2019-04-03 |
insert index_pages_linkeddomain jcatkinson.co.uk |
2019-04-03 |
insert source_ip 31.28.92.214 |
2019-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 18/12/2018 |
2019-01-04 |
update statutory_documents ADOPT ARTICLES 22/10/2018 |
2018-12-07 |
delete address SEDLING ROAD WEAR INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 9BZ |
2018-12-07 |
insert address J C ATKINSON & SON SEDLING ROAD WEAR INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR UNITED KINGDOM NE38 9BZ |
2018-12-07 |
update registered_address |
2018-12-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2018 FROM
SEDLING ROAD
WEAR INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR
NE38 9BZ |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN MARCUS ATKINSON / 08/11/2018 |
2018-11-08 |
update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 29233 |
2018-11-08 |
update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 29234 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HANDLEY |
2018-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-07-03 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 29232.00 |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-01-07 |
delete source_ip 104.31.68.220 |
2018-01-07 |
delete source_ip 104.31.69.220 |
2018-01-07 |
insert source_ip 94.126.40.35 |
2017-12-06 |
delete source_ip 94.126.40.35 |
2017-12-06 |
insert source_ip 104.31.68.220 |
2017-12-06 |
insert source_ip 104.31.69.220 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-06-07 |
update account_category MEDIUM => FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-05-04 |
delete index_pages_linkeddomain bestgreencompanies.co.uk |
2017-05-04 |
delete index_pages_linkeddomain carbontruststandard.com |
2017-05-04 |
delete index_pages_linkeddomain fsc-uk.org |
2017-05-04 |
delete index_pages_linkeddomain thegreenorganisation.info |
2017-05-04 |
delete source_ip 178.16.224.104 |
2017-05-04 |
insert index_pages_linkeddomain foreverurns.co.uk |
2017-05-04 |
insert source_ip 94.126.40.35 |
2017-05-04 |
update robots_txt_status www.coffins.co.uk: 0 => 200 |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update num_mort_outstanding 7 => 6 |
2016-05-13 |
update num_mort_satisfied 9 => 10 |
2016-05-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15 |
2016-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-01-08 |
update num_mort_outstanding 12 => 7 |
2016-01-08 |
update num_mort_satisfied 4 => 9 |
2015-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-12-07 |
update num_mort_charges 12 => 16 |
2015-12-07 |
update num_mort_outstanding 9 => 12 |
2015-12-07 |
update num_mort_satisfied 3 => 4 |
2015-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510016 |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510014 |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510015 |
2015-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008774510013 |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-20 |
update statutory_documents 31/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14 |
2014-09-07 |
update returns_last_madeup_date 2013-10-17 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-11-14 => 2015-08-28 |
2014-08-28 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2014-04-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2014-03-26 |
update statutory_documents 17/10/13 FULL LIST |
2014-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HANDLEY / 01/08/2013 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => MEDUM |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-01-31 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
delete email in..@jcatkinson.co.uk |
2012-12-10 |
insert email de..@jcatkinson.co.uk |
2012-12-10 |
insert person Debra Baldridge |
2012-10-24 |
insert phone 0191 415 8929 |
2012-10-18 |
update statutory_documents 17/10/12 FULL LIST |
2012-04-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 17/10/11 FULL LIST |
2011-01-10 |
update statutory_documents 17/10/10 FULL LIST |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HELLENS |
2011-01-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 13/07/10 STATEMENT OF CAPITAL GBP 29009 |
2010-06-15 |
update statutory_documents SOLVENCY STATEMENT DATED 20/05/10 |
2010-06-15 |
update statutory_documents REDUCE ISSUED CAPITAL 20/05/2010 |
2010-04-09 |
update statutory_documents 18/10/09 FULL LIST |
2010-01-20 |
update statutory_documents 17/10/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HANDLEY / 14/11/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCUS ATKINSON / 14/11/2009 |
2010-01-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 8EG |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
2007-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
NONE, SEDLING ROAD
WEAR INDUSTRIAL ESTATE (EAST)
WASHINGTON
TYNE & WEAR NE38 9BZ |
2007-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
STATION ROAD
PENSHAW
HOUGHTON LE SPRING
TYNE & WEAR DH4 7PE |
2005-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 |
2004-10-31 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-30 |
update statutory_documents SECRETARY RESIGNED |
2000-01-30 |
update statutory_documents ADOPTARTICLES10/01/00 |
2000-01-30 |
update statutory_documents SHARES RECATEGORISED 10/01/00 |
2000-01-04 |
update statutory_documents £ IC 38772/32478
05/11/99
£ SR 6294@1=6294 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99 |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-11 |
update statutory_documents SECRETARY RESIGNED |
1997-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1995-11-22 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED
25/08/95 |
1995-10-18 |
update statutory_documents £ NC 20000/50000
25/08/ |
1995-10-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/95 |
1995-10-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/95 |
1994-11-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-11-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-02-08 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-02-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1992-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-02-27 |
update statutory_documents RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS |
1990-11-13 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1990-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-02-08 |
update statutory_documents RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS |
1989-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-06 |
update statutory_documents RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS |
1988-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-07-26 |
update statutory_documents RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS |
1988-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-04-23 |
update statutory_documents RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS |
1987-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1986-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents RETURN MADE UP TO 01/10/85; FULL LIST OF MEMBERS |
1986-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
1985-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/09/84 |
1984-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/07/83 |
1983-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/82 |
1966-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |