Date | Description |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-22 |
delete otherexecutives Keri Wright |
2021-12-22 |
insert otherexecutives Keri Steele |
2021-12-22 |
delete person Keri Wright |
2021-12-22 |
delete phone 01235536440 |
2021-12-22 |
insert email ed@steele-dixon.co.uk |
2021-12-22 |
insert email ke..@steele-dixon.co.uk |
2021-12-22 |
insert email ma..@steele-dixon.co.uk |
2021-12-22 |
insert email ne..@steele-dixon.co.uk |
2021-12-22 |
insert person Keri Steele |
2021-12-22 |
update person_description Ed Steele => Ed Steele |
2021-12-22 |
update person_description Martin Steele => Martin Steele |
2021-12-22 |
update person_description Neil Timms => Neil Timms |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-24 |
insert otherexecutives Keri Wright |
2021-04-24 |
delete person Alison Garfield |
2021-04-24 |
delete person Hannah Taylor |
2021-04-24 |
delete phone 0044 (0) 1235 536 440 |
2021-04-24 |
delete phone 0044 (0) 7787 148 796 |
2021-04-24 |
delete phone 0044 (0) 7799 400577 |
2021-04-24 |
delete phone 0044 (0) 7867 179 313 |
2021-04-24 |
delete phone 0044 (0) 7875 174 671 |
2021-04-24 |
delete phone 0044 (0)7715 217 938 |
2021-04-24 |
insert phone 01235536440 |
2021-04-24 |
insert phone 07787148796 |
2021-04-24 |
insert phone 07799400577 |
2021-04-24 |
insert phone 07867179313 |
2021-04-24 |
update person_title Keri Wright: Operations Manager => Director |
2021-02-01 |
delete email al..@steele-dixon.co.uk |
2021-02-01 |
delete email ed@steele-dixon.co.uk |
2021-02-01 |
delete email ha..@steele-dixon.co.uk |
2021-02-01 |
delete email ke..@steele-dixon.co.uk |
2021-02-01 |
delete email ma..@steele-dixon.co.uk |
2021-02-01 |
delete email ne..@steele-dixon.co.uk |
2021-02-01 |
delete source_ip 104.31.78.114 |
2021-02-01 |
delete source_ip 104.31.79.114 |
2021-02-01 |
insert source_ip 104.21.28.110 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-31 |
delete about_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete career_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete client_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete contact_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete index_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete service_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
delete terms_pages_linkeddomain magdalenmarketing.com |
2020-07-31 |
insert about_pages_linkeddomain riweb.uk |
2020-07-31 |
insert career_pages_linkeddomain riweb.uk |
2020-07-31 |
insert client_pages_linkeddomain riweb.uk |
2020-07-31 |
insert contact_pages_linkeddomain riweb.uk |
2020-07-31 |
insert index_pages_linkeddomain riweb.uk |
2020-07-31 |
insert service_pages_linkeddomain riweb.uk |
2020-07-31 |
insert terms_pages_linkeddomain riweb.uk |
2020-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-06-01 |
insert source_ip 172.67.145.223 |
2020-04-01 |
delete source_ip 31.25.184.158 |
2020-04-01 |
insert source_ip 104.31.78.114 |
2020-04-01 |
insert source_ip 104.31.79.114 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID MURRAY STEELE / 11/04/2019 |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID MURRAY STEELE / 11/04/2019 |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID MURREY STEELE / 11/04/2019 |
2019-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID MURREY STEELE / 11/04/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-31 |
delete general_emails he..@www.steele-dixon.co.uk |
2019-03-31 |
delete address 10 Rosamund Rd, Oxford OX2 8NU |
2019-03-31 |
delete email he..@www.steele-dixon.co.uk |
2019-03-31 |
insert address Mulberry Court, Crown Road, Wheatley, OX33 1UL |
2019-03-31 |
update primary_contact 10 Rosamund Rd, Oxford OX2 8NU => Mulberry Court, Crown Road, Wheatley, OX33 1UL |
2019-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-17 |
delete source_ip 77.104.175.98 |
2019-02-17 |
insert source_ip 31.25.184.158 |
2018-11-27 |
delete email al..@www.steele-dixon.co.uk |
2018-11-27 |
delete email ed@www.steele-dixon.co.uk |
2018-11-27 |
delete email ha..@www.steele-dixon.co.uk |
2018-11-27 |
delete email ke..@www.steele-dixon.co.uk |
2018-11-27 |
delete email ma..@www.steele-dixon.co.uk |
2018-11-27 |
delete email ne..@www.steele-dixon.co.uk |
2018-11-27 |
delete email ne..@www.steele-dixon.co.uk |
2018-11-27 |
delete person Neil Taylor-Smith |
2018-11-27 |
delete phone 0044 (0) 7860 852591 |
2018-11-27 |
insert email al..@steele-dixon.co.uk |
2018-11-27 |
insert email ed@steele-dixon.co.uk |
2018-11-27 |
insert email ha..@steele-dixon.co.uk |
2018-11-27 |
insert email ke..@steele-dixon.co.uk |
2018-11-27 |
insert email ma..@steele-dixon.co.uk |
2018-11-27 |
insert email ne..@steele-dixon.co.uk |
2018-11-27 |
insert phone 0044 (0)7715 217 938 |
2018-11-27 |
update person_description Hannah Taylor => Hannah Taylor |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID MURREY STEELE |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERI ISOBEL MURREY WRIGHT |
2018-10-13 |
delete source_ip 35.177.151.78 |
2018-10-13 |
insert source_ip 77.104.175.98 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
2018-06-08 |
delete address 10 ROSAMUND ROAD WOLVERCOTE OXFORD OXFORDSHIRE OX2 8NU |
2018-06-08 |
insert address MULBERRY COURT CROWN ROAD WHEATLEY OXFORDSHIRE ENGLAND OX33 1UL |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-08 |
update registered_address |
2018-06-04 |
delete phone 07860 852 591 |
2018-06-04 |
insert phone 0044 (0) 7860 852591 |
2018-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
10 ROSAMUND ROAD
WOLVERCOTE
OXFORD
OXFORDSHIRE
OX2 8NU |
2018-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER STEELE |
2018-04-12 |
insert general_emails he..@steele-dixon.co.uk |
2018-04-12 |
delete address Home Farm Barn
Radley
Abingdon
Oxon OX14 3NG |
2018-04-12 |
delete email re..@steele-dixon.co.uk |
2018-04-12 |
delete index_pages_linkeddomain bionicmedia.co.uk |
2018-04-12 |
delete index_pages_linkeddomain youtu.be |
2018-04-12 |
delete source_ip 213.171.198.201 |
2018-04-12 |
insert email he..@steele-dixon.co.uk |
2018-04-12 |
insert index_pages_linkeddomain magdalenmarketing.com |
2018-04-12 |
insert source_ip 35.177.151.78 |
2018-04-12 |
update primary_contact Home Farm Barn
Radley
Abingdon
Oxon OX14 3NG => null |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERI ISOBEL WRIGHT / 23/03/2018 |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERI ISOBEL WRIGHT / 23/03/2018 |
2018-03-26 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2018-03-26 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2018-01-22 |
delete person VW Master |
2017-12-17 |
insert client ATL AUTOMOTIVE LIMITED |
2017-12-17 |
insert person VW Master |
2017-10-11 |
delete person Audi Master |
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 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-28 |
insert person Audi Master |
2017-08-07 |
delete address HOME FARM BARN THRUPP LANE, RADLEY ABINGDON OXFORDSHIRE OX14 3NG |
2017-08-07 |
insert address 10 ROSAMUND ROAD WOLVERCOTE OXFORD OXFORDSHIRE OX2 8NU |
2017-08-07 |
update registered_address |
2017-07-31 |
delete email an..@steele-dixon.co.uk |
2017-07-31 |
delete email bi..@steele-dixon.co.uk |
2017-07-31 |
delete email la..@steele-dixon.co.uk |
2017-07-31 |
delete email li..@steele-dixon.co.uk |
2017-07-31 |
delete email lu..@steele-dixon.co.uk |
2017-07-31 |
delete email ma..@steele-dixon.co.uk |
2017-07-31 |
delete person Andy Munday |
2017-07-31 |
delete person Bill Porteous |
2017-07-31 |
delete person Lauren Leogue |
2017-07-31 |
delete person Lisa Dicken |
2017-07-31 |
delete person Lucy Breakspear |
2017-07-31 |
insert email ne..@steele-dixon.co.uk |
2017-07-31 |
insert person Neil Taylor-Smith |
2017-07-31 |
update person_description Ed Steele => Ed Steele |
2017-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
HOME FARM BARN
THRUPP LANE, RADLEY
ABINGDON
OXFORDSHIRE
OX14 3NG |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-05-18 |
delete address Maintenance Controller
Birmingham
more 25000
Service Manager
Iran |
2017-03-17 |
delete cfo East Mids |
2017-03-17 |
delete person East Mids |
2017-03-17 |
insert address Maintenance Controller
Birmingham
more 25000
Service Manager
Iran |
2017-02-06 |
insert cfo East Mids |
2017-02-06 |
insert person East Mids |
2016-11-02 |
insert client ATL AUTOMOTIVE LIMITED |
2016-10-05 |
delete address Manager Multi Franchise Volume
Guernsey
more 50000
Service Advisor Prestige
Channel Islands |
2016-10-05 |
delete client ATL AUTOMOTIVE LIMITED |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
insert address Manager Multi Franchise Volume
Guernsey
more 50000
Service Advisor Prestige
Channel Islands |
2016-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-28 |
update statutory_documents 21/06/16 FULL LIST |
2016-04-13 |
insert index_pages_linkeddomain youtu.be |
2016-01-29 |
delete email lo..@steele-dixon.co.uk |
2016-01-29 |
delete person Lottie Stanyon |
2016-01-29 |
insert about_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert career_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert client ATL AUTOMOTIVE LIMITED |
2016-01-29 |
insert client_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert contact_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert email an..@steele-dixon.co.uk |
2016-01-29 |
insert email la..@steele-dixon.co.uk |
2016-01-29 |
insert index_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert management_pages_linkeddomain bionicmedia.co.uk |
2016-01-29 |
insert person Andy Munday |
2016-01-29 |
insert person Lauren Leogue |
2015-10-28 |
delete email ro..@steele-dixon.co.uk |
2015-10-28 |
delete person Ros Murdock |
2015-10-28 |
insert email lo..@steele-dixon.co.uk |
2015-10-28 |
insert person Lottie Stanyon |
2015-09-30 |
delete client ATL AUTOMOTIVE LIMITED |
2015-09-02 |
insert client ATL AUTOMOTIVE LIMITED |
2015-08-12 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-08-12 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-08-05 |
delete address IT Support Technician 6 month contract
West Or South Mids
more 25000 |
2015-08-05 |
delete client ATL AUTOMOTIVE LIMITED |
2015-07-08 |
delete address Executive Prestige
Guernsey
more 14500 |
2015-07-08 |
delete person North Africa |
2015-07-08 |
insert address IT Support Technician 6 month contract
West Or South Mids
more 25000 |
2015-07-06 |
update statutory_documents 21/06/15 FULL LIST |
2015-06-10 |
insert address Executive Prestige
Guernsey
more 14500 |
2015-06-10 |
insert person North Africa |
2015-06-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-03-13 |
delete address Manager Prestige
Cheshire
more 55000
JLR Diagnostic Specialist
Zimbabwe |
2015-02-08 |
delete address IT Support Technician 6 month contract
London, Oxford or Hants.
more 22000 |
2015-02-08 |
insert address Manager Prestige
Cheshire
more 55000
JLR Diagnostic Specialist
Zimbabwe |
2015-01-05 |
insert address IT Support Technician 6 month contract
London, Oxford or Hants.
more 22000 |
2014-12-08 |
delete source_ip 88.208.216.241 |
2014-12-08 |
insert person Lisa Dicken |
2014-12-08 |
insert source_ip 213.171.198.201 |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-12 |
delete email ed..@steele-dixon.co.uk |
2014-07-12 |
delete person Mercedes-Benz Roadside |
2014-07-12 |
update person_title Lucy Breakspear: Junior Consultant => Consultant |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents 21/06/14 FULL LIST |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID MURPHY STEELE / 03/07/2014 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERI ISOBEL WRIGHT / 03/07/2014 |
2014-06-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
insert person Mercedes-Benz Roadside |
2014-05-30 |
update robots_txt_status www.steele-dixon.co.uk: 404 => 200 |
2014-04-23 |
delete email gr..@steele-dixon.co.uk |
2014-04-23 |
delete person Graham Hawksworth |
2014-02-04 |
delete email gr..@steele-dixon.co.uk |
2014-02-04 |
insert email gr..@steele-dixon.co.uk |
2014-02-04 |
insert email li..@steele-dixon.co.uk |
2014-02-04 |
insert person Lisa Sammes |
2014-01-20 |
delete person German Franchise |
2014-01-06 |
insert person German Franchise |
2013-12-21 |
insert address Prestige Car Franchise
Edinburgh
more 50000
Accountant
Scotland |
2013-12-21 |
insert email ed..@steele-dixon.co.uk |
2013-12-21 |
insert person East Mids |
2013-12-05 |
delete person German Franchise |
2013-11-18 |
delete email ma..@steele-dixon.co.uk |
2013-11-18 |
delete person Mark Furniss |
2013-11-18 |
insert person German Franchise |
2013-10-25 |
delete email st..@steele-dixon.co.uk |
2013-10-25 |
delete person East Mids |
2013-10-25 |
delete person Stacey Pitts |
2013-10-25 |
insert email ma..@steele-dixon.co.uk |
2013-10-25 |
insert person Mark Furniss |
2013-10-03 |
delete person SE Kent |
2013-10-03 |
delete phone 115000.00 |
2013-10-03 |
insert email lu..@steele-dixon.co.uk |
2013-10-03 |
insert person Lucy Breakspear |
2013-10-03 |
update person_description Stacey Pitts => Stacey Pitts |
2013-09-03 |
insert person SE Kent |
2013-09-03 |
insert phone 115000.00 |
2013-08-10 |
delete source_ip 213.38.131.76 |
2013-08-10 |
insert source_ip 88.208.216.241 |
2013-08-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-08-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-07-02 |
update account_ref_month 8 => 12 |
2013-07-02 |
update accounts_next_due_date 2014-05-31 => 2014-09-30 |
2013-07-02 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-25 |
delete client Interview Facilities |
2013-06-25 |
delete client Register Vacancy |
2013-06-25 |
delete source_ip 88.208.216.241 |
2013-06-25 |
insert source_ip 213.38.131.76 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-06-14 |
update statutory_documents CURREXT FROM 31/08/2013 TO 31/12/2013 |
2013-06-07 |
update statutory_documents DIRECTOR APPOINTED KERI ISOBEL WRIGHT |
2013-05-26 |
insert email st..@steele-dixon.co.uk |
2013-05-26 |
insert person Stacey Pitts |
2013-05-26 |
update person_title Keri Steele: Executive Search => Partner |
2013-05-16 |
insert email ke..@steele-dixon.co.uk |
2013-05-16 |
insert person Keri Steele |
2013-02-20 |
delete person VW Master |
2013-02-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
insert person VW Master |
2013-01-19 |
delete person Mercedes Benz Master |
2012-12-24 |
insert person Mercedes Benz Master |
2012-11-04 |
delete person German Franchise |
2012-10-26 |
insert person German Franchise |
2012-10-26 |
update person_description Allison Garfield |
2012-10-26 |
update person_description Bill Porteous |
2012-10-26 |
update person_description Ed Steele |
2012-10-26 |
update person_description Martin Steele |
2012-10-26 |
update person_description Neil Timms |
2012-10-26 |
update person_title Allison Garfield |
2012-10-26 |
update person_title Bill Porteous |
2012-10-26 |
update person_title Ed Steele |
2012-10-26 |
update person_title Graham Hawksworth |
2012-10-26 |
update person_title Martin Steele |
2012-10-26 |
update person_title Neil Timms |
2012-10-24 |
insert person Audi Master |
2012-10-24 |
delete person Audi Master |
2012-10-24 |
insert address the East.
Kuwait - Population 2011 |
2012-07-12 |
update statutory_documents 21/06/12 FULL LIST |
2012-06-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-19 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 21/06/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 21/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID MURPHY STEELE / 21/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEONORA FRANCES STEELE / 21/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLAKE MURREY STEELE / 21/06/2010 |
2010-01-30 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents DIRECTOR APPOINTED EDWARD DAVID MURPHY STEELE |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |