Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2022-10-23 |
delete address 35 Stilebrook Road
Olney
MK46 5EA |
2022-10-23 |
delete address 35 Stilebrook Road, Olney, Bedfordshire, MK46 5EA |
2022-10-23 |
delete address 35 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA |
2022-10-23 |
delete address Roseview Windows, 35 Stilebrook Road, Olney, Bucks, MK46 5EA |
2022-10-23 |
delete contact_pages_linkeddomain plus.google.com |
2022-10-23 |
delete fax 01234 712823 |
2022-10-23 |
delete phone 01234 712 823 |
2022-10-23 |
delete product_pages_linkeddomain lifetimehomes.org.uk |
2022-10-23 |
delete registration_number 01294999 |
2022-10-23 |
delete registration_number 1294999 |
2022-10-23 |
delete vat 290870733 |
2022-10-23 |
insert about_pages_linkeddomain icaal.co.uk |
2022-10-23 |
insert about_pages_linkeddomain sashwindowsuk.com |
2022-10-23 |
insert address Roseview, 35 Stilebrook Road, Yardley Road Industrial Estate, Olney, Bucks, MK46 5EA |
2022-10-23 |
insert contact_pages_linkeddomain icaal.co.uk |
2022-10-23 |
insert index_pages_linkeddomain icaal.co.uk |
2022-10-23 |
insert product_pages_linkeddomain icaal.co.uk |
2022-10-23 |
insert product_pages_linkeddomain sashwindowsuk.com |
2022-10-23 |
insert terms_pages_linkeddomain aboutads.info |
2022-10-23 |
insert terms_pages_linkeddomain icaal.co.uk |
2022-10-23 |
insert terms_pages_linkeddomain privacy-regulation.eu |
2022-10-23 |
insert terms_pages_linkeddomain sashwindowsuk.com |
2022-10-23 |
update primary_contact 35 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA => Roseview, 35 Stilebrook Road, Yardley Road Industrial Estate, Olney, Bucks, MK46 5EA |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES |
2022-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDGLAZE LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-01-12 |
update statutory_documents CESSATION OF STEPHEN MICHAEL BYGRAVE AS A PSC |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 28 => 31 |
2021-04-07 |
update account_ref_month 2 => 5 |
2021-04-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-04-04 |
delete personal_emails gi..@roseview.co.uk |
2021-04-04 |
delete personal_emails je..@roseview.co.uk |
2021-04-04 |
delete personal_emails ma..@roseview.co.uk |
2021-04-04 |
delete personal_emails st..@roseview.co.uk |
2021-04-04 |
insert personal_emails da..@roseview.co.uk |
2021-04-04 |
insert personal_emails em..@roseview.co.uk |
2021-04-04 |
insert personal_emails em..@roseview.co.uk |
2021-04-04 |
insert personal_emails ga..@roseview.co.uk |
2021-04-04 |
insert personal_emails ja..@roseview.co.uk |
2021-04-04 |
insert personal_emails ja..@roseview.co.uk |
2021-04-04 |
insert personal_emails jo..@roseview.co.uk |
2021-04-04 |
insert personal_emails ni..@roseview.co.uk |
2021-04-04 |
insert personal_emails pa..@roseview.co.uk |
2021-04-04 |
insert personal_emails ro..@roseview.co.uk |
2021-04-04 |
insert personal_emails sc..@roseview.co.uk |
2021-04-04 |
delete email by..@roseview.co.uk |
2021-04-04 |
delete email gi..@roseview.co.uk |
2021-04-04 |
delete email je..@roseview.co.uk |
2021-04-04 |
delete email ke..@roseview.co.uk |
2021-04-04 |
delete email ma..@roseview.co.uk |
2021-04-04 |
delete email ma..@roseview.co.uk |
2021-04-04 |
delete email st..@roseview.co.uk |
2021-04-04 |
insert email da..@roseview.co.uk |
2021-04-04 |
insert email em..@roseview.co.uk |
2021-04-04 |
insert email em..@roseview.co.uk |
2021-04-04 |
insert email fl..@roseview.co.uk |
2021-04-04 |
insert email ga..@roseview.co.uk |
2021-04-04 |
insert email ja..@roseview.co.uk |
2021-04-04 |
insert email ja..@roseview.co.uk |
2021-04-04 |
insert email jo..@roseview.co.uk |
2021-04-04 |
insert email ma..@roseview.co.uk |
2021-04-04 |
insert email ma..@roseview.co.uk |
2021-04-04 |
insert email mi..@roseview.co.uk |
2021-04-04 |
insert email ni..@roseview.co.uk |
2021-04-04 |
insert email pa..@roseview.co.uk |
2021-04-04 |
insert email ro..@roseview.co.uk |
2021-04-04 |
insert email sc..@roseview.co.uk |
2021-02-08 |
update statutory_documents CURREXT FROM 28/02/2021 TO 31/05/2021 |
2021-01-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2019 |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LEE BYGRAVE |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL BYGRAVE |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES BURRELLS |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY STEPHEN BYGRAVE |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-19 |
update website_status Disallowed => OK |
2019-12-19 |
delete source_ip 91.197.230.196 |
2019-12-19 |
insert source_ip 178.128.170.253 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-04 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-10 |
update website_status FlippedRobots => Disallowed |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR |
2018-08-27 |
update website_status OK => FlippedRobots |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-28 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-09 |
delete email mi..@roseview.co.uk |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-03-29 |
update website_status OK => FlippedRobots |
2018-01-28 |
update website_status OK => FlippedRobots |
2017-11-11 |
update website_status Disallowed => OK |
2017-11-11 |
delete source_ip 91.197.231.145 |
2017-11-11 |
insert source_ip 91.197.230.196 |
2017-08-17 |
update website_status FlippedRobots => Disallowed |
2017-07-27 |
update website_status FailedRobots => FlippedRobots |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-21 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-06-03 |
update website_status Disallowed => FailedRobots |
2017-02-10 |
update website_status FlippedRobots => Disallowed |
2016-12-27 |
update website_status OK => FlippedRobots |
2016-11-15 |
delete personal_emails wa..@roseview.co.uk |
2016-11-15 |
delete email mi..@roseview.co.uk |
2016-11-15 |
delete email wa..@roseview.co.uk |
2016-11-15 |
insert email ti..@roseview.co.uk |
2016-10-12 |
delete about_pages_linkeddomain sashwindowsuk.com |
2016-10-12 |
delete management_pages_linkeddomain sashwindowsuk.com |
2016-10-12 |
delete product_pages_linkeddomain sashwindowsuk.com |
2016-09-14 |
delete personal_emails am..@roseview.co.uk |
2016-09-14 |
insert personal_emails wa..@roseview.co.uk |
2016-09-14 |
delete address Roseview Windows, 35 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA |
2016-09-14 |
delete email am..@roseview.co.uk |
2016-09-14 |
insert address Roseview Windows, 35 Stilebrook Road, Olney, Bucks, MK46 5EA |
2016-09-14 |
insert email ma..@roseview.co.uk |
2016-09-14 |
insert email ra..@roseview.co.uk |
2016-09-14 |
insert email wa..@roseview.co.uk |
2016-07-29 |
update website_status FlippedRobots => OK |
2016-07-29 |
delete about_pages_linkeddomain fitshow.co.uk |
2016-07-29 |
delete contact_pages_linkeddomain fitshow.co.uk |
2016-07-29 |
delete index_pages_linkeddomain fitshow.co.uk |
2016-07-29 |
delete management_pages_linkeddomain fitshow.co.uk |
2016-07-29 |
delete product_pages_linkeddomain fitshow.co.uk |
2016-07-29 |
insert address Roseview Windows, 35 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA |
2016-07-29 |
update robots_txt_status roseview.co.uk: 404 => 200 |
2016-07-29 |
update robots_txt_status www.roseview.co.uk: 404 => 200 |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-06-20 |
update website_status OK => FlippedRobots |
2016-06-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-06-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-26 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-12 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-30 |
update statutory_documents 10/07/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-09-04 |
update website_status FlippedRobots => IndexPageFetchError |
2014-08-28 |
update website_status IndexPageFetchError => FlippedRobots |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-14 |
update statutory_documents 10/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
update website_status OK => IndexPageFetchError |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BYGRAVE / 18/10/2013 |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES KERR / 18/10/2013 |
2013-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BYGRAVE / 18/10/2013 |
2013-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BYGRAVE / 18/10/2013 |
2013-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BYGRAVE / 18/10/2013 |
2013-10-04 |
delete address Roseview Windows • 35 Stilebrook Road • Olney • MK46 5EA |
2013-10-04 |
insert address Roseview Windows, 35 Stilebrook Road, Olney, Bucks, MK46 5EA |
2013-10-04 |
insert alias SPICGEM Ltd |
2013-10-04 |
insert industry_tag sash window |
2013-10-04 |
update founded_year null => 1977 |
2013-10-04 |
update primary_contact Roseview Windows • 35 Stilebrook Road • Olney • MK46 5EA => Roseview Windows, 35 Stilebrook Road, Olney, Bucks, MK46 5EA |
2013-09-03 |
delete address Roseview Windows, Yardley Road Industrial Estate, Olney, Bucks, MK46 5EA |
2013-09-03 |
delete alias SPICGEM Ltd |
2013-09-03 |
delete index_pages_linkeddomain heartinternet.co.uk |
2013-09-03 |
insert address Roseview Windows • 35 Stilebrook Road • Olney • MK46 5EA |
2013-09-03 |
update founded_year 1977 => null |
2013-09-03 |
update primary_contact Roseview Windows, Yardley Road Industrial Estate, Olney, Bucks, MK46 5EA => Roseview Windows • 35 Stilebrook Road • Olney • MK46 5EA |
2013-09-03 |
update robots_txt_status www.roseview.co.uk: 200 => 404 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-23 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 2523 - Manufacture of builders' ware of plastic |
2013-06-21 |
insert sic_code 22230 - Manufacture of builders ware of plastic |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-04-16 |
insert about_pages_linkeddomain sashwindowsuk.com |
2013-04-16 |
insert contact_pages_linkeddomain sashwindowsuk.com |
2013-04-16 |
insert projects_pages_linkeddomain sashwindowsuk.com |
2013-04-16 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2012-11-16 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 10/07/12 FULL LIST |
2011-07-27 |
update statutory_documents 10/07/11 FULL LIST |
2011-05-09 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 10/07/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES KERR / 01/01/2010 |
2010-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KERR / 01/01/2009 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-22 |
update statutory_documents SECRETARY RESIGNED |
2007-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 10/07/07; CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-18 |
update statutory_documents SECRETARY RESIGNED |
2001-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED
29/01/99 |
2001-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 26/01/99 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
1998-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-07-08 |
update statutory_documents RETURN MADE UP TO 10/07/97; CHANGE OF MEMBERS |
1996-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS |
1996-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS |
1995-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1994-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS |
1994-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-09-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS |
1993-08-29 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1993-02-14 |
update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS |
1993-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
1991-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS |
1991-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS |
1989-10-17 |
update statutory_documents RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
1989-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1988-09-06 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/88 FROM:
UNIT 5
YARDLEY ROAD INDUSTRIAL ESTATE
OLNEY
BUCKS |
1987-09-10 |
update statutory_documents RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1986-08-29 |
update statutory_documents RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS |
1986-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
1986-05-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1977-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |