GPW DESIGN SERVICES LIMITED - History of Changes


DateDescription
2024-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
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
2023-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
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
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-01 update website_status FlippedRobots => OK
2022-05-03 update website_status OK => FlippedRobots
2022-02-14 delete about_pages_linkeddomain formcraft-wp.com
2022-02-14 delete career_pages_linkeddomain formcraft-wp.com
2022-02-14 delete client_pages_linkeddomain formcraft-wp.com
2022-02-14 delete index_pages_linkeddomain formcraft-wp.com
2022-02-14 delete index_pages_linkeddomain sthelens10k.com
2022-02-14 delete management_pages_linkeddomain formcraft-wp.com
2022-02-14 delete partner_pages_linkeddomain formcraft-wp.com
2022-02-14 delete person Craig Feeney
2022-02-14 insert person Amy Harrison
2022-02-14 insert person Bartosz Borawski
2022-02-14 insert person Laura Harrison
2022-02-14 insert person Lauren Barker
2022-02-14 insert person Nicole Knowles Howard
2022-02-14 update person_title Carl Foster: Divisional Director => Divisional Director / Division: Technical & Design; Divisional Director
2022-02-14 update person_title Claire Davison: Resource Consultant => Resource Manager
2022-02-14 update person_title Eddie Davies: Business Consultant => Business Manager
2022-02-14 update person_title Rebecca Shaw: Resource Manager => Senior Resource Manager
2022-02-14 update person_title Sophie Bacon: Recruitment Administrator => Recruitment Resourcer
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAHAM WORSLEY / 02/08/2021
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 02/08/2021
2021-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 02/08/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-03 delete alias GPW Recruitment NA
2021-10-03 delete person Will Sharrock
2021-10-03 insert person Shannon Burns
2021-10-03 update person_description Holly Eaton => Holly Eaton
2021-10-03 update person_title Craig Feeney: Business Manager => Senior Business Manager
2021-10-03 update person_title Holly Eaton: Administrator => Recruitment Resourcer
2021-06-27 delete person Amy Jones
2021-06-27 insert alias GPW Recruitment NA
2021-06-27 insert person Sophie Bacon
2021-06-27 insert person Tom Brook
2021-06-27 update person_description Rebecca Shaw => Rebecca Shaw
2021-06-27 update person_title Lisa Postlethwaite: Resource Consultant => Payroll Administrator
2021-04-23 insert about_pages_linkeddomain formcraft-wp.com
2021-04-23 insert career_pages_linkeddomain formcraft-wp.com
2021-04-23 insert client_pages_linkeddomain formcraft-wp.com
2021-04-23 insert index_pages_linkeddomain formcraft-wp.com
2021-04-23 insert management_pages_linkeddomain formcraft-wp.com
2021-04-23 insert partner_pages_linkeddomain formcraft-wp.com
2021-04-23 insert person Claire Davison
2021-04-23 update person_description Lisa Postlethwaite => Lisa Postlethwaite
2021-04-23 update person_title Lisa Postlethwaite: Payroll Administrator => Resource Consultant
2021-04-23 update person_title Will Sharrock: Resource Consultant => Business Manager
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 insert otherexecutives Carl Foster
2021-02-13 insert otherexecutives David Carr
2021-02-13 insert otherexecutives Mark Clarke
2021-02-13 delete person Callum Mason
2021-02-13 delete person Claire Davison
2021-02-13 delete person Connor Low
2021-02-13 delete person Fiona Barker
2021-02-13 delete person James McNally
2021-02-13 delete person Liam Smith
2021-02-13 delete person Mark Prue
2021-02-13 delete person Phil Curran
2021-02-13 delete person Ryan Dale
2021-02-13 delete source_ip 91.233.129.126
2021-02-13 insert source_ip 151.101.2.159
2021-02-13 update person_title Carl Foster: Divisional Manager => Divisional Director
2021-02-13 update person_title Daryl Allen: Business Manager => Senior Business Manager
2021-02-13 update person_title David Carr: Divisional Manager => Divisional Director
2021-02-13 update person_title Holly Eaton: Admin Apprentice => Administrator
2021-02-13 update person_title Jack Fenney: Business Manager => Senior Business Manager
2021-02-13 update person_title Jordan Buck: Business Consultant => Business Manager
2021-02-13 update person_title Kristian Barron: Divisional Manager => Senior Business Manager
2021-02-13 update person_title Mark Clarke: Divisional Manager => Divisional Director
2021-02-13 update person_title Richard Kayattianikal: Business Consultant => Resource Manager
2021-02-13 update person_title Will Fairhurst: Operations & Data Protection Officer => Operations Manager
2021-01-23 update website_status OK => FlippedRobots
2020-12-07 update account_category AUDITED ABRIDGED => SMALL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 3 => 4
2020-07-07 update num_mort_outstanding 1 => 2
2020-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012480030004
2020-05-10 insert index_pages_linkeddomain sthelens10k.com
2020-04-10 update person_description Graham Worsley => Graham Worsley
2020-04-10 update person_description Richard Kayattianikal => Richard Kayattianikal
2020-04-10 update person_description Ryan Dale => Ryan Dale
2020-03-11 insert chairman Graham Worsley
2020-03-11 update person_description Anna Hutchings => Anna Hutchings
2020-03-11 update person_description Carl Foster => Carl Foster
2020-03-11 update person_description Chris Johnson => Chris Johnson
2020-03-11 update person_description Chris Kenny => Chris Kenny
2020-03-11 update person_description Chris Lamb => Chris Lamb
2020-03-11 update person_description Connor Low => Connor Low
2020-03-11 update person_description Craig Feeney => Craig Feeney
2020-03-11 update person_description Daniel Westhead => Daniel Westhead
2020-03-11 update person_description Daryl Allen => Daryl Allen
2020-03-11 update person_description Eddie Davies => Eddie Davies
2020-03-11 update person_description Gary Ward => Gary Ward
2020-03-11 update person_description Holly Eaton => Holly Eaton
2020-03-11 update person_description Jack Fenney => Jack Fenney
2020-03-11 update person_description James McNally => James McNally
2020-03-11 update person_description Jane Worsley => Jane Worsley
2020-03-11 update person_description Jordan Buck => Jordan Buck
2020-03-11 update person_description Liam Smith => Liam Smith
2020-03-11 update person_description Linda Bennett => Linda Bennett
2020-03-11 update person_description Mark Prue => Mark Prue
2020-03-11 update person_description Phil Curran => Phil Curran
2020-03-11 update person_description Rebecca Shaw => Rebecca Shaw
2020-03-11 update person_description Richard Kayattianikal => Richard Kayattianikal
2020-03-11 update person_description Ryan Dale => Ryan Dale
2020-03-11 update person_description Will Sharrock => Will Sharrock
2020-03-11 update person_title Andy Walby: Member of the Technical & Design Team => Senior Business Manager
2020-03-11 update person_title Craig Feeney: Business Consultant / Linkedin => Business Consultant
2020-03-11 update person_title Daniel Westhead: Business Manager / Linkedin => Business Manager
2020-03-11 update person_title Graham Worsley: Director => Chairman; Director
2020-03-11 update person_title Jack Fenney: Business Consultant => Business Manager
2020-03-11 update person_title Ryan Dale: Resource Consultant / Operations => Resource Consultant
2020-03-07 update account_ref_month 10 => 12
2020-03-07 update accounts_next_due_date 2020-07-31 => 2020-09-30
2020-02-17 update statutory_documents PREVEXT FROM 31/10/2019 TO 31/12/2019
2020-02-09 delete source_ip 67.227.156.166
2020-02-09 insert person James McNally
2020-02-09 insert source_ip 91.233.129.126
2020-01-09 delete coo Gary Ward
2020-01-09 insert managingdirector Gary Ward
2020-01-09 update person_title Gary Ward: Operations Director; Director => Managing Director; Director
2020-01-09 update website_status FlippedRobots => OK
2019-12-20 update website_status OK => FlippedRobots
2019-11-27 update statutory_documents ADOPT ARTICLES 06/11/2019
2019-11-19 delete person Will Anders
2019-11-19 insert person Callum Mason
2019-11-19 insert person Jordan Buck
2019-11-19 update person_title Ryan Dale: Resource Consultant => Resource Consultant / Operations
2019-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPW DESIGN SERVICES (EOT) LIMITED
2019-11-18 update statutory_documents CESSATION OF CAROLE PATRICIA WORSLEY AS A PSC
2019-11-18 update statutory_documents CESSATION OF WILLIAM GRAHAM WORSLEY AS A PSC
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-20 delete person Jordan Buck
2019-09-20 insert person Phil Curran
2019-09-20 insert person Ryan Dale
2019-09-20 insert person Will Anders
2019-08-21 delete person Daniel Wilcock
2019-07-22 delete person Jordan Hine
2019-07-22 insert person Claire Davison
2019-07-22 insert person Will Sharrock
2019-06-22 delete person Peter Shacklady
2019-05-13 delete person Tish Ormrod
2019-05-13 insert person Anna Hutchings
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-25 delete management_pages_linkeddomain hotjar.com
2019-01-25 insert person Eddie Davies
2019-01-07 update statutory_documents 31/10/18 AUDITED ABRIDGED
2018-12-20 delete person Gill Lamb
2018-12-20 delete person Leanne Fox
2018-12-20 insert person Holly Eaton
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-20 delete person Elizabeth Syddall
2018-10-20 insert management_pages_linkeddomain hotjar.com
2018-08-17 delete person Tom Bromhead
2018-08-17 insert person Peter Shacklady
2018-08-17 update person_title Chris Kenny: Business Consultant => Business Manager
2018-08-07 update account_category MEDIUM => AUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-23 update statutory_documents 31/10/17 AUDITED ABRIDGED
2018-07-06 update website_status FlippedRobots => OK
2018-07-06 delete career_emails jo..@gpwrecruitement.co.uk
2018-07-06 insert coo Gary Ward
2018-07-06 delete email jo..@gpwrecruitement.co.uk
2018-07-06 delete person Jackie Menzies
2018-07-06 delete person Paige Hunte
2018-07-06 update person_title Gary Ward: Member of the Board of Directors => Member of the Board of Directors; Operations Director
2018-06-09 update website_status OK => FlippedRobots
2018-04-15 delete source_ip 97.74.233.191
2018-04-15 insert source_ip 67.227.156.166
2017-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE PATRICIA WORSLEY
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-02-24 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-11-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE WORSLEY
2015-10-09 update statutory_documents 24/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-22 update statutory_documents 24/09/14 FULL LIST
2014-09-03 update statutory_documents 11/04/14 STATEMENT OF CAPITAL GBP 5625
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PARISH
2014-05-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-23 update statutory_documents 24/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 7450 - Labour recruitment
2013-06-23 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2012-10-19 update statutory_documents 24/09/12 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-10-20 update statutory_documents 24/09/11 FULL LIST
2011-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PARISH / 01/01/2011
2011-05-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-10-20 update statutory_documents 24/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010
2010-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2009-12-03 update statutory_documents ALTER ARTICLES 18/11/2009
2009-12-03 update statutory_documents SUB-DIVISION 19/10/09
2009-11-25 update statutory_documents ALTER ARTICLES 18/11/2009
2009-11-06 update statutory_documents 24/09/09 FULL LIST
2009-10-01 update statutory_documents S-DIV
2009-02-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-10-21 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-17 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-07 update statutory_documents DIRECTOR RESIGNED
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents ARTICLES OF ASSOCIATION
2006-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-25 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-29 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-30 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-30 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-17 update statutory_documents NEW SECRETARY APPOINTED
2003-03-17 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-22 update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM: NO. 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT.
2002-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-25 update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-23 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-18 update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-20 update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-17 update statutory_documents RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-13 update statutory_documents RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-12 update statutory_documents RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-13 update statutory_documents RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1994-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-14 update statutory_documents RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS
1993-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-22 update statutory_documents RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1992-04-25 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10
1991-12-03 update statutory_documents RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS
1991-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/91 FROM: MIDLAND BANK CHAMBERS 26 CROSS STREET MANCHESTER M2 1ND
1990-11-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
1990-11-23 update statutory_documents RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS
1990-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-04-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-04-24 update statutory_documents RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS
1990-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1988-10-05 update statutory_documents RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS
1988-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1987-09-18 update statutory_documents RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS
1987-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-09-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1987-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 27 LEY CRES ASTLEY MANCHESTER LANCS
1987-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1987-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-04-23 update statutory_documents ADOPT MEM AND ARTS 090287
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-16 update statutory_documents RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS
1986-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1983-05-04 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/05/83
1976-06-14 update statutory_documents NEW SECRETARY APPOINTED
1976-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION