Date | Description |
2024-03-08 |
insert chairman John 'Muff' Murfin |
2024-03-08 |
delete email da..@worcestertheatres.co.uk |
2024-03-08 |
delete email la..@worcestertheatres.co.uk |
2024-03-08 |
delete email sa..@worcestertheatres.co.uk |
2024-03-08 |
delete email ta..@worcestertheatres.co.uk |
2024-03-08 |
delete person Ben Merrick |
2024-03-08 |
delete person Lauren Gardner |
2024-03-08 |
insert email bo..@worcestertheatres.co.uk |
2024-03-08 |
insert email pr..@worcestertheatres.co.uk |
2024-03-08 |
insert person Aaron Corbett |
2024-03-08 |
insert person Erin Williams |
2024-03-08 |
insert person John 'Muff' Murfin |
2024-03-08 |
insert person Jon Frazer |
2024-03-08 |
insert person Lewis Carey |
2024-03-08 |
insert person Roger Knight |
2024-03-08 |
insert person Sarah Czyrko |
2024-03-08 |
insert person Scott Dugdale |
2024-03-08 |
update person_description Bod Ralph => Bod Ralph |
2024-03-08 |
update person_description Dan Bates => Dan Bates |
2024-03-08 |
update person_description Gareth Morgan => Gareth Morgan |
2024-03-08 |
update person_description Hannah Falcon => Hannah Falcon |
2024-03-08 |
update person_description Mik Symonds => Mik Symonds |
2024-03-08 |
update person_description Nick Pulford => Nick Pulford |
2024-03-08 |
update person_description Owen Harper => Owen Harper |
2024-03-08 |
update person_description Sue Webster => Sue Webster |
2024-03-08 |
update person_description Talia Crouch-Damianovsky => Talia Crouch-Damianovsky |
2024-03-08 |
update person_title Owen Harper: Creative Producer & Artistic Director of the Worcester Young Rep Company => Creative Producer & Young REP Artistic Director |
2024-03-08 |
update person_title Sue Webster: Assistant to Chief Executive Officer => Administration & HR Manager |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 |
2023-03-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS GLOVER |
2023-03-30 |
update statutory_documents DIRECTOR APPOINTED MR ROGER KNIGHT |
2023-03-15 |
delete registration_number 702310 |
2023-03-15 |
insert address Huntingdon Hall, CrownGate, Worcester, WR1 3LD |
2023-03-15 |
insert registration_number 701310 |
2022-10-13 |
insert support_emails te..@worcestertheatres.co.uk |
2022-10-13 |
delete career_pages_linkeddomain dropbox.com |
2022-10-13 |
delete index_pages_linkeddomain issuu.com |
2022-10-13 |
insert email te..@worcestertheatres.co.uk |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-06-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
delete cmo Mel Julians |
2022-05-27 |
insert marketing_emails ma..@worcestertheatres.co.uk |
2022-05-27 |
delete person Mel Julians |
2022-05-27 |
delete person Sam Dudley |
2022-05-27 |
insert email da..@worcestertheatres.co.uk |
2022-05-27 |
insert email la..@worcestertheatres.co.uk |
2022-05-27 |
insert email ma..@worcestertheatres.co.uk |
2022-05-27 |
insert email sa..@worcestertheatres.co.uk |
2022-05-27 |
insert email ta..@worcestertheatres.co.uk |
2022-05-27 |
insert person Bod Ralph |
2022-05-27 |
insert person Dan Bates |
2022-05-27 |
insert person Lauren Gardner |
2022-05-27 |
update person_description Sarah-Jane Morgan => Sarah-Jane Morgan |
2022-05-27 |
update person_description Talia Crouch-Damianovsky => Talia Crouch-Damianovsky |
2022-05-27 |
update person_title Gareth Morgan: Technical Manager => Technical Manager & Production Manager for the Worcester Repertory Company |
2022-05-27 |
update person_title Owen Harper: Creative Producer => Creative Producer & Artistic Director of the Worcester Young Rep Company |
2022-05-27 |
update person_title Talia Crouch-Damianovsky: Marketing & Communications Officer => Marketing Manager |
2022-05-11 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YELLAND |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN YELLAND |
2022-03-26 |
delete otherexecutives Sue Webster |
2022-03-26 |
delete index_pages_linkeddomain tickets.com |
2022-03-26 |
delete person John Kirkpatrick |
2022-03-26 |
insert index_pages_linkeddomain issuu.com |
2022-03-26 |
update person_title Sue Webster: Officer; PA to Chief Executive => Assistant to Chief Executive Officer |
2021-12-23 |
delete email bo..@worcestertheatres.co.uk |
2021-12-23 |
insert alias Worcester Theatres Charitable Trust Ltd. |
2021-12-23 |
insert person Henry Sandon Hall |
2021-12-23 |
insert person John Kirkpatrick |
2021-12-23 |
insert registration_number 702310 |
2021-12-07 |
insert company_previous_name WORCESTER LIVE CHARITABLE TRUST LTD |
2021-12-07 |
update name WORCESTER LIVE CHARITABLE TRUST LTD => WORCESTER THEATRES CHARITABLE TRUST LTD |
2021-10-25 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ERIC ELLIOTT |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-10-07 |
update statutory_documents COMPANY NAME CHANGED WORCESTER LIVE CHARITABLE TRUST LTD
CERTIFICATE ISSUED ON 07/10/21 |
2021-09-13 |
delete source_ip 81.88.60.34 |
2021-09-13 |
insert source_ip 172.67.180.237 |
2021-09-13 |
insert source_ip 104.21.59.164 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 |
2021-04-13 |
insert about_pages_linkeddomain mailchi.mp |
2021-04-13 |
insert contact_pages_linkeddomain mailchi.mp |
2021-04-13 |
insert index_pages_linkeddomain mailchi.mp |
2021-01-30 |
delete about_pages_linkeddomain swanyouththeatre.co.uk |
2021-01-30 |
delete contact_pages_linkeddomain swanyouththeatre.co.uk |
2021-01-30 |
delete index_pages_linkeddomain swanyouththeatre.co.uk |
2021-01-30 |
delete index_pages_linkeddomain tickets.com |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-10-05 |
insert index_pages_linkeddomain tickets.com |
2020-08-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE CONSTANCE HODGES |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN LONG |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REGAN |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOFFY |
2020-07-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED LORD RICHARD OLIVER FAULKNER |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM REGAN |
2019-10-25 |
delete about_pages_linkeddomain worcesterfestival.co.uk |
2019-10-25 |
delete career_pages_linkeddomain worcesterfestival.co.uk |
2019-10-25 |
delete contact_pages_linkeddomain worcesterfestival.co.uk |
2019-10-25 |
delete index_pages_linkeddomain worcesterfestival.co.uk |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
2019-04-11 |
delete about_pages_linkeddomain royalporcelainworks.co.uk |
2019-04-11 |
delete address Henry Sandon Hall
Royal Porcelain Works
Severn Street
Worcester
WR1 2NE |
2019-04-11 |
delete address Swan Theatre Front of House - 01905 726969
Henry Sandon Hall Front of House - 01905 950333 |
2019-04-11 |
delete career_pages_linkeddomain royalporcelainworks.co.uk |
2019-04-11 |
delete contact_pages_linkeddomain royalporcelainworks.co.uk |
2019-04-11 |
delete index_pages_linkeddomain royalporcelainworks.co.uk |
2019-04-11 |
delete source_ip 185.96.92.54 |
2019-04-11 |
insert source_ip 81.88.60.34 |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEST |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY HOOPER |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FAULKNER |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2018-08-28 |
insert address Swan Theatre Front of House - 01905 726969
Henry Sandon Hall Front of House - 01905 950333 |
2018-07-08 |
insert about_pages_linkeddomain royalporcelainworks.co.uk |
2018-07-08 |
insert address Henry Sandon Hall
Royal Porcelain Works
Severn Street
Worcester
WR1 2NE |
2018-07-08 |
insert career_pages_linkeddomain royalporcelainworks.co.uk |
2018-07-08 |
insert contact_pages_linkeddomain royalporcelainworks.co.uk |
2018-07-08 |
insert index_pages_linkeddomain royalporcelainworks.co.uk |
2018-05-11 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-11 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-19 |
update person_description Henry Sandon Hall => Henry Sandon Hall |
2018-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH ELKIN |
2017-12-18 |
delete about_pages_linkeddomain ticketweb.co.uk |
2017-12-18 |
delete career_pages_linkeddomain ticketweb.co.uk |
2017-12-18 |
delete contact_pages_linkeddomain ticketweb.co.uk |
2017-12-18 |
delete index_pages_linkeddomain ticketweb.co.uk |
2017-10-07 |
delete address JOHN YELLAND & COMPANY CHARTERED ACCOUNTANTS 22 SANSOME WALK WORCESTER WR1 1LS |
2017-10-07 |
insert address HUNTINGDON HALL CROWNGATE WORCESTER WORCESTERSHIRE ENGLAND WR1 3LD |
2017-10-07 |
update registered_address |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
JOHN YELLAND & COMPANY
CHARTERED ACCOUNTANTS
22 SANSOME WALK
WORCESTER
WR1 1LS |
2017-07-07 |
update account_category FULL => GROUP |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WEST |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR TOBY JULIAN ANDERSON HOOPER |
2017-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STUTTARD |
2017-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 |
2017-04-30 |
update description |
2017-02-14 |
delete address Swan Theatre Front of House - 01905 726969
The Green Room Café Bar - 01905 731911 |
2017-02-14 |
insert alias Worcester Live Charitable Trust |
2016-12-10 |
insert person Henry Sandon Hall |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-06-08 |
insert company_previous_name WORCESTER LIVE LTD |
2016-06-08 |
update name WORCESTER LIVE LTD => WORCESTER LIVE CHARITABLE TRUST LTD |
2016-05-28 |
update statutory_documents COMPANY NAME CHANGED WORCESTER LIVE LTD
CERTIFICATE ISSUED ON 28/05/16 |
2016-05-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-05-07 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2015-12-05 |
insert about_pages_linkeddomain worcester-rep.co.uk |
2015-12-05 |
insert contact_pages_linkeddomain worcester-rep.co.uk |
2015-12-05 |
insert index_pages_linkeddomain worcester-rep.co.uk |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BLOIS |
2015-11-09 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-09 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-07 |
update statutory_documents 15/09/15 NO MEMBER LIST |
2015-08-18 |
delete source_ip 89.238.179.54 |
2015-08-18 |
insert source_ip 185.96.92.54 |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED SIR MICHAEL SYDNEY PERRY |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES STUTTARD |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET VALE |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOARDLEY |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-09 |
delete phone 01905 617161 |
2014-10-09 |
insert address Swan Theatre Front of House - 01905 726969
The Green Room Café Bar - 01905 731911 |
2014-10-03 |
update statutory_documents 15/09/14 NO MEMBER LIST |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUGHTY |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA SMITH |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-11-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-10-12 |
update statutory_documents 15/09/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-23 |
insert sic_code 90040 - Operation of arts facilities |
2013-06-23 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-23 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2013-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-10-10 |
update statutory_documents 15/09/12 NO MEMBER LIST |
2012-07-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD OWEN BOARDLEY |
2012-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN WYNDHAM DOUGHTY |
2012-01-20 |
update statutory_documents DIRECTOR APPOINTED LORD RICHARD OLIVER FAULKNER OF WORCESTER |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD OLIVER FAULKNER OF WORCESTER / 20/01/2012 |
2011-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN EMMA LONG |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BETTS |
2011-09-15 |
update statutory_documents 15/09/11 NO MEMBER LIST |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LLOYD ADAMS |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWIN JULIUS MURFIN |
2011-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 |
2010-10-11 |
update statutory_documents 15/09/10 NO MEMBER LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY VALE / 01/10/2009 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE BLOIS / 01/10/2009 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY BETTS / 01/10/2009 |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURFIN |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/09 |
2009-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/08 |
2008-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED JANET MARY VALE |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED JUDITH ELKIN |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED JULIA ELAINE BLOIS |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED PHILIP ROY BETTS |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN BOFFY |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS WORSLEY |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ZOE PARKER |
2007-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/07 |
2007-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/06 |
2006-09-08 |
update statutory_documents COMPANY NAME CHANGED
HUNTINGDON ARTS LIMITED
CERTIFICATE ISSUED ON 08/09/06 |
2006-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/05 |
2005-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/04 |
2004-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-09-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-08 |
update statutory_documents COMPANY NAME CHANGED
THE COUNTESS OF HUNTINGDON'S HAL
L LIMITED
CERTIFICATE ISSUED ON 08/09/04 |
2004-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/10/03 |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/10/02 |
2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/10/01 |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/11/00 |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/99 |
1999-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/98 |
1998-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/97 |
1997-08-14 |
update statutory_documents ALTER MEM AND ARTS 24/03/97 |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/96 |
1996-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/95 |
1995-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-10-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08 |
1995-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/94 |
1994-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/93 |
1993-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/92 |
1992-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/92 FROM:
JOHN YELLAND & CO
LLOYDS BANK CHAMBERS
THE AVENUE, THE CROSS
WORCESTER WR1 3QA |
1992-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/91 |
1991-11-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/91 |
1991-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-07-31 |
update statutory_documents ALTER MEM AND ARTS 22/07/91 |
1990-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/90 |
1990-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/10/89 |
1989-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-05-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |