Date | Description |
2024-04-07 |
delete address PO BOX 20 STATION ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6XJ |
2024-04-07 |
insert address HEIGHINGTON LANE AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE ENGLAND DL5 6AH |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2023-11-14 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM RONALD THOMSON |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-09-15 |
update website_status InternalTimeout => Unavailable |
2023-05-02 |
update statutory_documents CESSATION OF MARK WILLIAM WINSPEAR STEPHENSON AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 14 => 15 |
2023-04-07 |
update num_mort_outstanding 10 => 11 |
2023-04-02 |
update website_status OK => InternalTimeout |
2023-03-13 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHISKER |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN WHISKER |
2023-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022144060015 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANESMOOR GROUP LIMITED |
2022-07-22 |
delete index_pages_linkeddomain houzz.co.uk |
2022-07-22 |
delete index_pages_linkeddomain kindred.co.uk |
2022-07-22 |
delete index_pages_linkeddomain youtube.com |
2022-07-22 |
insert index_pages_linkeddomain hush.digital |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-16 |
update website_status OK => FlippedRobots |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED MR MARC JOHN HOLMES |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WINSPEAR STEPHENSON / 01/05/2020 |
2020-10-06 |
insert address 151 Staffordstown Road, Randalstown, Co Antrim, BT41 3LL |
2020-10-06 |
insert address 6 Springfarm Industrial Estate, Antrim, Co Antrim, BT41 4NZ |
2020-10-06 |
insert address 84 Glen Road, , Ballyclare, Co. Antrim |
2020-10-06 |
insert phone 028 9334 4899 |
2020-10-06 |
insert phone 028 9447 8544 |
2020-10-06 |
insert phone 02894467828 |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN JACKSON |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-08-07 |
update robots_txt_status www.biographykitchens.com: 200 => 404 |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY MCKENNA |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-11-07 |
update num_mort_charges 13 => 14 |
2018-11-07 |
update num_mort_outstanding 9 => 10 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022144060014 |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LENNON |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-10-25 |
delete about_pages_linkeddomain instagram.com |
2017-10-25 |
delete about_pages_linkeddomain pinterest.com |
2017-10-25 |
delete index_pages_linkeddomain instagram.com |
2017-10-25 |
delete index_pages_linkeddomain pinterest.com |
2017-10-25 |
delete terms_pages_linkeddomain instagram.com |
2017-10-25 |
delete terms_pages_linkeddomain pinterest.com |
2017-10-25 |
insert about_pages_linkeddomain 1909kitchens.co.uk |
2017-10-25 |
insert about_pages_linkeddomain alchemykitchens.co.uk |
2017-10-25 |
insert about_pages_linkeddomain sncollection.co.uk |
2017-10-25 |
insert index_pages_linkeddomain 1909kitchens.co.uk |
2017-10-25 |
insert index_pages_linkeddomain alchemykitchens.co.uk |
2017-10-25 |
insert index_pages_linkeddomain sncollection.co.uk |
2017-10-25 |
insert terms_pages_linkeddomain 1909kitchens.co.uk |
2017-10-25 |
insert terms_pages_linkeddomain alchemykitchens.co.uk |
2017-10-25 |
insert terms_pages_linkeddomain sncollection.co.uk |
2017-08-04 |
delete index_pages_linkeddomain roundhouseinteractive.net |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MR AIDAN JACKSON |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY MCKENNA |
2017-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM LENNON / 18/04/2017 |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACARTHUR |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-08 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-08 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-11-03 |
update statutory_documents 03/11/15 FULL LIST |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ELENOR |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ELENOR |
2015-10-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MACARTHUR |
2015-05-05 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FRANCIS GAY |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-04 |
update statutory_documents 03/11/14 FULL LIST |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM LENNON / 04/11/2013 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ELENOR / 04/11/2013 |
2014-09-07 |
update accounts_last_madeup_date 2012-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2016-01-31 |
2014-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-06-07 |
delete company_previous_name P W S GROUP LIMITED |
2014-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN BARCLAY WHISKER |
2014-04-16 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN BARCLAY WHISKER |
2014-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COWEN |
2014-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT COWEN |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 10 => 4 |
2013-12-23 |
update statutory_documents CURRSHO FROM 31/10/2014 TO 30/04/2014 |
2013-12-07 |
delete address PO BOX 20 STATION ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM UNITED KINGDOM DL5 6XJ |
2013-12-07 |
insert address PO BOX 20 STATION ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6XJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-22 |
update statutory_documents 03/11/13 FULL LIST |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 4 => 10 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2014-07-31 |
2013-07-22 |
update statutory_documents CURREXT FROM 30/04/2013 TO 31/10/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-24 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update num_mort_charges 12 => 13 |
2013-06-23 |
update num_mort_outstanding 8 => 9 |
2012-12-06 |
update statutory_documents 03/11/12 FULL LIST |
2012-11-16 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13 |
2012-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ELGOOD |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-12-01 |
update statutory_documents 03/11/11 FULL LIST |
2011-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM LENNON / 01/11/2011 |
2011-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ELGOOD / 01/11/2011 |
2010-11-23 |
update statutory_documents 03/11/10 FULL LIST |
2010-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2009-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-11-25 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-25 |
update statutory_documents 03/11/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM LENNON / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHENSON / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ELENOR / 25/11/2009 |
2009-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-12-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
PO BOX 20 STATION ROAD
AYCLIFFE INDUSTRIAL EST
NEWTON AYCLIFFE
CO DURHAM
DL5 6XJ |
2008-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS |
2007-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 03/11/06; NO CHANGE OF MEMBERS |
2006-04-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-04-07 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2006-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-09-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-09-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 03/11/04; CHANGE OF MEMBERS |
2004-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents £ IC 7000/6640
07/04/04
£ SR 360@1=360 |
2004-05-14 |
update statutory_documents £ IC 10010/7000
08/04/04
£ SR 3010@1=3010 |
2004-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-06-20 |
update statutory_documents £ IC 21450/10010
19/03/02
£ SR 11440@1=11440 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 03/11/01; CHANGE OF MEMBERS |
2001-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-12-05 |
update statutory_documents RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents £ IC 21810/21450
22/09/99
£ SR 360@1=360 |
1999-10-20 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/08/99 |
1999-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-01-13 |
update statutory_documents £ IC 22170/21810
06/11/98
£ SR 360@1=360 |
1998-12-08 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/11/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 03/11/98; CHANGE OF MEMBERS |
1998-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-12-04 |
update statutory_documents RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-15 |
update statutory_documents US$ NC 0/1136
27/06/97 |
1997-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED 27/06/97 |
1997-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97 |
1997-07-15 |
update statutory_documents CAPITALISE £11,440 27/06/97 |
1997-07-15 |
update statutory_documents ALTER MEM AND ARTS 27/06/97 |
1997-07-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 27/06/97 |
1997-01-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/96 |
1996-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/95 |
1995-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-29 |
update statutory_documents RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS |
1995-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-06 |
update statutory_documents RETURN MADE UP TO 03/11/94; CHANGE OF MEMBERS |
1994-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-12 |
update statutory_documents £ NC 10000/50000
30/03/94 |
1994-05-12 |
update statutory_documents COMPANY NAME CHANGED
P W S GROUP LIMITED
CERTIFICATE ISSUED ON 13/05/94 |
1994-05-12 |
update statutory_documents ALTER MEM AND ARTS 30/03/94 |
1994-03-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/93 |
1993-12-10 |
update statutory_documents RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS |
1992-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS |
1992-03-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/91 |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 03/11/90; NO CHANGE OF MEMBERS |
1991-03-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/90 |
1990-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/90 FROM:
171-179 NORTHGATE
DARLINGTON
CO DURHAM
DL 11U |
1990-04-24 |
update statutory_documents RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS |
1990-04-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/89 |
1990-01-08 |
update statutory_documents £ NC 1000/10000
03/01/89 |
1990-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 03/01/89 |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS |
1988-11-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-01 |
update statutory_documents COMPANY NAME CHANGED
SKILLPOLE LIMITED
CERTIFICATE ISSUED ON 02/11/88 |
1988-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/88 FROM:
171/179 NORTHGATE
DARLINGTON
CO DURHAM
DL1 1UD |
1988-09-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1988-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/88 FROM:
171-179 NORTHGATE
DARLINGTON
CO. DURHAM
DL1 1UD |
1988-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-17 |
update statutory_documents ALTER MEM AND ARTS 180488 |
1988-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |