TARDIS ENVIRONMENTAL - History of Changes


DateDescription
2024-04-09 insert address Plot 4 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, IP6 8RW
2024-03-10 delete address Ashfield Way New Farnley Leeds LS12 5JB
2024-03-10 delete index_pages_linkeddomain tardisinstall.co.uk
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-27 insert address Ashfield Way New Farnley Leeds LS12 5JB
2023-06-27 insert career_pages_linkeddomain totaljobs.com
2023-04-07 delete company_previous_name BOYDON CONSTRUCTION LIMITED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-01-23 delete person Aaron Dixon
2022-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-10 delete address Frogs Ditch Farm Shepiston Lane Hayes Middlesex UB3 1LL
2022-11-10 insert address Holloway Farm, Harmondesworth Road West Drayton, UB7 9JS
2022-08-30 delete career_pages_linkeddomain totaljobs.com
2022-08-30 insert address Brielle Way Sheerness Kent ME12 1YW
2022-06-29 insert email ur..@tardishire.co.uk
2022-06-29 insert phone 07787 435508
2022-03-27 insert sales_emails sa..@tardishire.co.uk
2022-03-27 delete email da..@tardishire.co.uk
2022-03-27 delete email sa..@tardishire.co.uk
2022-03-27 delete person Sally-Anne Stone
2022-03-27 insert email sa..@tardishire.co.uk
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2021-09-20 insert index_pages_linkeddomain tardisinstall.co.uk
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 17/03/2021
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 17/03/2021
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 17/03/2021
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 17/03/2021
2021-06-15 delete vat 288 0604 84
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-01-31 delete address Metcalf Way Crawley West Sussex RH11 7SU
2021-01-31 insert career_pages_linkeddomain totaljobs.com
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 04/09/2020
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 04/09/2020
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 insert address Cracknore Hard Industrial Park Marchwood Southampton SO40 4ZD
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-07 delete address WEST COPPICE ROAD WEST COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WEST MIDLANDS ENGLAND WS8 7HB
2020-02-07 insert address SITE 4 HALESFIELD 21 TELFORD SHROPSHIRE ENGLAND TF7 4PA
2020-02-07 update registered_address
2020-02-06 delete index_pages_linkeddomain list-manage.com
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM WEST COPPICE ROAD WEST COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WEST MIDLANDS WS8 7HB ENGLAND
2020-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BOYDON / 08/01/2020
2020-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 08/01/2020
2020-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FURLONG / 08/01/2020
2020-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 08/01/2020
2020-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE COLLIER / 08/01/2020
2020-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CAUSER / 08/01/2020
2020-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 08/01/2020
2020-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 08/01/2020
2020-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED / 08/01/2020
2020-01-06 delete address West Coppice Road Brownhills Walsall West Midlands WS8 7HB
2020-01-06 insert index_pages_linkeddomain list-manage.com
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-06 insert about_pages_linkeddomain tardish2o.co.uk
2019-12-06 insert career_pages_linkeddomain tardish2o.co.uk
2019-12-06 insert contact_pages_linkeddomain tardish2o.co.uk
2019-12-06 insert service_pages_linkeddomain tardish2o.co.uk
2019-12-06 insert terms_pages_linkeddomain tardish2o.co.uk
2019-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BOYDON / 02/09/2019
2019-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BOYDON / 02/09/2019
2019-09-06 delete about_pages_linkeddomain realpoint.co.uk
2019-09-06 delete career_pages_linkeddomain realpoint.co.uk
2019-09-06 delete contact_pages_linkeddomain realpoint.co.uk
2019-09-06 delete index_pages_linkeddomain realpoint.co.uk
2019-09-06 delete service_pages_linkeddomain realpoint.co.uk
2019-09-06 delete terms_pages_linkeddomain realpoint.co.uk
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE COLLIER / 02/09/2019
2019-08-06 delete about_pages_linkeddomain plus.google.com
2019-08-06 delete address VAT No. 288 0604 84 West Coppice Road, Brownhills, Walsall WS8 7HB
2019-08-06 delete career_pages_linkeddomain plus.google.com
2019-08-06 delete contact_pages_linkeddomain plus.google.com
2019-08-06 delete index_pages_linkeddomain facebook.com
2019-08-06 delete index_pages_linkeddomain plus.google.com
2019-08-06 delete service_pages_linkeddomain plus.google.com
2019-08-06 delete terms_pages_linkeddomain plus.google.com
2019-08-06 insert about_pages_linkeddomain linkedin.com
2019-08-06 insert about_pages_linkeddomain realpoint.co.uk
2019-08-06 insert career_pages_linkeddomain linkedin.com
2019-08-06 insert career_pages_linkeddomain realpoint.co.uk
2019-08-06 insert contact_pages_linkeddomain linkedin.com
2019-08-06 insert contact_pages_linkeddomain realpoint.co.uk
2019-08-06 insert index_pages_linkeddomain linkedin.com
2019-08-06 insert index_pages_linkeddomain realpoint.co.uk
2019-08-06 insert service_pages_linkeddomain linkedin.com
2019-08-06 insert service_pages_linkeddomain realpoint.co.uk
2019-08-06 insert terms_pages_linkeddomain linkedin.com
2019-08-06 insert terms_pages_linkeddomain realpoint.co.uk
2019-04-06 insert address Forge Lane Moorlands Saltash Cornwall PL12 6LX
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BOYDON
2019-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED
2019-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 28/01/2019
2019-01-24 delete source_ip 83.223.123.73
2019-01-24 insert source_ip 83.223.113.38
2018-12-19 insert address Carterton Industrial Estate Carterton Oxfordshire OX18 3EZ
2018-12-19 insert address Halesfield 21 Telford TF7 4PA
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18
2018-10-13 delete alias THE NEW WEBSITE
2018-08-12 delete address VAT No. 125 4846 11 West Coppice Road, Brownhills, Walsall WS8 7HB
2018-08-12 delete vat 125 4846 11
2018-08-12 insert address VAT No. 288 0604 84 West Coppice Road, Brownhills, Walsall WS8 7HB
2018-06-07 insert address 10a Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE COLLIER / 29/11/2017
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 01/02/2018
2018-01-19 update website_status FlippedRobots => OK
2017-12-29 update website_status OK => FlippedRobots
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE COLLIER / 29/11/2017
2017-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BOYDON / 17/01/2017
2017-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 24/08/2017
2017-07-01 insert address 10 Hydro Estate St Andrews Rd Avonmouth BS11 9HW
2017-02-15 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BOYDON / 22/01/2017
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-09-17 delete phone 01922 660323
2016-09-17 insert phone 01922 402410
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-10 update statutory_documents 12/02/16 FULL LIST
2016-03-06 delete address Fryers Road, Bloxwich, Walsall, WS2 7LZ
2016-03-06 insert address West Coppice Road, Brownhills, Walsall WS8 7HB
2016-02-11 delete address FRYERS RD LEAMORE BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ
2016-02-11 insert address WEST COPPICE ROAD WEST COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WEST MIDLANDS ENGLAND WS8 7HB
2016-02-11 update registered_address
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM FRYERS RD LEAMORE BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FURLONG / 14/01/2016
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FURLONG / 14/01/2016
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-12-02 insert address Metcalf Way Crawley West Sussex RH11 7SU
2015-09-13 delete address Unit 8A Bedfont Trading Esate Feltham TW14 8EE
2015-09-13 delete fax 01922 402 410
2015-09-13 delete phone 07764 791 757
2015-09-13 delete phone 07764 791 758
2015-09-13 insert address Shepiston Lane Hayes Middlesex UB3 1LL
2015-08-15 delete address 74 Cannock Road New Invention Willenhall WV12 5RZ
2015-08-15 delete address Fryers Road Off Leamore Lane Leamore Walsall West Mids WS2 7LZ
2015-08-15 delete phone 01922 712389
2015-08-15 insert address 74 Cannock Road New Invention Willenhall West Midlands WV12 5RZ
2015-08-15 insert address Coppice Side Industrial Estate Brownhills Walsall West Midlands WS8 7HB
2015-08-15 insert address Fryers Road Off Leamore Lane Leamore Walsall West Midlands WS2 7LZ
2015-08-15 insert fax 01922 402 410
2015-08-15 insert phone 01922 660323
2015-07-05 delete alias Tardis Hire
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FURLONG / 20/03/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BOYDON / 20/03/2015
2015-06-04 insert alias Tardis Hire
2015-05-04 insert address Unit 3 Lyncastle Road Barley Castle Trading Estate Warrington Cheshire WA4 4SN
2015-04-06 delete source_ip 188.191.154.30
2015-04-06 insert source_ip 83.223.123.73
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-16 update statutory_documents 12/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14
2014-10-09 insert phone 01922 712389
2014-07-20 insert career_emails hr@tardishire.co.uk
2014-07-20 insert otherexecutives Yard Worker
2014-07-20 insert email hr@tardishire.co.uk
2014-07-20 insert person Yard Worker
2014-07-16 update statutory_documents SECTION 519
2014-03-08 delete address FRYERS RD LEAMORE BLOXWICH WALSALL WEST MIDLANDS UNITED KINGDOM WS2 7LZ
2014-03-08 insert address FRYERS RD LEAMORE BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-08 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-12 update statutory_documents 12/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13
2013-07-09 delete address Carterton Sth Ind Est. Black Bourton Rd Carterton Oxfordshire OX18 3EU
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update account_category SMALL => FULL
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-06-22 update num_mort_outstanding 2 => 0
2013-06-22 update num_mort_satisfied 0 => 2
2013-05-26 delete source_ip 89.234.1.193
2013-05-26 insert source_ip 188.191.154.30
2013-04-11 delete vat 559 5009 22
2013-04-11 insert address Fryers Road, Bloxwich, Walsall, WS2 7LZ
2013-04-11 insert vat 125 4846 11
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-28 update statutory_documents 12/02/13 FULL LIST
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete address 2, Burnley Road Off Olivier Road West Thurrock Essex RM20 3EG
2013-01-17 insert address 2, Burnley Road Off Oliver Road West Thurrock Essex RM20 3EG
2012-11-05 insert address Unit 8A Bedfont Trading Esate Feltham TW14 8EE
2012-10-24 delete address 74 Cannock Road, New Invention, Willenhall, West Midlands WV12 5RZ
2012-10-24 insert address 74 Cannock Road, New Invention, Willenhall WV12 5RZ
2012-10-24 delete address Haulage Yard 1a Hatch Sandy Bedfordshire SG19 1PT
2012-10-24 insert address 2 Tyne Road Sandy Bedfordshire SG19 1SA
2012-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12
2012-08-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-15 update statutory_documents SECRETARY APPOINTED MRS JENNIFER CAUSER
2012-03-27 update statutory_documents 12/02/12 FULL LIST
2011-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-07-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-07-14 update statutory_documents SUB-DIVISION 27/06/11
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 74 CANNOCK ROAD NEW INVENTION WILLENHALL WEST MIDLANDS WV12 5RZ
2011-03-04 update statutory_documents 12/02/11 FULL LIST
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOYDON / 04/03/2011
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FURLONG / 04/03/2011
2010-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-23 update statutory_documents DIRECTOR APPOINTED MISS KATIE BOYDON
2010-02-23 update statutory_documents DIRECTOR APPOINTED MR ADRIAN BOYDON
2010-02-23 update statutory_documents 12/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOYDON / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURLONG / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOYDON / 23/02/2010
2010-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER CAUSER
2009-02-24 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-05-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 74 CANNOCK ROAD NEW INVENTION WILLESHALL WEST MIDLANDS WV12 5RZ
2008-05-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-13 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-13 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents NEW SECRETARY APPOINTED
2007-01-07 update statutory_documents SECRETARY RESIGNED
2007-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-13 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04
2004-01-30 update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-09 update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-05 update statutory_documents COMPANY NAME CHANGED BOYDON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/12/02
2002-02-08 update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-20 update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-02-09 update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-02-24 update statutory_documents RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-03-10 update statutory_documents RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1998-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-27 update statutory_documents NEW SECRETARY APPOINTED
1997-10-27 update statutory_documents SECRETARY RESIGNED
1997-02-18 update statutory_documents RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96
1996-02-13 update statutory_documents RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95
1995-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-04-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-25 update statutory_documents RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1995-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94
1994-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93
1994-03-03 update statutory_documents RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1993-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 36 BROWNSHORE LANE ESSINGTON SOUTH STAFFORDSHIRE WV11 2AL
1993-02-11 update statutory_documents RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS
1993-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/92
1992-04-23 update statutory_documents RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
1992-01-22 update statutory_documents £ NC 100/100000 09/12/91
1992-01-22 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/91
1991-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/91 FROM: EQUITY HOUSE,7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM WEST MIDLANDS B4 6DD
1991-04-09 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-04-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION