Date | Description |
2025-05-03 |
delete source_ip 172.66.0.158 |
2025-05-03 |
delete source_ip 172.66.0.102 |
2025-05-03 |
delete source_ip 162.159.140.160 |
2025-05-03 |
delete source_ip 162.159.140.104 |
2025-05-03 |
insert source_ip 104.21.16.1 |
2025-05-03 |
insert source_ip 104.21.32.1 |
2025-05-03 |
insert source_ip 104.21.48.1 |
2025-05-03 |
insert source_ip 104.21.64.1 |
2025-05-03 |
insert source_ip 104.21.80.1 |
2025-05-03 |
insert source_ip 104.21.96.1 |
2025-05-03 |
insert source_ip 104.21.112.1 |
2024-12-01 |
delete source_ip 172.67.166.41 |
2024-12-01 |
delete source_ip 104.21.16.47 |
2024-12-01 |
insert source_ip 172.66.0.158 |
2024-12-01 |
insert source_ip 172.66.0.102 |
2024-12-01 |
insert source_ip 162.159.140.160 |
2024-12-01 |
insert source_ip 162.159.140.104 |
2024-12-01 |
update person_title James Hallier: INAHC - General Manager => General Manager |
2024-12-01 |
update person_title Tracey Lennox: WWNS - Transport Administration => Transport Administration |
2024-09-28 |
delete secretary Marie King |
2024-09-28 |
insert managingdirector Steven King |
2024-09-28 |
insert otherexecutives Sarah King |
2024-09-28 |
delete person Andrew Fox |
2024-09-28 |
delete person Marie King |
2024-09-28 |
insert person Christian Price |
2024-09-28 |
update person_description Chris Whittaker => Chris Whittaker |
2024-09-28 |
update person_description Howard Buffham => Howard Buffham |
2024-09-28 |
update person_description James Hallier => James Hallier |
2024-09-28 |
update person_title Chris Whittaker: NOH - Transport Planner => Sales and Transport Assistant |
2024-09-28 |
update person_title Dan Parsons: IKHSS - Transport Planner => Lead Transport Planner |
2024-09-28 |
update person_title Howard Buffham: ARNG - Business Development => Business Development Manager |
2024-09-28 |
update person_title Ian Roberts: Transport Planner => Transport Manager |
2024-09-28 |
update person_title Jerry Williams: POTF - Fleet Manager => Fleet Manager |
2024-09-28 |
update person_title Sarah King: GDB - Administration Director => Administration Director |
2024-09-28 |
update person_title Steven King: SSSLB - Managing Director => Managing Director |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-08-27 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-08 |
delete address 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL |
2024-03-08 |
insert about_pages_linkeddomain kingshaulageshop.co.uk |
2024-03-08 |
insert contact_pages_linkeddomain kingshaulageshop.co.uk |
2024-03-08 |
insert index_pages_linkeddomain kingshaulageshop.co.uk |
2024-03-08 |
insert management_pages_linkeddomain kingshaulageshop.co.uk |
2024-03-08 |
insert terms_pages_linkeddomain kingshaulageshop.co.uk |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-11-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHHB HOLDINGS LIMITED |
2023-08-24 |
update statutory_documents CESSATION OF MARIE LOUISE KING AS A PSC |
2023-08-24 |
update statutory_documents CESSATION OF RICHARD CHARLES WILLIAM KING AS A PSC |
2023-08-24 |
update statutory_documents CESSATION OF STEVEN RICHARD KING AS A PSC |
2023-08-10 |
insert person Kath Billington |
2023-05-22 |
insert email ja..@kingshaulage.co.uk |
2023-05-22 |
insert email sa..@kingshaulage.co.uk |
2023-05-22 |
insert index_pages_linkeddomain t.co |
2023-04-11 |
update statutory_documents SUB-DIVISION
30/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 4 => 3 |
2023-04-07 |
update num_mort_satisfied 15 => 16 |
2023-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013125760019 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILLIAM KING / 01/09/2022 |
2022-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD KING / 26/08/2022 |
2022-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KING / 26/08/2022 |
2022-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE KING / 16/02/2022 |
2022-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE KING / 16/02/2022 |
2022-02-05 |
delete person Bob Bennett |
2022-02-05 |
delete person Harry King |
2022-02-05 |
delete person Sarah Gingell |
2022-02-05 |
insert address 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL |
2022-02-05 |
insert person Andrew Fox |
2022-02-05 |
insert person Chris Whittaker |
2022-02-05 |
insert person Dan Parsons |
2022-02-05 |
update person_description Ian Roberts => Ian Roberts |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete address 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL |
2021-02-02 |
delete address Kings Heavy Haulage of Third Way, Bristol, Somerset, United Kingdom, BS11 9YS |
2021-02-02 |
delete index_pages_linkeddomain t.co |
2021-02-02 |
delete person Nick Gingell |
2021-02-02 |
delete source_ip 104.28.0.225 |
2021-02-02 |
delete source_ip 104.28.1.225 |
2021-02-02 |
insert address 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0FR |
2021-02-02 |
insert address of 1 Moorend Avenue, Cabot Park Bristol, Somerset, United Kingdom, BS11 9YS |
2021-02-02 |
insert person Harry King |
2021-02-02 |
insert source_ip 104.21.16.47 |
2021-02-02 |
update person_description James Hallier => James Hallier |
2021-02-02 |
update person_title James Hallier: null => INAHC - General Manager |
2021-02-02 |
update primary_contact 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL => 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0FR |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE LOUISE KING |
2020-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WILLIAM KING / 30/11/2020 |
2020-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD KING / 30/11/2020 |
2020-09-23 |
delete address Third Way
Avonmouth
Bristol
BS11 9YS |
2020-09-23 |
delete email sa..@kingshaulage.co.uk |
2020-09-23 |
insert address 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL |
2020-09-23 |
insert alias Kings Heavy Haulage (Bristol) Ltd |
2020-09-23 |
update primary_contact Third Way
Avonmouth
Bristol
BS11 9YS => 1 Moorend Farm Avenue
Cabot Park
Avonmouth
Bristol
BS11 0QL |
2020-08-09 |
delete address THIRD WAY AVONMOUTH BRISTOL BS11 9YS |
2020-08-09 |
insert address KINGS HEAVY HAULAGE (BRISTOL) LTD 1 MOOREND FARM AVENUE BRISTOL SOMERSET UNITED KINGDOM BS11 0FR |
2020-08-09 |
update registered_address |
2020-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2020 FROM
THIRD WAY
AVONMOUTH
BRISTOL
BS11 9YS |
2020-07-14 |
insert email sa..@kingshaulage.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
delete about_pages_linkeddomain net-digital.co.uk |
2020-06-06 |
delete email sa..@kingshaulage.co.uk |
2020-06-06 |
delete index_pages_linkeddomain net-digital.co.uk |
2020-06-06 |
delete management_pages_linkeddomain net-digital.co.uk |
2020-06-06 |
delete terms_pages_linkeddomain net-digital.co.uk |
2020-06-06 |
insert about_pages_linkeddomain electricmedia.co.uk |
2020-06-06 |
insert contact_pages_linkeddomain electricmedia.co.uk |
2020-06-06 |
insert index_pages_linkeddomain electricmedia.co.uk |
2020-06-06 |
insert management_pages_linkeddomain electricmedia.co.uk |
2020-06-06 |
insert source_ip 172.67.166.41 |
2020-06-06 |
insert terms_pages_linkeddomain electricmedia.co.uk |
2020-05-07 |
insert email sa..@kingshaulage.co.uk |
2020-03-06 |
delete email ne..@gmail.com |
2020-02-05 |
insert email ne..@gmail.com |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-29 |
update person_description Sarah Gingell => Sarah Gingell |
2019-10-29 |
update person_title Sarah King: GDB - Quality Manager => GDB - Administration Director |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MS SARAH JAYNE SMITH |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-07 |
update num_mort_charges 18 => 19 |
2018-01-07 |
update num_mort_outstanding 3 => 4 |
2017-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013125760019 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KING / 31/12/2015 |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM KING / 31/12/2015 |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD KING / 31/12/2015 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-01-29 |
update statutory_documents ADOPT ARTICLES 02/12/2014 |
2015-01-21 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-04 |
update statutory_documents SECRETARY APPOINTED MRS MARIE LOUISE KING |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE SMART |
2012-04-02 |
update statutory_documents 31/12/11 FULL LIST |
2012-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2012-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2011-10-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2011-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-02-11 |
update statutory_documents 31/12/09 FULL LIST |
2009-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LIVINGSTONE |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
2009-01-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2008-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KING / 08/05/2008 |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND |
2007-05-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS |
2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-12 |
update statutory_documents S80A AUTH TO ALLOT SEC 21/12/05 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS |
2004-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS |
2003-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-04-07 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/91 FROM:
GRAVESEND GARAGE THORNBURY NEAR
BRISTOL
BS12 2TU |
1991-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-06-13 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-04-11 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/84 |
1986-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1986-05-07 |
update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS |
1986-05-07 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1985-08-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1984-11-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/11/84 |
1977-05-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1977-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |