Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-25 |
insert sales_emails sa..@josephgriggs.com |
2024-03-25 |
delete source_ip 143.244.56.51 |
2024-03-25 |
insert email de..@josephgriggs.com |
2024-03-25 |
insert email sa..@josephgriggs.com |
2024-03-25 |
insert source_ip 185.93.2.251 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-15 |
delete source_ip 151.139.128.10 |
2023-10-15 |
insert source_ip 143.244.56.51 |
2023-05-23 |
delete sales_emails sa..@josephgriggs.com |
2023-05-23 |
delete email de..@josephgriggs.com |
2023-05-23 |
delete email sa..@josephgriggs.com |
2023-05-23 |
insert service_pages_linkeddomain sketchfab.com |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-22 |
update statutory_documents 31/08/22 AUDIT EXEMPTION SUBSIDIARY |
2023-02-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/22 |
2023-02-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/22 |
2023-02-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/22 |
2023-02-14 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-10 |
delete address com Bristol Road, Gloucester GL1 5TD |
2023-02-10 |
delete source_ip 151.139.128.11 |
2023-02-10 |
insert source_ip 151.139.128.10 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/21 |
2022-03-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/21 |
2022-03-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/21 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-08-14 |
delete service_pages_linkeddomain therrawood.com |
2021-08-14 |
insert service_pages_linkeddomain therra-wood.co.uk |
2021-07-04 |
insert service_pages_linkeddomain therrawood.com |
2021-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLAWAY BUILDING SUPPLIES LIMITED |
2021-05-10 |
update statutory_documents CESSATION OF 168 UN LIMITED AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-08 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-03 |
insert address Olympus House, Britannia Road, Bristol, BS34 5TA |
2021-02-03 |
insert registration_number 141770 |
2021-02-03 |
insert vat 274 4628 39 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-15 |
insert sales_emails sa..@josephgriggs.com |
2020-10-15 |
delete index_pages_linkeddomain stackpath.com |
2020-10-15 |
insert address com Bristol Road, Gloucester GL1 5TD |
2020-10-15 |
insert alias GRIGGS |
2020-10-15 |
insert alias Griggs Timber |
2020-10-15 |
insert alias Griggs Timber Company |
2020-10-15 |
insert email sa..@josephgriggs.com |
2020-10-15 |
insert index_pages_linkeddomain bisongrid.uk |
2020-10-15 |
insert index_pages_linkeddomain facebook.com |
2020-10-15 |
insert phone 01452 520 346 |
2020-10-15 |
update founded_year null => 1875 |
2020-10-15 |
update primary_contact null => com Bristol Road, Gloucester GL1 5TD |
2020-05-03 |
delete source_ip 151.139.128.10 |
2020-05-03 |
insert source_ip 151.139.128.11 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 7 => 6 |
2019-12-07 |
update num_mort_satisfied 4 => 5 |
2019-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001417700005 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-02 |
delete sales_emails sa..@josephgriggs.com |
2019-05-02 |
delete address com Bristol Road, Gloucester GL1 5TD |
2019-05-02 |
delete alias GRIGGS |
2019-05-02 |
delete alias Griggs Timber |
2019-05-02 |
delete alias Griggs Timber Company |
2019-05-02 |
delete email sa..@josephgriggs.com |
2019-05-02 |
delete index_pages_linkeddomain bisongrid.uk |
2019-05-02 |
delete index_pages_linkeddomain facebook.com |
2019-05-02 |
delete phone 01452 520 346 |
2019-05-02 |
delete source_ip 151.139.241.17 |
2019-05-02 |
insert index_pages_linkeddomain stackpath.com |
2019-05-02 |
insert source_ip 151.139.128.10 |
2019-05-02 |
update founded_year 1875 => null |
2019-05-02 |
update primary_contact com Bristol Road, Gloucester GL1 5TD => null |
2019-04-01 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update website_status FlippedRobots => OK |
2019-01-17 |
delete address Bristol Road,
Gloucester
GL1 5TD, UK |
2019-01-17 |
delete fax 01452 300751 |
2019-01-17 |
delete index_pages_linkeddomain zmags.com |
2019-01-17 |
delete phone (01452) 300751 |
2019-01-17 |
insert address com Bristol Road, Gloucester GL1 5TD |
2019-01-17 |
insert alias Griggs Timber Company |
2019-01-17 |
insert index_pages_linkeddomain bisongrid.uk |
2019-01-17 |
insert index_pages_linkeddomain facebook.com |
2019-01-17 |
update founded_year null => 1875 |
2019-01-17 |
update primary_contact Bristol Road,
Gloucester
GL1 5TD, UK => com Bristol Road, Gloucester GL1 5TD |
2019-01-17 |
update robots_txt_status www.griggstimber.co.uk: 404 => 200 |
2019-01-09 |
update website_status OK => FlippedRobots |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-09 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
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 |
2017-06-07 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-14 |
update statutory_documents 31/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update num_mort_charges 10 => 11 |
2015-03-07 |
update num_mort_outstanding 6 => 7 |
2015-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700011 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS TURNER |
2014-11-19 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ERNEST MILLIGAN / 01/11/2014 |
2014-05-07 |
update account_ref_month 12 => 8 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-05-31 |
2014-04-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
update statutory_documents CURRSHO FROM 31/12/2014 TO 31/08/2014 |
2014-04-07 |
update num_mort_charges 5 => 10 |
2014-04-07 |
update num_mort_outstanding 5 => 6 |
2014-04-07 |
update num_mort_satisfied 0 => 4 |
2014-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700009 |
2014-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700010 |
2014-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700008 |
2014-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700007 |
2014-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700006 |
2014-01-07 |
delete address OLYMPUS HOUSE BRITANNIA ROAD BRISTOL ENGLAND BS34 5TA |
2014-01-07 |
insert address OLYMPUS HOUSE BRITANNIA ROAD BRISTOL BS34 5TA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-19 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address BRISTOL ROAD, GLOUCESTER GL1 5TD |
2013-08-01 |
insert address OLYMPUS HOUSE BRITANNIA ROAD BRISTOL ENGLAND BS34 5TA |
2013-08-01 |
update num_mort_charges 4 => 5 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-08-01 |
update registered_address |
2013-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001417700005 |
2013-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
BRISTOL ROAD,
GLOUCESTER
GL1 5TD |
2013-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN ERNEST MILLIGAN |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN KERSLAKE |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN KERSLAKE |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update num_mort_charges 2 => 4 |
2013-06-21 |
update num_mort_outstanding 2 => 4 |
2012-11-12 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-07-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-02-01 |
update statutory_documents ALTER ARTICLES 17/01/2012 |
2011-11-07 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALACHAI SMYTHE |
2010-11-15 |
update statutory_documents 31/10/10 FULL LIST |
2010-03-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KERSLAKE / 02/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHAI JOHN SMYTHE / 02/10/2009 |
2009-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL ROBINS |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
2007-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents £ IC 131647/129074
08/09/06
£ SR 5146@.5=2573 |
2006-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS; AMEND |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS |
2004-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-09-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
2003-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 31/10/02; CHANGE OF MEMBERS |
2002-12-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-20 |
update statutory_documents SECRETARY RESIGNED |
2001-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2000-11-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/00; CHANGE OF MEMBERS |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1998-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97 |
1997-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96 |
1995-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95 |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94 |
1994-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93 |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1992-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92 |
1992-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-01-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91 |
1991-12-06 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1990-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90 |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89 |
1989-11-03 |
update statutory_documents ALTER MEM AND ARTS 18/10/89 |
1988-12-13 |
update statutory_documents RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS |
1988-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-11-23 |
update statutory_documents RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1986-11-05 |
update statutory_documents RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS |
1986-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1915-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |