Date | Description |
2025-05-07 |
insert general_emails in..@wwt.co.uk |
2025-05-07 |
insert general_emails in..@wwtrust.co.uk |
2025-05-07 |
insert email in..@wwt.co.uk |
2025-05-07 |
insert email in..@wwtrust.co.uk |
2025-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, NO UPDATES |
2025-03-04 |
delete general_emails in..@wwt.co.uk |
2025-03-04 |
delete general_emails in..@wwtrust.co.uk |
2025-03-04 |
delete email in..@wwt.co.uk |
2025-03-04 |
delete email in..@wwtrust.co.uk |
2025-03-04 |
delete partner East London Foundation Trust (ELFT) ELFT |
2025-03-04 |
delete partner Mental Health and Employment Partnership |
2025-03-04 |
insert email an..@wwtrust.co.uk |
2025-03-04 |
insert partner Enfield Council |
2025-03-04 |
insert partner NHS North East London Foundation Trust |
2025-03-04 |
insert partner North London Foundation Trust |
2025-03-04 |
insert partner Shaw Trust |
2025-03-04 |
insert partner_pages_linkeddomain enfield.gov.uk |
2025-03-04 |
insert partner_pages_linkeddomain kingston.gov.uk |
2025-03-04 |
insert partner_pages_linkeddomain nclhealthandcare.org.uk |
2025-03-04 |
insert partner_pages_linkeddomain nelft.nhs.uk |
2025-03-04 |
insert partner_pages_linkeddomain northlondonmentalhealth.nhs.uk |
2025-03-04 |
insert partner_pages_linkeddomain shawtrust.org.uk |
2025-03-04 |
insert partner_pages_linkeddomain twiningenterprise.org.uk |
2024-12-22 |
delete person Bridget McCarthy |
2024-12-22 |
insert alias Working Well Trust Enterprises |
2024-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGID MACCARTHY |
2024-10-14 |
delete email in..@thrivehe.com |
2024-10-14 |
delete person Caroline Atkinson |
2024-10-14 |
delete person Victoria Derkach |
2024-10-14 |
delete phone 0808 134 6214 |
2024-10-14 |
insert email ba..@wwtrust.co.uk |
2024-10-14 |
insert email ne..@wwtrust.co.uk |
2024-10-14 |
insert email th..@wwtrust.co.uk |
2024-10-14 |
insert person Caroline Bunting |
2024-06-23 |
delete person Paulina Zerda-Webb |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
insert phone 020 7729 7557 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES |
2024-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE BROTHWOOD / 01/07/2023 |
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 |
2023-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-02-04 |
delete address Siddeley House Canbury Park Road KT2 6LX
Marian |
2023-02-04 |
delete phone 020 7143 4044 |
2023-02-04 |
insert person BAME Peer |
2023-02-04 |
insert phone 07925 298 303 |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-09-17 |
delete about_pages_linkeddomain vitalfluid.co.uk |
2022-09-17 |
delete index_pages_linkeddomain vitalfluid.co.uk |
2022-09-17 |
insert person Paulina Zerda-Webb |
2022-07-15 |
delete source_ip 104.16.197.254 |
2022-07-15 |
delete source_ip 104.16.198.254 |
2022-07-15 |
delete source_ip 104.16.199.254 |
2022-07-15 |
delete source_ip 104.16.200.254 |
2022-07-15 |
delete source_ip 104.16.201.254 |
2022-07-15 |
insert source_ip 172.67.218.101 |
2022-07-15 |
insert source_ip 104.21.94.20 |
2022-07-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents ALTER ARTICLES 28/06/2022 |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA DERKACH |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FREE |
2021-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL EVANS / 07/08/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2021-01-15 |
insert person Caroline Atkinson |
2021-01-15 |
insert person Victoria Derkach |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MARTIN |
2020-10-19 |
update statutory_documents DIRECTOR APPOINTED MS JULIA CLAIRE INGALL |
2020-10-02 |
insert person Martin Bould |
2020-08-25 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER BROTHWOOD |
2020-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET KYEKYE |
2020-07-27 |
delete person Harriet Kyekye |
2020-07-27 |
delete person Helen Moulinos |
2020-07-27 |
insert person Neil Lukha |
2020-07-27 |
update person_description Phil Evans => Phil Evans |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
insert email it..@wwtrust.co.uk |
2020-04-25 |
insert person Kingston CV |
2020-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE OLIVIA CLARE ATKINSON |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA DERKACH |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BOULD |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL LUKHA |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MATTHEW STITSON |
2020-03-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL EVANS / 10/02/2020 |
2020-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS |
2019-04-16 |
delete address Brady Centre, Hanbury Street, London, E1 5HU |
2019-04-16 |
delete person Simon Byrant |
2019-04-16 |
update primary_contact Brady Centre, Hanbury Street, London, E1 5HU => null |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-01-07 |
update account_category FULL => SMALL |
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 |
2018-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT |
2018-05-11 |
update num_mort_outstanding 1 => 0 |
2018-05-11 |
update num_mort_satisfied 0 => 1 |
2018-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-03-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/03/2018 |
2018-03-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MS HELEN MOULINOS |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA SAMWORTH |
2017-09-04 |
update statutory_documents CESSATION OF PHIL EVANS AS A PSC |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED MS HARRIET KYEKYE |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ASHLEY FREE |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MOULINOS |
2016-07-08 |
delete address UNIT 20 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON E2 9EQ |
2016-07-08 |
insert address PRITCHARD'S ROAD CENTRE FIRST FLOOR OFFICE MARIAN PLACE LONDON ENGLAND E2 9AX |
2016-07-08 |
update registered_address |
2016-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
UNIT 20 PETERLEY BUSINESS CENTRE
472 HACKNEY ROAD
LONDON
E2 9EQ |
2016-05-14 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-14 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-21 |
update statutory_documents 25/03/16 NO MEMBER LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 23/07/2015 |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BRYANT |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRABIN AGARWAL |
2015-05-08 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-08 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-21 |
update statutory_documents 25/03/15 NO MEMBER LIST |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA LORD |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON MILNTHORPE |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIPS |
2014-11-14 |
update statutory_documents DIRECTOR APPOINTED MS GEORGIA LORD |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBY WRIGHT-PARKES |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABBY WRIGHT-PARKES |
2014-04-07 |
delete address UNIT 20 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON UNITED KINGDOM E2 9EQ |
2014-04-07 |
insert address UNIT 20 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON E2 9EQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-27 |
update statutory_documents 25/03/14 NO MEMBER LIST |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JON MILNTHORPE |
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 |
2013-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BRYANT |
2013-06-26 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-26 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-01 |
update statutory_documents 25/03/13 NO MEMBER LIST |
2013-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/05/2012 |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 22/05/2012 |
2012-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012 |
2012-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRABIN AGARWAL / 04/05/2012 |
2012-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED MS HELEN MOULINOS |
2012-04-19 |
update statutory_documents 25/03/12 NO MEMBER LIST |
2011-11-15 |
update statutory_documents SECRETARY APPOINTED MS ABBY WRIGHT-PARKES |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CLIFFORD |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MS ABBY WRIGHT-PARKES |
2011-05-13 |
update statutory_documents 25/03/11 NO MEMBER LIST |
2011-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMSON |
2011-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGUFFICKE |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PHILLIPS |
2010-04-21 |
update statutory_documents 25/03/10 NO MEMBER LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MACCARTHY / 21/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGUFFICKE / 21/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD MARTIN / 21/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ABRAHAMSON / 21/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL EVANS / 21/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA JEANNE SAMWORTH / 21/03/2010 |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED PRABIN AGARWAL |
2010-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
359 HIGH STREET
LONDON
E15 4QZ |
2009-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/09 |
2009-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-06 |
update statutory_documents DIRECTOR APPOINTED DR DAVID ABRAHAMSON |
2008-04-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/08 |
2007-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/07 |
2006-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/06 |
2006-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2005-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/05 |
2005-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-24 |
update statutory_documents SECRETARY RESIGNED |
2004-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/04 |
2004-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-08-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/03 |
2003-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/02 |
2002-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/01 |
2001-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/00 |
2000-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
29 CLOTH FAIR
LONDON
EC1A 7JQ |
1999-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/99 |
1999-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1999-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/98 |
1998-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/97 |
1996-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/96 |
1995-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/95 |
1995-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-04-08 |
update statutory_documents SECRETARY RESIGNED |
1994-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/94 |
1994-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/93 |
1992-11-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-19 |
update statutory_documents SECRETARY RESIGNED |
1992-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |