ESSPEE - History of Changes


DateDescription
2023-10-09 insert about_pages_linkeddomain cookiedatabase.org
2023-10-09 insert contact_pages_linkeddomain cookiedatabase.org
2023-10-09 insert index_pages_linkeddomain cookiedatabase.org
2023-10-09 insert management_pages_linkeddomain cookiedatabase.org
2023-10-09 insert product_pages_linkeddomain cookiedatabase.org
2023-10-09 insert terms_pages_linkeddomain cookiedatabase.org
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-05-02 insert person Stuart Hanlon
2023-03-02 delete chairman Giles Hankinson
2023-03-02 delete person Carly Weston
2023-03-02 delete person Giles Hankinson
2023-03-02 delete person Peter Lee
2023-03-02 delete person Stuart Hanlon
2023-03-02 insert person Lewis Edwards
2023-03-02 insert person Niall Markey
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-03-29 delete person Emily Baxter
2022-02-09 delete person Kelly Pearse
2022-02-09 delete person Shakeeb Hussain
2022-02-09 insert person Carly Weston
2022-02-09 update person_title Stuart Hanlon: General Manager => Operations Manager
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GILES HANKINSON
2021-07-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2021
2021-07-21 update statutory_documents 24/12/20 STATEMENT OF CAPITAL GBP 1220.01
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 delete address Wassall Grove Lane, Stourbridge, West Midlands, DY9 9JH
2021-06-10 delete fax +44 (0) 01744 28826
2021-06-10 delete fax +86 771 556 1640
2021-06-10 delete phone +86 771 556 1684
2021-06-10 update founded_year null => 1964
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-16 update website_status IndexPageFetchError => OK
2021-04-16 delete source_ip 3.17.193.187
2021-04-16 insert source_ip 85.92.70.180
2021-03-13 update statutory_documents TERMS OF AGREEMENT 22/12/2020
2021-02-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-24 update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 1120.01
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-16 update website_status FlippedRobots => IndexPageFetchError
2020-07-31 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GILES HANKINSON / 01/06/2020
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NUGENT APPLEFORD / 01/06/2020
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRINGTON / 01/06/2020
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-02-01 update website_status OK => IndexPageFetchError
2019-12-01 delete person Chen Minyu
2019-12-01 insert person Emily Baxter
2019-11-01 delete person Cole Hankinson
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 delete person Emily Baxter
2019-07-03 delete person Tess Gaskell
2019-07-03 insert index_pages_linkeddomain twitter.com
2019-06-01 insert cfo Clive Appleford
2019-06-01 insert otherexecutives David Carrington
2019-06-01 insert otherexecutives Giles Hankinson
2019-06-01 insert otherexecutives Stuart Merrifield
2019-06-01 delete index_pages_linkeddomain google.com
2019-06-01 delete management_pages_linkeddomain google.com
2019-06-01 delete product_pages_linkeddomain google.com
2019-06-01 insert address 149 Merton Bank Road St. Helens Merseyside WA9 1DZ
2019-06-01 insert address 1910 Building E Huidong Intl 16 Jinpu Rd, Nanning Guangxi
2019-06-01 insert address P O Box 74345 203 Al Hawai Tower Sheikh Zayed Road, Dubai, UAE
2019-06-01 insert address Wassall Grove Lane Stourbridge West Midlands DY9 9JH
2019-06-01 insert email ch..@gmail.com
2019-06-01 insert email mo..@esspeeme.com
2019-06-01 insert email si..@esspee.co.uk
2019-06-01 insert fax +44 (0) 01744 28826
2019-06-01 insert fax +44 (0) 872 331 3117
2019-06-01 insert fax +86 771 556 1640
2019-06-01 insert fax +9714 3211939
2019-06-01 insert person Cathy Casey
2019-06-01 insert person Chen Minyu
2019-06-01 insert person Clive Appleford
2019-06-01 insert person Cole Hankinson
2019-06-01 insert person Danny Phillips
2019-06-01 insert person David Carrington
2019-06-01 insert person Emily Baxter
2019-06-01 insert person Gary Mitchell
2019-06-01 insert person Giles Hankinson
2019-06-01 insert person Nicola Capewell
2019-06-01 insert person Simon Tromans
2019-06-01 insert person Stuart Hanlon
2019-06-01 insert person Stuart Merrifield
2019-06-01 insert person Tess Gaskell
2019-06-01 insert person Tony Richards
2019-06-01 insert person Yang Chun Yu
2019-06-01 insert phone +44 (0) 1744 28304
2019-06-01 insert phone +44 (0)1562 881026
2019-06-01 insert phone +86 771 556 1684
2019-06-01 insert phone +9714 3211104
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-05-02 delete cfo Clive Appleford
2019-05-02 delete otherexecutives David Carrington
2019-05-02 delete otherexecutives Giles Hankinson
2019-05-02 delete otherexecutives Stuart Merrifield
2019-05-02 delete address 149 Merton Bank Road St. Helens Merseyside WA9 1DZ
2019-05-02 delete address 1910 Building E Huidong Intl 16 Jinpu Rd, Nanning Guangxi
2019-05-02 delete address P O Box 74345 203 Al Hawai Tower Sheikh Zayed Road, Dubai, UAE
2019-05-02 delete address Wassall Grove Lane Stourbridge West Midlands DY9 9JH
2019-05-02 delete email ch..@gmail.com
2019-05-02 delete email mo..@esspeeme.com
2019-05-02 delete email si..@esspee.co.uk
2019-05-02 delete fax +44 (0) 01744 28826
2019-05-02 delete fax +44 (0) 872 331 3117
2019-05-02 delete fax +86 771 556 1640
2019-05-02 delete fax +9714 3211939
2019-05-02 delete person Cathy Casey
2019-05-02 delete person Chen Minyu
2019-05-02 delete person Clive Appleford
2019-05-02 delete person Cole Hankinson
2019-05-02 delete person Danny Phillips
2019-05-02 delete person David Carrington
2019-05-02 delete person Emily Baxter
2019-05-02 delete person Gary Mitchell
2019-05-02 delete person Giles Hankinson
2019-05-02 delete person Nicola Capewell
2019-05-02 delete person Simon Tromans
2019-05-02 delete person Stuart Hanlon
2019-05-02 delete person Stuart Merrifield
2019-05-02 delete person Tess Gaskell
2019-05-02 delete person Tony Richards
2019-05-02 delete person Yang Chun Yu
2019-05-02 delete phone +44 (0) 1744 28304
2019-05-02 delete phone +44 (0)1562 881026
2019-05-02 delete phone +86 771 556 1684
2019-05-02 delete phone +9714 3211104
2019-05-02 delete source_ip 54.234.88.79
2019-05-02 insert source_ip 3.17.193.187
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-12 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-15 insert index_pages_linkeddomain google.com
2018-09-15 insert management_pages_linkeddomain google.com
2018-09-15 insert product_pages_linkeddomain google.com
2018-08-07 update account_ref_day 30 => 31
2018-08-07 update account_ref_month 6 => 12
2018-08-07 update accounts_next_due_date 2019-03-31 => 2018-10-12
2018-07-12 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/12/2017
2018-06-17 insert cfo Clive Appleford
2018-06-17 insert otherexecutives David Carrington
2018-06-17 insert otherexecutives Giles Hankinson
2018-06-17 insert otherexecutives Stuart Merrifield
2018-06-17 delete index_pages_linkeddomain twitter.com
2018-06-17 insert address 149 Merton Bank Road St. Helens Merseyside WA9 1DZ
2018-06-17 insert address 1910 Building E Huidong Intl 16 Jinpu Rd, Nanning Guangxi
2018-06-17 insert address P O Box 74345 203 Al Hawai Tower Sheikh Zayed Road, Dubai, UAE
2018-06-17 insert address Wassall Grove Lane Stourbridge West Midlands DY9 9JH
2018-06-17 insert alias Esspee China
2018-06-17 insert alias Esspee Fabrications
2018-06-17 insert alias Esspee Fabrications Ltd.
2018-06-17 insert email ch..@gmail.com
2018-06-17 insert email mo..@esspeeme.com
2018-06-17 insert email si..@esspee.co.uk
2018-06-17 insert fax +44 (0) 01744 28826
2018-06-17 insert fax +44 (0) 872 331 3117
2018-06-17 insert fax +86 771 556 1640
2018-06-17 insert fax +9714 3211939
2018-06-17 insert person Cathy Casey
2018-06-17 insert person Chen Minyu
2018-06-17 insert person Clive Appleford
2018-06-17 insert person Cole Hankinson
2018-06-17 insert person Danny Phillips
2018-06-17 insert person David Carrington
2018-06-17 insert person Emily Baxter
2018-06-17 insert person Gary Mitchell
2018-06-17 insert person Giles Hankinson
2018-06-17 insert person Nicola Capewell
2018-06-17 insert person Simon Tromans
2018-06-17 insert person Stuart Hanlon
2018-06-17 insert person Stuart Merrifield
2018-06-17 insert person Tess Gaskell
2018-06-17 insert person Tony Richards
2018-06-17 insert person Yang Chun Yu
2018-06-17 insert phone +44 (0) 1744 28304
2018-06-17 insert phone +44 (0)1562 881026
2018-06-17 insert phone +86 771 556 1684
2018-06-17 insert phone +9714 3211104
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2015-12-31 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-06 update statutory_documents 17/10/17 STATEMENT OF CAPITAL GBP 1920
2017-11-23 insert index_pages_linkeddomain twitter.com
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update account_ref_month 12 => 6
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-03-31
2017-09-26 update statutory_documents PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NUGENT APPLEFORD / 31/12/2016
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MERRIFIELD / 31/12/2016
2017-05-07 update num_mort_charges 8 => 9
2017-05-07 update num_mort_outstanding 3 => 4
2017-04-26 update num_mort_outstanding 5 => 3
2017-04-26 update num_mort_satisfied 3 => 5
2017-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008323340009
2017-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRINGTON / 15/09/2016
2016-07-30 delete source_ip 52.87.184.3
2016-07-30 insert source_ip 54.234.88.79
2016-07-02 delete otherexecutives Giles Hankinson
2016-07-02 delete person Cathy Casey
2016-07-02 delete person Chen Minyu
2016-07-02 delete person Danny Phillips
2016-07-02 delete person Gary Mitchell
2016-07-02 delete person Giles Hankinson
2016-07-02 delete person John Davis
2016-07-02 delete person Tony Richards
2016-07-02 delete person Yang Chun Yu
2016-07-02 delete source_ip 80.74.241.109
2016-07-02 insert source_ip 52.87.184.3
2016-02-05 update description
2016-02-05 update person_title Chen Minyu: Procurement => Staff Member
2016-02-05 update person_title Tony Richards: Production Foreman => Sales Executive
2016-02-05 update person_title Yang Chun Yu: Managing Director - Esspee SEA => China
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-23 update statutory_documents 31/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_charges 7 => 8
2015-04-07 update num_mort_outstanding 4 => 5
2015-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008323340008
2015-02-07 update num_mort_charges 5 => 7
2015-02-07 update num_mort_outstanding 2 => 4
2015-02-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2015-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-20 update statutory_documents 31/10/14 FULL LIST
2015-01-19 update statutory_documents 21/10/14 STATEMENT OF CAPITAL GBP 2000.00
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008323340006
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008323340007
2014-12-15 update statutory_documents DIRECTOR APPOINTED STUART JAMES MERRIFIELD
2014-11-07 update num_mort_outstanding 5 => 2
2014-11-07 update num_mort_satisfied 0 => 3
2014-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-02 update statutory_documents SECOND FILING WITH MUD 31/10/13 FOR FORM AR01
2014-06-25 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 4000.00
2014-06-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete source_ip 80.74.249.120
2014-05-02 insert address Esspee,149 Merton Bank Rd, St Helens, Merseyside, WA91DZ
2014-05-02 insert fax +44174428826
2014-05-02 insert phone +44174428304
2014-05-02 insert source_ip 80.74.241.109
2014-05-02 update robots_txt_status www.esspee.co.uk: 404 => 200
2014-04-22 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-19 update statutory_documents 31/10/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR APPOINTED CLIVE NUGENT APPLEFORD
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 3 => 4
2013-05-24 update website_status OK => DNSError
2013-05-03 update statutory_documents DIRECTOR APPOINTED ALEX GILES HANKINSON
2012-12-11 update statutory_documents 31/10/12 FULL LIST
2012-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-27 update statutory_documents DIRECTOR APPOINTED DAVID CARRINGTON
2012-04-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORIS SMITH
2012-01-09 update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-01-09 update statutory_documents ALTER ARTICLES 19/12/2011
2012-01-09 update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 4000.00
2012-01-09 update statutory_documents SUB-DIVISION 19/12/11
2011-11-24 update statutory_documents 31/10/11 FULL LIST
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 31/10/10 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 31/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMITH / 31/10/2009
2009-04-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04 update statutory_documents DIRECTOR RESIGNED
2002-12-04 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-05 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-10 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-08 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-05 update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-11-07 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-11-15 update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-16 update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-08 update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-16 update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-24 update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-11-26 update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1991-02-14 update statutory_documents DIRECTOR RESIGNED
1990-12-12 update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-17 update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1989-09-06 update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS
1989-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1988-08-30 update statutory_documents RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS
1988-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1988-07-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-07-05 update statutory_documents DIRECTOR RESIGNED
1988-05-27 update statutory_documents FIRST GAZETTE
1987-12-07 update statutory_documents RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS
1987-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1987-09-15 update statutory_documents FIRST GAZETTE
1987-02-10 update statutory_documents DIRECTOR RESIGNED
1964-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION