PAUL FOX - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-01 delete about_pages_linkeddomain mortgageadvicebureau.com
2023-06-01 delete contact_pages_linkeddomain mortgageadvicebureau.com
2023-06-01 delete index_pages_linkeddomain mortgageadvicebureau.com
2023-06-01 delete management_pages_linkeddomain mortgageadvicebureau.com
2023-06-01 delete terms_pages_linkeddomain mortgageadvicebureau.com
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09 insert email sd..@paul-fox.com
2022-05-09 delete address 28 Oswald Road Scunthorpe Lincolnshire DN15 7PT
2022-05-09 delete address 36 Oswald Road Scunthorpe Lincolnshire DN15 7PQ
2022-05-09 delete email fi..@paul-fox.com
2022-05-09 delete email kl..@paul-fox.com
2022-05-09 delete email lf..@paul-fox.com
2022-05-09 delete email mb..@paul-fox.com
2022-05-09 delete email sp..@paul-fox.com
2022-05-09 delete email tg..@paul-fox.com
2022-05-09 delete person Fun Fact
2022-05-09 delete phone 01724 864411
2022-05-09 insert about_pages_linkeddomain mortgageadvicebureau.com
2022-05-09 insert address 29-31 Oswald Road Scunthorpe Lincolnshire DN15 7PN
2022-05-09 insert contact_pages_linkeddomain mortgageadvicebureau.com
2022-05-09 insert email br..@paul-fox.com
2022-05-09 insert index_pages_linkeddomain mortgageadvicebureau.com
2022-05-09 insert management_pages_linkeddomain mortgageadvicebureau.com
2022-05-09 insert terms_pages_linkeddomain mortgageadvicebureau.com
2022-05-09 update primary_contact 28 Oswald Road Scunthorpe Lincolnshire DN15 7PT => 29-31 Oswald Road Scunthorpe Lincolnshire DN15 7PN
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08 insert address Marshalls Yard Beaumont Street Gainsborough DN21 2NA
2021-12-08 insert phone 01427 339200
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-02-20 delete email kl..@paul-fox.com
2021-02-20 insert email kl..@paul-fox.com
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
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FOX / 15/03/2019
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-22 delete address 36 Oswald Road Scunthorpe Lincolnshire DN9 1EP
2019-05-19 delete source_ip 35.190.203.220
2019-05-19 insert source_ip 167.99.207.52
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2018-11-08 insert about_pages_linkeddomain iamsold.co.uk
2018-11-08 insert alias Property Logic
2018-11-08 insert contact_pages_linkeddomain iamsold.co.uk
2018-11-08 insert index_pages_linkeddomain iamsold.co.uk
2018-11-08 insert management_pages_linkeddomain iamsold.co.uk
2018-11-08 insert terms_pages_linkeddomain iamsold.co.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05 delete terms_pages_linkeddomain addthis.com
2018-06-05 delete terms_pages_linkeddomain facebook.com
2018-06-05 delete terms_pages_linkeddomain google.com
2018-06-05 delete terms_pages_linkeddomain legislation.gov.uk
2018-06-05 delete terms_pages_linkeddomain linkedin.com
2018-06-05 delete terms_pages_linkeddomain twitter.com
2018-06-05 insert address 28 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PT
2018-06-05 insert address 94 - 96 Oswald Road, Scunthorpe, DN15 7PA
2018-06-05 insert registration_number 03354788
2018-06-05 insert registration_number 06869562
2018-06-05 insert registration_number 7494273
2018-06-05 insert terms_pages_linkeddomain tltsolicitors.com
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-04-12 insert office_emails sc..@paul-fox.com
2018-04-12 delete email br..@paul-fox.com
2018-04-12 insert email sc..@paul-fox.com
2018-03-03 delete alias Property Logic
2017-12-17 delete address 28 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PT
2017-12-17 delete address DN18 Barrow DN19 Wrawby DN20 Scawby DN21 Crowle Wootton DN39
2017-12-17 delete phone 01652 635111
2017-12-17 delete registration_number 068695562
2017-12-17 delete source_ip 77.111.218.153
2017-12-17 delete vat 972411524
2017-12-17 insert phone 01724 870520
2017-12-17 insert source_ip 35.190.203.220
2017-11-10 delete address 2 Bedroom House 10 New Street, Elsham
2017-11-10 delete address property-types.1045 Roman Way, Scunthorpe
2017-10-08 insert address 2 Bedroom House 10 New Street, Elsham
2017-10-08 insert address property-types.1045 Roman Way, Scunthorpe
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-25 delete registration_number 6869562
2017-08-25 insert registration_number 068695562
2017-08-25 insert vat 972411524
2017-07-26 insert address 28 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PT
2017-07-26 insert registration_number 6869562
2017-06-08 delete address 21 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LD
2017-06-08 insert address 10 MARKET PLACE BRIGG ENGLAND DN20 8ES
2017-06-08 update registered_address
2017-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 21 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LD
2017-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACY SMITH
2017-05-08 insert address 15-17 High Street Epworth Lincolnshire DN9 1EP
2017-05-08 insert index_pages_linkeddomain paulfoxcommercial.co.uk
2017-05-08 insert phone 01427 339100
2017-03-06 delete address 38 Main Street, Bonby £239,950 3 Bedroom House
2017-01-14 insert address 38 Main Street, Bonby £239,950 3 Bedroom House
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-08 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-12 update statutory_documents 17/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2016-03-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-03-12 update company_status Active - Proposal to Strike off => Active
2016-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-01-17 delete source_ip 94.236.48.138
2016-01-17 insert index_pages_linkeddomain paul-fox.tv
2016-01-17 insert phone 01652 635111
2016-01-17 insert phone 01652 651777
2016-01-17 insert phone 01724 282868
2016-01-17 insert phone 01724 864411
2016-01-17 insert source_ip 77.111.218.153
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-06-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-13 update statutory_documents 17/04/15 FULL LIST
2015-01-07 update account_ref_month 1 => 12
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-01-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-12-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-11-17 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY FOX
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN FOX
2014-07-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-07-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-06-18 update statutory_documents 17/04/14 FULL LIST
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete general_emails en..@paul-fox.com
2014-06-13 delete office_emails sc..@paul-fox.com
2014-06-13 delete about_pages_linkeddomain facebook.com
2014-06-13 delete about_pages_linkeddomain paulfoxcommercial.co.uk
2014-06-13 delete address 1 King Street Barton-Upon-Humber DN18 5ER
2014-06-13 delete address 21 Market Place Brigg DN20 8LD
2014-06-13 delete address 21 Market Place, Brigg, North Lincolnshire, DN20 8LD
2014-06-13 delete address 28 Oswald Road Scunthorpe DN15 7PT
2014-06-13 delete address 94 Oswald Road, Scunthorpe, United Kingdom, DN15 7PA
2014-06-13 delete contact_pages_linkeddomain paulfoxcommercial.co.uk
2014-06-13 delete email ba..@paul-fox.com
2014-06-13 delete email br..@paul-fox.com
2014-06-13 delete email en..@paul-fox.com
2014-06-13 delete email sc..@paul-fox.com
2014-06-13 delete fax 01652 634000
2014-06-13 delete fax 01652 651333
2014-06-13 delete fax 01724 282419
2014-06-13 delete index_pages_linkeddomain paulfoxcommercial.co.uk
2014-06-13 delete phone 01652 651777
2014-06-13 delete phone 01724 282868
2014-06-13 delete registration_number 03354788
2014-06-13 delete registration_number 06869562
2014-06-13 delete source_ip 81.91.110.225
2014-06-13 delete vat 694402229
2014-06-13 delete vat 972411524
2014-06-13 insert source_ip 94.236.48.138
2014-06-13 update founded_year null => 1990
2014-06-13 update primary_contact 21 Market Place, Brigg, North Lincolnshire, DN20 8LD => null
2014-06-13 update robots_txt_status www.paul-fox.com: 404 => 200
2014-05-29 update website_status OK => FlippedRobots
2014-04-22 delete address Hempdyke Road, Scunthorpe, DN15 £69,950 Cornwall Road, Scunthorpe, DN16
2014-04-22 delete address Westerdale Road, Scunthorpe, DN16
2014-03-26 delete address Estate Avenue, Brigg, DN20
2014-03-26 insert address Hempdyke Road, Scunthorpe, DN15 £69,950 Cornwall Road, Scunthorpe, DN16
2014-03-26 insert address Westerdale Road, Scunthorpe, DN16
2014-03-12 delete address Angerstein Road, Scunthorpe, DN17
2014-03-12 insert address Estate Avenue, Brigg, DN20
2014-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13
2014-02-14 delete address Cuxwold Road, Scunthorpe, DN16
2014-02-14 delete address Pasture Road South, Barton-Upon-Humber, DN18 £189,950 March Street, Gainsborough, DN21
2014-02-14 insert address Angerstein Road, Scunthorpe, DN17
2014-01-30 delete address Scawby Road, Brigg, DN20
2014-01-30 delete address Temple Road, Scunthorpe, DN17
2014-01-30 insert address Cuxwold Road, Scunthorpe, DN16
2014-01-30 insert address Pasture Road South, Barton-Upon-Humber, DN18 £189,950 March Street, Gainsborough, DN21
2014-01-14 delete address Northlands Road, Scunthorpe, DN15
2014-01-14 insert address Scawby Road, Brigg, DN20
2014-01-14 insert address Temple Road, Scunthorpe, DN17
2013-12-31 delete address Dragonby Road, Scunthorpe, DN17
2013-12-31 delete address Manchester House, Gainsborough, DN21
2013-12-31 insert address Northlands Road, Scunthorpe, DN15
2013-12-17 delete address Peveril Avenue, Scunthorpe, DN17
2013-12-17 delete address Sheffield Park Avenue, Scunthorpe, DN15
2013-12-17 insert address Dragonby Road, Scunthorpe, DN17
2013-12-17 insert address Manchester House, Gainsborough, DN21
2013-12-02 delete address Butterwick Road, Scunthorpe, DN17
2013-12-02 insert address Peveril Avenue, Scunthorpe, DN17
2013-12-02 insert address Sheffield Park Avenue, Scunthorpe, DN15
2013-11-17 delete address Laurel Way, Scunthorpe, DN16
2013-11-17 insert address Butterwick Road, Scunthorpe, DN17
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 delete address Churchill Avenue, Brigg, DN20
2013-10-31 delete address Estate Avenue, Brigg, DN20
2013-10-31 insert address Laurel Way, Scunthorpe, DN16
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-24 delete address Westfield Road, Barton-Upon-Humber, DN18
2013-10-24 insert address Churchill Avenue, Brigg, DN20
2013-10-24 insert address Estate Avenue, Brigg, DN20
2013-10-16 delete address Crowland Avenue, Scunthorpe, DN16
2013-10-16 insert address Westfield Road, Barton-Upon-Humber, DN18
2013-10-03 delete address Paul Lane, Scunthorpe, DN15 £249,950 Ferry Road, Scunthorpe, DN15
2013-10-03 insert address Crowland Avenue, Scunthorpe, DN16
2013-09-03 delete address Axholme Road, Scunthorpe, DN15
2013-09-03 delete address Park View, Barton-Upon-Humber, DN18
2013-09-03 insert address Paul Lane, Scunthorpe, DN15 £249,950 Ferry Road, Scunthorpe, DN15
2013-08-27 insert address Axholme Road, Scunthorpe, DN15
2013-08-27 insert address Park View, Barton-Upon-Humber, DN18
2013-08-01 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-08-01 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-07-07 delete address High Leys Road, Scunthorpe, DN17
2013-07-02 update statutory_documents 17/04/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-02 delete address Peveril Avenue, Scunthorpe, DN17
2013-06-02 delete address St Peters Avenue, Scunthorpe, DN16
2013-06-02 insert address High Leys Road, Scunthorpe, DN17
2013-05-26 delete address Windmill Way, Gainsborough, DN21
2013-05-26 insert address Peveril Avenue, Scunthorpe, DN17
2013-05-26 insert address St Peters Avenue, Scunthorpe, DN16
2013-05-16 delete address Kingfisher Way, Scunthorpe, DN16
2013-05-16 insert address Windmill Way, Gainsborough, DN21
2013-04-13 delete address Far Ings Road, Barton-Upon-Humber, DN18 £59,950 Derby Road, Scunthorpe, DN15
2013-04-13 insert address Kingfisher Way, Scunthorpe, DN16
2013-03-06 delete address Minster Road, Scunthorpe, DN15
2013-03-06 insert address Far Ings Road, Barton-Upon-Humber, DN18 £59,950 Derby Road, Scunthorpe, DN15
2013-02-19 insert address Minster Road, Scunthorpe, DN15
2013-02-05 delete address Tofts Road, Barton-Upon-Humber, DN18 £149,995 Gray Road, Scunthorpe, DN17
2013-01-29 insert address Tofts Road, Barton-Upon-Humber, DN18 £149,995 Gray Road, Scunthorpe, DN17
2013-01-18 delete address Tofts Road, Barton-Upon-Humber, DN18
2013-01-18 delete address Valuts House, Barrow-Upon-Humber, DN19
2013-01-11 delete address Glanford Court, Brigg, DN20 £184,950 (Freehold) Ashby Road, Scunthorpe, DN16
2013-01-11 insert address Tofts Road, Barton-Upon-Humber, DN18
2013-01-11 insert address Valuts House, Barrow-Upon-Humber, DN19
2012-11-19 delete address Newmarrick King Street, East Halton, Immingham, DN40
2012-11-19 delete address Saxon Court, Scunthorpe, DN16
2012-11-19 delete address Wilkinson Way, Scunthorpe, DN16
2012-11-19 insert address Glanford Court, Brigg, DN20 £184,950 (Freehold) Ashby Road, Scunthorpe, DN16
2012-11-14 delete address Hannon Manor Barrow Road, New Holland, Barrow-Upon-Humber, DN19
2012-11-14 delete address Windmill Way, Kirton Lindsey, Gainsborough, DN21
2012-11-14 insert address Newmarrick King Street, East Halton, Immingham, DN40
2012-11-14 insert address Saxon Court, Scunthorpe, DN16
2012-11-04 delete address Ashby Road, Scunthorpe, DN16
2012-11-04 delete address Sorrel Way, Scunthorpe, DN15
2012-11-04 delete address Winchester Drive, Scunthorpe, DN16
2012-11-04 insert address Hannon Manor Barrow Road, New Holland, Barrow-Upon-Humber, DN19
2012-11-04 insert address Windmill Way, Kirton Lindsey, Gainsborough, DN21
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-29 delete address Dam Road, Barton-Upon-Humber, DN18
2012-10-29 insert address Ashby Road, Scunthorpe, DN16
2012-10-29 insert address Sorrel Way, Scunthorpe, DN15
2012-10-29 insert address Winchester Drive, Scunthorpe, DN16
2012-10-26 insert address Dam Road, Barton-Upon-Humber, DN18
2012-10-24 delete address Langley Drive, Scunthorpe, DN16
2012-10-24 insert address St. Peters Avenue, Scunthorpe, DN16
2012-10-24 insert address Stevensons Way, Barton-Upon-Humber, DN18
2012-10-24 delete address St. Peters Avenue, Scunthorpe, DN16
2012-10-24 delete address Stevensons Way, Barton-Upon-Humber, DN18
2012-10-24 insert address Ponds Way, Barton-Upon-Humber, DN18
2012-10-24 insert address West Acridge, Barton-Upon-Humber, DN18 £59,000 (Freehold) Long Road, Scunthorpe, DN15
2012-10-24 delete address Ponds Way, Barton-Upon-Humber, DN18
2012-10-24 delete address West Acridge, Barton-Upon-Humber, DN18 £59,000 (Freehold) Long Road, Scunthorpe, DN15
2012-10-24 insert address Breydon Court, Burton-Upon-Stather, Scunthorpe, DN15
2012-10-24 insert address Dewsbury Avenue, Scunthorpe, DN15
2012-10-24 insert address Thistledo Melton Road, Wrawby, Brigg, DN20
2012-10-24 delete address Breydon Court, Burton-Upon-Stather, Scunthorpe, DN15
2012-10-24 delete address Dewsbury Avenue, Scunthorpe, DN15
2012-10-24 delete address Thistledo Melton Road, Wrawby, Brigg, DN20
2012-10-24 update primary_contact
2012-04-17 update statutory_documents 17/04/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 17/04/11 FULL LIST
2010-10-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents DIRECTOR APPOINTED MR RYAN ANTONY FOX
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FOX
2010-06-01 update statutory_documents 17/04/10 FULL LIST
2010-04-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents SECRETARY APPOINTED TRACY SMITH
2009-09-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL FOX
2009-09-09 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 21 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LD
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/01/2009
2009-02-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL BAYLEY
2008-05-20 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-03-14 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-07-10 update statutory_documents RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-25 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-23 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-03 update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-18 update statutory_documents RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-24 update statutory_documents RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-03 update statutory_documents RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-09-24 update statutory_documents ALTER MEM AND ARTS 13/08/99
1999-05-12 update statutory_documents RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-04-23 update statutory_documents RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-20 update statutory_documents DIRECTOR RESIGNED
1997-05-20 update statutory_documents SECRETARY RESIGNED
1997-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION