OLDERSHAW - History of Changes


DateDescription
2023-08-04 update statutory_documents ADOPT ARTICLES 26/07/2023
2023-08-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-06 delete person Scott Hempsall
2022-11-06 delete source_ip 3.248.8.137
2022-11-06 delete source_ip 52.49.198.28
2022-11-06 delete source_ip 52.212.43.230
2022-11-06 insert source_ip 34.251.201.224
2022-11-06 insert source_ip 34.253.101.190
2022-11-06 insert source_ip 54.194.170.100
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-08 delete management_pages_linkeddomain instagram.com
2022-06-08 delete management_pages_linkeddomain onionjobs.co.uk
2022-06-08 delete management_pages_linkeddomain unyunwebdesign.com
2022-06-08 delete management_pages_linkeddomain website-files.com
2022-06-08 insert about_pages_linkeddomain instagram.com
2022-06-08 insert about_pages_linkeddomain unyunwebdesign.com
2022-06-08 insert about_pages_linkeddomain website-files.com
2022-04-02 delete person Mark Dallas
2022-04-02 update person_description Chris Woodrow => Chris Woodrow
2021-09-11 insert person David Sobczak
2021-09-11 insert person Kim Dawson
2021-09-11 insert person Scott Hempsall
2021-09-11 update person_description Chris Woodrow => Chris Woodrow
2021-09-11 update person_description Doug McNeil => Doug McNeil
2021-09-11 update person_description Mark Dallas => Mark Dallas
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-27 delete person Melissa Jones
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2021-04-27 update person_description Lucy Oldershaw => Lucy Oldershaw
2021-02-04 delete otherexecutives Tracy Sutton
2021-02-04 delete person Richard Gratton
2021-02-04 delete person Tracy Sutton
2020-07-19 delete source_ip 3.248.8.137
2020-07-19 delete source_ip 52.49.198.28
2020-07-19 delete source_ip 52.212.43.230
2020-07-19 insert source_ip 63.33.19.148
2020-07-19 insert source_ip 52.18.26.20
2020-07-19 insert source_ip 52.31.80.183
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-06-13 delete source_ip 63.33.19.148
2020-06-13 delete source_ip 52.18.26.20
2020-06-13 delete source_ip 52.31.80.183
2020-06-13 insert source_ip 3.248.8.137
2020-06-13 insert source_ip 52.49.198.28
2020-06-13 insert source_ip 52.212.43.230
2020-05-14 delete career_pages_linkeddomain indeedjobs.com
2020-05-14 delete contact_pages_linkeddomain indeedjobs.com
2020-05-14 delete index_pages_linkeddomain indeedjobs.com
2020-05-14 delete management_pages_linkeddomain indeedjobs.com
2020-05-14 delete product_pages_linkeddomain indeedjobs.com
2020-05-14 delete source_ip 76.223.9.102
2020-05-14 delete source_ip 13.248.141.96
2020-05-14 insert source_ip 63.33.19.148
2020-05-14 insert source_ip 52.18.26.20
2020-05-14 insert source_ip 52.31.80.183
2020-04-14 delete person Elaine Blatch
2020-04-14 insert person Mark Dallas
2020-04-14 update person_description Doug McNeil => Doug McNeil
2020-04-14 update person_description Melissa Jones => Melissa Jones
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-31 insert management_pages_linkeddomain onionjobs.co.uk
2019-10-30 insert career_pages_linkeddomain indeedjobs.com
2019-10-30 insert contact_pages_linkeddomain indeedjobs.com
2019-10-30 insert index_pages_linkeddomain indeedjobs.com
2019-10-30 insert management_pages_linkeddomain indeedjobs.com
2019-10-30 insert product_pages_linkeddomain indeedjobs.com
2019-07-31 delete person Alice Brookes
2019-07-31 update person_description Michal Sulkowski => Michal Sulkowski
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 delete otherexecutives Tracey Sutton
2019-06-29 insert otherexecutives Tracy Sutton
2019-06-29 delete person Tracey Sutton
2019-06-29 insert person Tracy Sutton
2019-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-25 delete source_ip 151.101.60.229
2019-05-25 insert source_ip 76.223.9.102
2019-05-25 insert source_ip 13.248.141.96
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-04-25 delete otherexecutives David Hodgson
2019-04-25 delete about_pages_linkeddomain webflow.com
2019-04-25 delete career_pages_linkeddomain webflow.com
2019-04-25 delete contact_pages_linkeddomain webflow.com
2019-04-25 delete index_pages_linkeddomain webflow.com
2019-04-25 delete person David Hodgson
2019-04-25 delete terms_pages_linkeddomain webflow.com
2019-04-25 insert about_pages_linkeddomain website-files.com
2019-04-25 insert career_pages_linkeddomain website-files.com
2019-04-25 insert contact_pages_linkeddomain website-files.com
2019-04-25 insert index_pages_linkeddomain website-files.com
2019-04-25 insert terms_pages_linkeddomain website-files.com
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RICHARD GREETHAM / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETT LUCY POSEY / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMIE WOODROW / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 17/04/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 17/04/2019
2019-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 17/04/2019
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 17/04/2019
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 17/04/2019
2019-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON
2019-03-25 update person_title Alice Brookes: Compliance Technologist => Account & Supply Base Technologist
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RICHARD GREETHAM / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETT LUCY POSEY / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HODGSON / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMIE WOODROW / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 20/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 20/03/2019
2019-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 20/03/2019
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 20/03/2019
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 20/03/2019
2019-02-07 update num_mort_charges 10 => 11
2019-02-07 update num_mort_outstanding 9 => 10
2019-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007930180011
2018-12-19 update person_title Elaine Farthing Schmidt: Account Manager => Commercial and Packaging Manager
2018-12-19 update person_title Melissa Jones: Technical Manager => Head of Technical
2018-09-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC
2018-09-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-18 insert person Alice Brookes
2017-08-30 delete index_pages_linkeddomain stronger2gether.org
2017-08-30 delete person Wayne Munton
2017-08-30 insert person Melissa Jones
2017-08-30 update person_description Chris Woodrow => Chris Woodrow
2017-08-30 update person_description David Hodgson => David Hodgson
2017-08-30 update person_description Richard Greetham => Richard Greetham
2017-08-30 update person_title Darren Young: Grader and Peeler Manager => Peeler Manager
2017-08-30 update person_title Sam Avill: Internal Auditor and H & S => Site Technical Manager
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 01/04/2016
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY OLDERSHAW SNR / 01/04/2016
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS JOHN GRIMWOOD
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY OLDERSHAW SNR
2017-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS JOHN GRIMWOOD / 06/04/2016
2017-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-16 delete about_pages_linkeddomain weblincsmedia.com
2016-11-16 delete contact_pages_linkeddomain weblincsmedia.com
2016-11-16 delete index_pages_linkeddomain weblincsmedia.com
2016-11-16 delete terms_pages_linkeddomain weblincsmedia.com
2016-11-16 insert about_pages_linkeddomain unyunwebdesign.com
2016-11-16 insert contact_pages_linkeddomain unyunwebdesign.com
2016-11-16 insert index_pages_linkeddomain unyunwebdesign.com
2016-11-16 insert terms_pages_linkeddomain unyunwebdesign.com
2016-11-16 update person_title Sam Avill: Internal Auditor and H & S; Dean Bates / Operations Manager => Internal Auditor and H & S
2016-08-02 delete person DR Andrew Prestt
2016-08-02 delete person Marcus Chapman
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-30 delete person Chris Ripley
2016-06-30 delete source_ip 185.31.18.229
2016-06-30 insert index_pages_linkeddomain stronger2gether.org
2016-06-30 insert source_ip 151.101.60.229
2016-06-28 update statutory_documents 27/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-25 update website_status DomainNotFound => OK
2016-04-25 insert general_emails in..@oldershawgroup.co.uk
2016-04-25 delete fax 01406 371678
2016-04-25 delete source_ip 65.39.205.54
2016-04-25 insert email in..@oldershawgroup.co.uk
2016-04-25 insert index_pages_linkeddomain gillyschoice.co.uk
2016-04-25 insert index_pages_linkeddomain google.co.uk
2016-04-25 insert index_pages_linkeddomain google.com
2016-04-25 insert index_pages_linkeddomain instantingredients.com
2016-04-25 insert index_pages_linkeddomain weblincsmedia.com
2016-04-25 insert source_ip 185.31.18.229
2016-04-25 update founded_year null => 2000
2016-04-25 update robots_txt_status www.oldershawgroup.co.uk: 200 => 404
2016-03-14 update website_status Disallowed => DomainNotFound
2015-08-11 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-11 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-02 update statutory_documents 27/06/15 FULL LIST
2015-05-17 update website_status FlippedRobots => Disallowed
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-26 update website_status Disallowed => FlippedRobots
2015-02-21 update website_status FlippedRobots => Disallowed
2014-12-11 update website_status Disallowed => FlippedRobots
2014-10-31 update website_status FlippedRobots => Disallowed
2014-09-26 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-01 update statutory_documents 27/06/14 FULL LIST
2014-05-26 insert person Elaine Farthing Schmidt
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 27/06/13 FULL LIST
2013-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update num_mort_charges 9 => 10
2013-06-25 update num_mort_outstanding 8 => 9
2013-06-21 delete sic_code 1533 - Process etc. fruit, vegetables
2013-06-21 insert sic_code 10390 - Other processing and preserving of fruit and vegetables
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-04-18 update person_title Doug McNeil: Procurement Manager => null
2013-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-02-20 delete person James Paice
2013-02-20 insert person Doug McNeil
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 delete address Long Lane Moulton Spalding Lincolnshire England PE12 6PP
2012-10-24 delete phone +44(0)1406 370380
2012-10-24 delete phone +44(0)1406 371678
2012-10-24 insert phone 01406 370380
2012-10-24 insert phone 01406 371678
2012-10-24 delete person Mel Cushen
2012-10-24 update person_title Chris Ripley
2012-07-04 update statutory_documents 27/06/12 FULL LIST
2012-05-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMIE WOODROW
2011-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-28 update statutory_documents 27/06/11 FULL LIST
2011-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY OLDERSHAW JNR / 02/09/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 02/07/2010
2010-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ROBERTA ASHBY COOKE / 02/07/2010
2010-06-28 update statutory_documents 27/06/10 FULL LIST
2010-06-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-22 update statutory_documents SAIL ADDRESS CREATED
2010-03-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-01 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-30 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-13 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-06 update statutory_documents AUDITOR'S RESIGNATION
2005-07-01 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-06 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-03 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-06-29 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-09 update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-07-17 update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-07-13 update statutory_documents RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-07-09 update statutory_documents RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-07-14 update statutory_documents RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-07-18 update statutory_documents RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/95 FROM: LONG LANE MOULTON SPALDING LINCOLNSHIRE PE12 6PP
1995-09-05 update statutory_documents AUDITOR'S RESIGNATION
1995-07-03 update statutory_documents RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1995-06-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-05-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
1993-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-07-06 update statutory_documents RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1992-07-13 update statutory_documents RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1992-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-12-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-08-20 update statutory_documents RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
1990-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-29 update statutory_documents RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-05-03 update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS
1989-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-10-05 update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS
1988-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-09-30 update statutory_documents RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS
1987-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-05-20 update statutory_documents ADOPT MEM AND ARTS 260387
1987-03-30 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09
1987-01-06 update statutory_documents RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS
1987-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1964-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION