Date | Description |
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 |