BROTHERS CIDER - History of Changes


DateDescription
2024-04-07 delete address 4TH FLOOR ST CATHERINES COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ
2024-04-07 insert address SHOWERINGS CIDER MILL KILVER STREET SHEPTON MALLET UNITED KINGDOM BA4 5ND
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27 delete address Showerings Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND
2023-07-27 delete alias Brothers Drinks Co. Ltd
2023-07-27 delete contact_pages_linkeddomain comptonorchard.co.uk
2023-07-27 delete contact_pages_linkeddomain malletscider.co.uk
2023-07-27 delete index_pages_linkeddomain comptonorchard.co.uk
2023-07-27 delete index_pages_linkeddomain malletscider.co.uk
2023-07-27 delete product_pages_linkeddomain comptonorchard.co.uk
2023-07-27 delete product_pages_linkeddomain malletscider.co.uk
2023-07-27 insert contact_pages_linkeddomain babycham.co.uk
2023-07-27 insert contact_pages_linkeddomain shopify.co.uk
2023-07-27 insert contact_pages_linkeddomain tiktok.com
2023-07-27 insert index_pages_linkeddomain babycham.co.uk
2023-07-27 insert index_pages_linkeddomain shopify.co.uk
2023-07-27 insert index_pages_linkeddomain tiktok.com
2023-07-27 insert product_pages_linkeddomain babycham.co.uk
2023-07-27 insert product_pages_linkeddomain shopify.co.uk
2023-07-27 insert product_pages_linkeddomain tiktok.com
2023-07-27 update website_status FlippedRobots => OK
2023-05-19 update website_status OK => FlippedRobots
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SHOWERING / 01/11/2022
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, 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
2022-12-02 delete client Carlsberg
2022-12-02 delete client Hops & Barley
2022-12-02 delete client St Austell
2022-12-02 delete client Yates
2022-12-02 delete client_pages_linkeddomain amathusdrinks.co.uk
2022-12-02 delete client_pages_linkeddomain carlsbergwedelivermore.co.uk
2022-12-02 delete client_pages_linkeddomain cellarsupplies.co.uk
2022-12-02 delete client_pages_linkeddomain dayladrinks.co.uk
2022-12-02 delete client_pages_linkeddomain hbclark.co.uk
2022-12-02 delete client_pages_linkeddomain hopsandbarleyhomedelivery.org
2022-12-02 delete client_pages_linkeddomain s7n.co.uk
2022-12-02 delete client_pages_linkeddomain staustellbrewery.co.uk
2022-12-02 delete client_pages_linkeddomain yates-brewery.co.uk
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SHOWERING / 01/11/2022
2022-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-09 delete client_pages_linkeddomain priomodrinks.co.uk
2022-02-09 insert client_pages_linkeddomain primodrinks.co.uk
2021-12-07 update account_category GROUP => FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06 delete address Showerings Cider Mill, Kilver Street Shepton Mallet BA4 5ND United Kingdom
2021-08-06 delete client_pages_linkeddomain beerscellars.co.uk
2021-08-06 delete client_pages_linkeddomain fcwf.co.uk
2021-08-06 delete client_pages_linkeddomain mainiwholesale.com
2021-08-06 delete client_pages_linkeddomain outlook.com
2021-08-06 delete client_pages_linkeddomain primodrinks.co.uk
2021-08-06 insert address Showerings Cider Mill, Kilver Street Shepton Mallet England BA4 5ND United Kingdom
2021-08-06 update primary_contact Showerings Cider Mill, Kilver Street Shepton Mallet BA4 5ND United Kingdom => Showerings Cider Mill, Kilver Street Shepton Mallet England BA4 5ND United Kingdom
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-25 update website_status DomainNotFound => OK
2021-04-25 delete client_pages_linkeddomain bablakewines.co.uk
2021-04-25 delete client_pages_linkeddomain baywines.co.uk
2021-04-25 delete client_pages_linkeddomain crowndrinks.co.uk
2021-04-25 delete client_pages_linkeddomain filshill.co.uk
2021-04-25 delete client_pages_linkeddomain hillsprospect.com
2021-04-25 delete client_pages_linkeddomain lowries.com
2021-04-25 delete client_pages_linkeddomain uniteduk.co.uk
2021-04-25 delete client_pages_linkeddomain uwgl.co.uk
2021-04-25 delete client_pages_linkeddomain wallacesexpress.com
2021-04-25 delete client_pages_linkeddomain wiganbeer.co.uk
2021-04-25 delete index_pages_linkeddomain glastonburyfestivals.co.uk
2021-04-25 insert client Carlsberg
2021-04-25 insert client Hops & Barley
2021-04-25 insert client St Austell
2021-04-25 insert client Yates
2021-04-25 insert client_pages_linkeddomain 7daycellar.co.uk
2021-04-25 insert client_pages_linkeddomain abraonline.co.uk
2021-04-25 insert client_pages_linkeddomain carlsbergwedelivermore.co.uk
2021-04-25 insert client_pages_linkeddomain cellarsupplies.co.uk
2021-04-25 insert client_pages_linkeddomain champerswholesale.com
2021-04-25 insert client_pages_linkeddomain chetanwholesale.com
2021-04-25 insert client_pages_linkeddomain colemansabc.co.uk
2021-04-25 insert client_pages_linkeddomain globalfoods.co.uk
2021-04-25 insert client_pages_linkeddomain hopsandbarleyhomedelivery.org
2021-04-25 insert client_pages_linkeddomain islandales.co.uk
2021-04-25 insert client_pages_linkeddomain millennium-group.co.uk
2021-04-25 insert client_pages_linkeddomain nisalocally.co.uk
2021-04-25 insert client_pages_linkeddomain outlook.com
2021-04-25 insert client_pages_linkeddomain philiprussell.com
2021-04-25 insert client_pages_linkeddomain s7n.co.uk
2021-04-25 insert client_pages_linkeddomain sohocashandcarry.com
2021-04-25 insert client_pages_linkeddomain swspar.com
2021-04-25 insert client_pages_linkeddomain winemark.com
2021-04-25 insert client_pages_linkeddomain yates-brewery.co.uk
2021-04-25 insert client_pages_linkeddomain youings.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
2020-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-11 update website_status OK => DomainNotFound
2020-07-14 insert index_pages_linkeddomain glastonburyfestivals.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 insert sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHOWERING / 13/05/2020
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HERBERT SHOWERING / 13/05/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-01 delete address Showerings Cider Mill, Kilver Street Shepton Mallet, Somerset BA4 5ND United Kingdom
2020-05-01 insert address Showerings Cider Mill, Kilver Street Shepton Mallet BA4 5ND United Kingdom
2020-05-01 update primary_contact Showerings Cider Mill, Kilver Street Shepton Mallet, Somerset BA4 5ND United Kingdom => Showerings Cider Mill, Kilver Street Shepton Mallet BA4 5ND United Kingdom
2020-03-31 insert client_pages_linkeddomain comptonorchard.co.uk
2020-03-31 insert contact_pages_linkeddomain comptonorchard.co.uk
2020-03-31 insert index_pages_linkeddomain comptonorchard.co.uk
2020-03-31 insert product_pages_linkeddomain comptonorchard.co.uk
2020-03-31 insert terms_pages_linkeddomain comptonorchard.co.uk
2019-11-03 insert client_pages_linkeddomain untappd.com
2019-11-03 insert contact_pages_linkeddomain untappd.com
2019-11-03 insert index_pages_linkeddomain untappd.com
2019-11-03 insert product_pages_linkeddomain untappd.com
2019-11-03 insert terms_pages_linkeddomain untappd.com
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
2019-10-02 insert client_pages_linkeddomain primodrinks.co.uk
2019-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-02 update website_status DomainNotFound => OK
2019-07-02 update website_status OK => DomainNotFound
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-26 update website_status DomainNotFound => OK
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES SHOWERING
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR FRANCIS KEITH SHOWERING
2019-03-27 update website_status OK => DomainNotFound
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-09 update website_status InternalTimeout => OK
2018-06-09 delete address Shepton Mallet, BA4 5BY, UK
2018-06-09 delete email ci..@brothersdrinks.co.uk
2018-06-09 delete source_ip 185.26.230.131
2018-06-09 insert email ca..@ico.org.uk
2018-06-09 insert source_ip 91.136.8.130
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-06-05 update statutory_documents CESSATION OF JONATHAN SHOWERING AS A PSC
2018-06-05 update statutory_documents CESSATION OF MATTHEW HERBERT SHOWERING AS A PSC
2018-06-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/04/2018
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN SHOWERING / 29/04/2018
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW HERBERT SHOWERING / 29/04/2018
2017-11-07 update account_category FULL => GROUP
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-16 update website_status OK => InternalTimeout
2017-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-28 delete phone 01664 452000
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-23 delete phone 01749 333456
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
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-14 update statutory_documents 30/04/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-04-13 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 1408303
2016-04-13 update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 1410319
2016-04-11 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 1405279
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-06-06 delete client_pages_linkeddomain expresscafes.co.uk
2015-06-06 delete phone 0845 576 0550
2015-06-06 insert phone 01664 452000
2015-05-26 update statutory_documents 30/04/15 FULL LIST
2015-03-17 update website_status FailedRobots => OK
2015-03-17 insert phone 0845 576 0550
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS SHOWERING
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-10-13 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-17 delete source_ip 54.229.105.96
2014-08-17 insert source_ip 185.26.230.131
2014-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27 delete general_emails in..@brothersdrinks.co.uk
2014-06-27 delete personal_emails da..@brothersdrinks.co.uk
2014-06-27 delete sales_emails sa..@cavendishfoods.co.uk
2014-06-27 delete address 12 Britannia Place, Bath Street, St Helier, Jersey, JE2 4SU
2014-06-27 delete address 159/113 3rd Floor Moo 5 North Pattaya Road, Naklua Banglamung, Chonburi 20150 Thailand
2014-06-27 delete address 281 Joo Chiat Road Singapore 427535
2014-06-27 delete address 70, Ayias Fylaxeos Gold Tower P.O.Box 56521 Limassol 3307, Cyprus
2014-06-27 delete address 93 South Road Brighton 3186 Victoria
2014-06-27 delete address Address / Morada: Rua dos Tanoeiros, Lote 6.I. 1/38, Armazém 4 8125-500 Vilamoura PORTUGAL
2014-06-27 delete address Anglo Trading Estate Shepton Mallet BA4 5BY
2014-06-27 delete address Harbours Yard Unit 13 The New Harbours Queensway Gibraltar
2014-06-27 delete address Honeywood Road, White Cliffs Business Park, Whitfield, Dover, Kent CT16 3EH
2014-06-27 delete address Testwood House Testwood Park, Salisbury Road, Totton Southampton SO40 2RW
2014-06-27 delete address The Old Brewery, Newtown, Bradford On Avon, BA15 1NF
2014-06-27 delete address Units 42/43 Standard Way, Fareham Industrial Park, Fareham, Hampshire PO16 8XD
2014-06-27 delete email ca..@atlantic-wholesale.com
2014-06-27 delete email ci..@gibtelecom.net
2014-06-27 delete email da..@brothersdrinks.co.uk
2014-06-27 delete email fa..@cavendishfoods.co.uk
2014-06-27 delete email ge..@sindal.pt
2014-06-27 delete email ge..@windfallbrands.com
2014-06-27 delete email in..@brothersdrinks.co.uk
2014-06-27 delete email ka..@windfallbrands.com
2014-06-27 delete email la..@windfalldrinks.com
2014-06-27 delete email pe..@windfalldrinks.com
2014-06-27 delete email sa..@cavendishfoods.co.uk
2014-06-27 delete email se..@gmail.com
2014-06-27 delete email si..@windfalldrinks.com
2014-06-27 delete fax +357 2574 8525
2014-06-27 delete fax +66(0)38 489 295
2014-06-27 delete fax 01304 826790
2014-06-27 delete fax 01329 829014
2014-06-27 delete fax 01749 343 993
2014-06-27 delete fax 971 34 25 18
2014-06-27 delete fax 971 86 24 79
2014-06-27 delete index_pages_linkeddomain afblakemore.com
2014-06-27 delete index_pages_linkeddomain amathusdrinks.co.uk
2014-06-27 delete index_pages_linkeddomain ammersin.at
2014-06-27 delete index_pages_linkeddomain ba-cc.co.uk
2014-06-27 delete index_pages_linkeddomain bablakewines.co.uk
2014-06-27 delete index_pages_linkeddomain babybottlesltd.co.uk
2014-06-27 delete index_pages_linkeddomain baywines.co.uk
2014-06-27 delete index_pages_linkeddomain beerscellars.co.uk
2014-06-27 delete index_pages_linkeddomain bestway.co.uk
2014-06-27 delete index_pages_linkeddomain booker.co.uk
2014-06-27 delete index_pages_linkeddomain bromsgrove-ltd.co.uk
2014-06-27 delete index_pages_linkeddomain chetanwholesale.com
2014-06-27 delete index_pages_linkeddomain compass-uk.com
2014-06-27 delete index_pages_linkeddomain crowncc.co.uk
2014-06-27 delete index_pages_linkeddomain crowndrinks.co.uk
2014-06-27 delete index_pages_linkeddomain dayladrinks.co.uk
2014-06-27 delete index_pages_linkeddomain deebee.co.uk
2014-06-27 delete index_pages_linkeddomain desras.com
2014-06-27 delete index_pages_linkeddomain drinksupermarket.com
2014-06-27 delete index_pages_linkeddomain eastendcashandcarry.com
2014-06-27 delete index_pages_linkeddomain eastendersplc.co.uk
2014-06-27 delete index_pages_linkeddomain eastofavalonwines.com
2014-06-27 delete index_pages_linkeddomain efb.co.uk
2014-06-27 delete index_pages_linkeddomain elbrookcashandcarry.com
2014-06-27 delete index_pages_linkeddomain expresscafes.co.uk
2014-06-27 delete index_pages_linkeddomain fcwf.co.uk
2014-06-27 delete index_pages_linkeddomain filshill.co.uk
2014-06-27 delete index_pages_linkeddomain globalfoods.co.uk
2014-06-27 delete index_pages_linkeddomain goethe.es
2014-06-27 delete index_pages_linkeddomain greeneking.co.uk
2014-06-27 delete index_pages_linkeddomain harveys.org.uk
2014-06-27 delete index_pages_linkeddomain hbclark.co.uk
2014-06-27 delete index_pages_linkeddomain heronandbrearley.com
2014-06-27 delete index_pages_linkeddomain hillsprospect.com
2014-06-27 delete index_pages_linkeddomain htdrinks.com
2014-06-27 delete index_pages_linkeddomain hyperama.com
2014-06-27 delete index_pages_linkeddomain imperialcc.co.uk
2014-06-27 delete index_pages_linkeddomain jjlesueur.com
2014-06-27 delete index_pages_linkeddomain jvtrading.co.uk
2014-06-27 delete index_pages_linkeddomain lfjones.co.uk
2014-06-27 delete index_pages_linkeddomain lowries.com
2014-06-27 delete index_pages_linkeddomain lwc-drinks.co.uk
2014-06-27 delete index_pages_linkeddomain macintyrescott.com
2014-06-27 delete index_pages_linkeddomain mainiwholesale.com
2014-06-27 delete index_pages_linkeddomain maisonmaurice.co.uk
2014-06-27 delete index_pages_linkeddomain makro.co.uk
2014-06-27 delete index_pages_linkeddomain matthewclark.co.uk
2014-06-27 delete index_pages_linkeddomain molesbrewery.com
2014-06-27 delete index_pages_linkeddomain molsoncoors.com
2014-06-27 delete index_pages_linkeddomain nectar.net
2014-06-27 delete index_pages_linkeddomain pamsa.com.tr
2014-06-27 delete index_pages_linkeddomain parfetts.co.uk
2014-06-27 delete index_pages_linkeddomain sedgemoordrinks.co.uk
2014-06-27 delete index_pages_linkeddomain staustellbrewery.co.uk
2014-06-27 delete index_pages_linkeddomain templewines.co.uk
2014-06-27 delete index_pages_linkeddomain timecc.co.uk
2014-06-27 delete index_pages_linkeddomain tolchards.com
2014-06-27 delete index_pages_linkeddomain truebell.org
2014-06-27 delete index_pages_linkeddomain turnerandwrights.co.uk
2014-06-27 delete index_pages_linkeddomain uniteduk.co.uk
2014-06-27 delete index_pages_linkeddomain uwgl.co.uk
2014-06-27 delete index_pages_linkeddomain venusplc.com
2014-06-27 delete index_pages_linkeddomain wallacesexpress.com
2014-06-27 delete index_pages_linkeddomain waverleytbs.co.uk
2014-06-27 delete index_pages_linkeddomain wiganbeer.co.uk
2014-06-27 delete phone +34 620351698
2014-06-27 delete phone +350 20072107
2014-06-27 delete phone +357 2534 3400
2014-06-27 delete phone +43(0)2236 / 31 21 99
2014-06-27 delete phone +65 6440 0504
2014-06-27 delete phone +66(0)38 489 290
2014-06-27 delete phone 00 351 289 321 031
2014-06-27 delete phone 01304 828000
2014-06-27 delete phone 01329 237700
2014-06-27 delete phone 01534 726271
2014-06-27 delete phone 07741 260 850
2014-06-27 delete phone 07867 455 902
2014-06-27 delete phone 07880 030 820
2014-06-27 delete phone 07890 318 512
2014-06-27 delete phone 07939 017 246
2014-06-27 delete phone 07976 696 174
2014-06-27 delete phone 0845 0944966
2014-06-27 delete phone 607 48 38 94
2014-06-27 delete phone 971 54 40 57
2014-06-27 delete registration_number 02711055
2014-06-27 delete vat 601 1341 12
2014-06-27 insert index_pages_linkeddomain instagram.com
2014-06-27 update website_status FailedRobots => OK
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-28 update statutory_documents 30/04/14 FULL LIST
2014-05-20 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 1407295
2014-04-11 update website_status OK => FailedRobots
2013-12-07 delete address THE OLD BREWERY NEWTOWN BRADFORD ON AVON WILTSHIRE BA15 1NF
2013-12-07 insert address 4TH FLOOR ST CATHERINES COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ
2013-12-07 update registered_address
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE OLD BREWERY NEWTOWN BRADFORD ON AVON WILTSHIRE BA15 1NF
2013-11-07 delete company_previous_name PENTABROOK LIMITED
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-06 update statutory_documents AUDITOR'S RESIGNATION
2013-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update statutory_documents 30/04/13 CHANGES
2012-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-10-16 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN COURAGE
2012-05-21 update statutory_documents 30/04/12 FULL LIST
2012-03-21 update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 1406287
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC STANDARD
2011-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1405279.00
2011-05-18 update statutory_documents 30/04/11 CHANGES
2011-05-16 update statutory_documents DIRECTOR APPOINTED FRANCIS KEITH SHOWERING
2010-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20 update statutory_documents 30/04/10 CHANGES
2010-04-01 update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 1404271
2009-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-05-23 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-08 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-18 update statutory_documents RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2007-04-19 update statutory_documents AUDITOR'S RESIGNATION
2007-04-04 update statutory_documents AUDITOR'S RESIGNATION
2007-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-18 update statutory_documents DIRECTOR RESIGNED
2006-05-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-18 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-08-01 update statutory_documents DIRECTOR RESIGNED
2005-07-07 update statutory_documents RETURN MADE UP TO 30/04/05; CHANGE OF MEMBERS
2005-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-02 update statutory_documents RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS
2004-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-06 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-30 update statutory_documents RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS
2002-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-06-12 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-02 update statutory_documents £ IC 2311855/1394527 04/08/00 £ SR 917328@1=917328
2000-08-14 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-08-14 update statutory_documents S.162 917,328 AT £1 04/08/00
2000-06-14 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-09-30 update statutory_documents £ IC 2660993/2660992 15/09/99 £ SR 1@1=1
1999-09-28 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-08-19 update statutory_documents £ SR 126811@1 14/08/98
1999-08-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-16 update statutory_documents ALTER MEM AND ARTS 05/08/99
1999-08-16 update statutory_documents RE PURCH £350386 SEC173 05/08/99
1999-07-05 update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-08-27 update statutory_documents £ IC 2659505/2532694 14/08/98 £ SR 126811@1=126811
1998-08-24 update statutory_documents £ IC 2786316/2659505 14/08/98 £ SR 126811@1=126811
1998-07-16 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-07-16 update statutory_documents AUDITOR'S RESIGNATION
1998-07-16 update statutory_documents 173 08/07/98
1998-07-13 update statutory_documents RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS
1998-02-25 update statutory_documents DIRECTOR RESIGNED
1998-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-25 update statutory_documents £ NC 100/4000000 14/0
1997-07-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/03/95
1997-07-25 update statutory_documents ADOPT MEM AND ARTS 14/03/95
1997-07-10 update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-05-30 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1997-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/97 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD
1997-01-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-20 update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1996-12-02 update statutory_documents DIRECTOR RESIGNED
1996-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-10 update statutory_documents NEW SECRETARY APPOINTED
1996-11-10 update statutory_documents DIRECTOR RESIGNED
1996-11-10 update statutory_documents SECRETARY RESIGNED
1996-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1996-04-30 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1996-04-02 update statutory_documents FIRST GAZETTE
1994-04-28 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-03-01 update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1994-01-17 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1993-11-16 update statutory_documents FIRST GAZETTE
1993-10-27 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/93
1993-10-27 update statutory_documents COMPANY NAME CHANGED PENTABROOK LIMITED CERTIFICATE ISSUED ON 28/10/93
1992-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG
1992-05-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-29 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION