Date | Description |
2024-03-13 |
delete source_ip 188.166.151.71 |
2024-03-13 |
insert source_ip 107.162.191.188 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, 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 |
2022-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2022-04-12 |
delete about_pages_linkeddomain view-privacy-policy.co.uk |
2022-04-12 |
delete career_pages_linkeddomain view-privacy-policy.co.uk |
2022-04-12 |
delete contact_pages_linkeddomain view-privacy-policy.co.uk |
2022-04-12 |
delete index_pages_linkeddomain view-privacy-policy.co.uk |
2022-04-12 |
delete product_pages_linkeddomain view-privacy-policy.co.uk |
2022-04-12 |
delete service_pages_linkeddomain view-privacy-policy.co.uk |
2021-09-01 |
delete terms_pages_linkeddomain zeal.xyz |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
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 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SEAMUS RUSSELL / 01/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD CADLE / 01/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEWEY / 01/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH BRANNOCK / 01/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WRIGHT / 01/02/2021 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-02 |
insert registration_number 2678367 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2020-03-26 |
insert about_pages_linkeddomain themotorombudsman.org |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RADI |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANNE BLYTHE |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEVIN |
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 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-25 |
delete address PO BOX 44755
London
SW1X 7WU |
2019-09-25 |
delete address South Quay Plaza, 183 Marsh Wall, London E14 9SR |
2019-09-25 |
delete phone 0800 692 0825 |
2019-09-25 |
delete terms_pages_linkeddomain motorcodes.co.uk |
2019-09-25 |
insert alias Car Care Plan (Holdings) Limited |
2019-09-25 |
insert registration_number 01337510 |
2019-06-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOSEPH BRANNOCK |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN WILLIAM WORK TINCH |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER DEWEY |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEAVISIDES |
2019-02-12 |
delete source_ip 62.252.200.36 |
2019-02-12 |
insert source_ip 188.166.151.71 |
2019-02-12 |
update robots_txt_status www.carcareplan.com: 404 => 200 |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHITELAM |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAAN CAVIET |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-30 |
insert about_pages_linkeddomain view-privacy-policy.co.uk |
2018-06-30 |
insert client_pages_linkeddomain view-privacy-policy.co.uk |
2018-06-30 |
insert contact_pages_linkeddomain view-privacy-policy.co.uk |
2018-06-30 |
insert index_pages_linkeddomain view-privacy-policy.co.uk |
2018-06-30 |
insert service_pages_linkeddomain view-privacy-policy.co.uk |
2018-06-30 |
insert terms_pages_linkeddomain view-privacy-policy.co.uk |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2018-03-30 |
insert address 2 Minster Court, Mincing Lane London, EC3R 7BB England |
2018-03-30 |
insert address Minster Court 2, London, EC3R 7BB |
2018-03-30 |
insert terms_pages_linkeddomain allaboutcookies.org |
2017-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HEAVISIDES / 19/10/2017 |
2017-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITELAM / 18/10/2017 |
2017-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WRIGHT / 18/10/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-02-05 |
insert about_pages_linkeddomain amtrust.es |
2017-02-05 |
insert client_pages_linkeddomain amtrust.es |
2017-02-05 |
insert contact_pages_linkeddomain amtrust.es |
2017-02-05 |
insert index_pages_linkeddomain amtrust.es |
2017-02-05 |
insert service_pages_linkeddomain amtrust.es |
2017-02-05 |
insert terms_pages_linkeddomain amtrust.es |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-06-07 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-05 |
update statutory_documents 21/04/16 FULL LIST |
2016-04-28 |
update statutory_documents SOLVENCY STATEMENT DATED 20/04/16 |
2016-04-28 |
update statutory_documents REDUCE ISSUED CAPITAL 20/04/2016 |
2016-04-28 |
update statutory_documents 28/04/16 STATEMENT OF CAPITAL GBP 14921362 |
2016-04-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-09-08 |
delete phone 0844 573 8000 |
2015-09-08 |
insert phone 0344 573 8000 |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SEAMUS RUSSELL |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-05-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-05-01 |
delete source_ip 62.189.10.83 |
2015-05-01 |
insert client Motor Insurance Company Limited |
2015-05-01 |
insert source_ip 62.252.200.36 |
2015-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-23 |
update statutory_documents 21/04/15 FULL LIST |
2015-04-03 |
delete client Motor Insurance Company Limited |
2015-04-01 |
update statutory_documents SECRETARY APPOINTED MR GAVIN WILLIAM WORK TINCH |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM WHILEY |
2015-02-06 |
insert client Motor Insurance Company Limited |
2014-10-26 |
insert about_pages_linkeddomain amtrust.it |
2014-10-26 |
insert client_pages_linkeddomain amtrust.it |
2014-10-26 |
insert contact_pages_linkeddomain amtrust.it |
2014-10-26 |
insert index_pages_linkeddomain amtrust.it |
2014-10-26 |
insert management_pages_linkeddomain amtrust.it |
2014-10-26 |
insert service_pages_linkeddomain amtrust.it |
2014-10-26 |
insert terms_pages_linkeddomain amtrust.it |
2014-09-21 |
insert address PO BOX 44755
London
SW1X 7WU |
2014-09-21 |
insert phone 0800 692 0825 |
2014-09-21 |
insert terms_pages_linkeddomain motorcodes.co.uk |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
insert person Richard Hornby |
2014-05-28 |
update person_description Mike Cowling => Mike Cowling |
2014-05-28 |
update person_title Mike Cowling: Head of Sales for Non Manufacturer Accounts / Sales => Head of Sales for Non Manufacturer Sales / Sales |
2014-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-05-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-04-22 |
update statutory_documents 21/04/14 FULL LIST |
2014-03-05 |
update person_description Gary Whitelam => Gary Whitelam |
2014-03-05 |
update person_description Mike Cowling => Mike Cowling |
2014-03-05 |
update person_description Simon Wright => Simon Wright |
2014-03-05 |
update person_description Tim Heavisides => Tim Heavisides |
2014-01-30 |
delete source_ip 80.193.87.135 |
2014-01-30 |
insert contact_pages_linkeddomain amtrust.de |
2014-01-30 |
insert contact_pages_linkeddomain amtrusteurope.de |
2014-01-30 |
insert contact_pages_linkeddomain amtrustgroup.com |
2014-01-30 |
insert contact_pages_linkeddomain amtrustinternational.com |
2014-01-30 |
insert contact_pages_linkeddomain amtrustnorthamerica.com |
2014-01-30 |
insert contact_pages_linkeddomain carcareplan.co.uk |
2014-01-30 |
insert contact_pages_linkeddomain motors-insurance.co.uk |
2014-01-30 |
insert index_pages_linkeddomain amtrust.de |
2014-01-30 |
insert index_pages_linkeddomain amtrusteurope.de |
2014-01-30 |
insert index_pages_linkeddomain amtrustgroup.com |
2014-01-30 |
insert index_pages_linkeddomain amtrustinternational.com |
2014-01-30 |
insert index_pages_linkeddomain amtrustnorthamerica.com |
2014-01-30 |
insert index_pages_linkeddomain carcareplan.co.uk |
2014-01-30 |
insert index_pages_linkeddomain motors-insurance.co.uk |
2014-01-30 |
insert source_ip 62.189.10.83 |
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 |
2013-10-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY LEVIN |
2013-10-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-15 |
update person_description Richard Hornby => Richard Hornby |
2013-06-25 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-25 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-06-22 |
update account_category GROUP => FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update statutory_documents 21/04/13 FULL LIST |
2013-04-19 |
insert about_pages_linkeddomain amtrusteurope.com |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY EDWARD CADLE |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLAHAN |
2012-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-03 |
update statutory_documents 21/04/12 FULL LIST |
2012-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME NEWTON / 14/07/2011 |
2011-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-27 |
update statutory_documents 21/04/11 FULL LIST |
2010-11-16 |
update statutory_documents DIRECTOR APPOINTED THOMAS DENNIS CALLAHAN |
2010-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD JUDD |
2010-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-29 |
update statutory_documents 21/04/10 FULL LIST |
2009-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-11-19 |
update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 59685446 |
2009-09-02 |
update statutory_documents GBP NC 44000000/61000000
27/08/09 |
2009-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED
27/08/2009 |
2009-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEAVISIDES / 17/10/2008 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM NOLL |
2007-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/07 |
2007-06-08 |
update statutory_documents £ NC 22000000/44000000
25/ |
2007-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
BRAMLEY DISTRICT CENTRE
LEEDS
LS13 2EJ |
2002-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents SHARES AGREEMENT OTC |
1999-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-15 |
update statutory_documents SHARES AGREEMENT OTC |
1999-01-19 |
update statutory_documents £ NC 2550000/22000000
04/01/99 |
1999-01-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/99 |
1999-01-19 |
update statutory_documents ADOPT MEM AND ARTS 04/01/99 |
1999-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS |
1998-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-23 |
update statutory_documents SECRETARY RESIGNED |
1998-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS |
1996-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-16 |
update statutory_documents RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS |
1995-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-05-09 |
update statutory_documents RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS |
1995-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-05-31 |
update statutory_documents RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS |
1994-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-12 |
update statutory_documents £ NC 2500000/2550000
27/10/93 |
1993-11-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/93 |
1993-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/93 |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS |
1992-12-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1992-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/92 FROM:
BRAMLEY HOUSE
BRAMLEY DISTRICT CENTRE
BRAMLEY, LEEDS
WEST YORKSHIRE LS13 2EJ |
1992-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-09-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04 |
1992-05-06 |
update statutory_documents RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS |
1992-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-17 |
update statutory_documents RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS |
1991-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-18 |
update statutory_documents £ NC 1000000/2500000
29/06/90 |
1990-12-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90 |
1990-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-23 |
update statutory_documents RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS |
1989-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-20 |
update statutory_documents RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS |
1988-07-05 |
update statutory_documents RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS |
1988-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/88 FROM:
SECURITY HOUSE
BRAMLEY DISTRICT CENTRE
BRAMLEY
LEEDS |
1987-07-17 |
update statutory_documents RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS |
1987-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-06-06 |
update statutory_documents RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS |
1986-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1984-06-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-06-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-11-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/81 |
1979-08-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/08/79 |
1977-11-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |