Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON |
2023-08-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BALFOUR |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL JENKINSON |
2023-08-07 |
update num_mort_outstanding 4 => 3 |
2023-08-07 |
update num_mort_satisfied 10 => 11 |
2023-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013981360012 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, 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 |
2022-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
2022-06-20 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2022-06-20 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-06-20 |
update statutory_documents 20/06/22 STATEMENT OF CAPITAL GBP 10001 |
2022-03-14 |
update statutory_documents REDUCE ISSUED CAPITAL 07/03/2022 |
2022-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-02-17 |
insert coo Chris Burley |
2022-02-17 |
delete about_pages_linkeddomain palletways.com |
2022-02-17 |
delete career_pages_linkeddomain palletways.com |
2022-02-17 |
delete casestudy_pages_linkeddomain palletways.com |
2022-02-17 |
delete contact_pages_linkeddomain palletways.com |
2022-02-17 |
delete index_pages_linkeddomain palletways.com |
2022-02-17 |
delete service_pages_linkeddomain palletways.com |
2022-02-17 |
delete terms_pages_linkeddomain palletways.com |
2022-02-17 |
update person_title Chris Burley: null => Member of the Leadership Team; Operations Director |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-12 |
insert about_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert career_pages_linkeddomain indeed.com |
2021-02-12 |
insert career_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert casestudy_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert contact_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert index_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert management_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert service_pages_linkeddomain walkerseurotransport.co.uk |
2021-02-12 |
insert terms_pages_linkeddomain walkerseurotransport.co.uk |
2020-10-17 |
delete ceo Richard Simpson |
2020-10-17 |
delete coo Jason Scott |
2020-10-17 |
insert coo Scott Hobman |
2020-10-17 |
insert otherexecutives Jason Scott |
2020-10-17 |
delete email dr..@walkers-transport.co.uk |
2020-10-17 |
delete person Richard Simpson |
2020-10-17 |
delete phone 01706 745 020 |
2020-10-17 |
update person_title Jason Scott: Group Operations Director => Group Managing Director |
2020-10-17 |
update person_title Scott Hobman: null => Group Operations Director |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update num_mort_charges 13 => 14 |
2019-06-20 |
update num_mort_outstanding 3 => 4 |
2019-06-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2018 |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JASON SCOTT |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ROBINSON |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT HOBMAN |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BYWATER |
2019-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER HOLDINGS ONE LIMITED |
2019-05-31 |
update statutory_documents CESSATION OF GEORGE WALKER TRANSPORT ONE LIMITED AS A PSC |
2019-05-31 |
update statutory_documents CESSATION OF GEORGE WALKER TRANSPORT ONE LIMITED AS A PSC |
2019-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013981360014 |
2019-04-07 |
update num_mort_outstanding 4 => 3 |
2019-04-07 |
update num_mort_satisfied 9 => 10 |
2019-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-12-12 |
update statutory_documents ADOPT ARTICLES 05/12/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
2018-02-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BYWATER |
2018-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-11-07 |
update num_mort_charges 12 => 13 |
2017-11-07 |
update num_mort_outstanding 3 => 4 |
2017-11-07 |
update statutory_documents ADOPT ARTICLES 17/10/2017 |
2017-11-06 |
update statutory_documents ALTER ARTICLES 17/10/2017 |
2017-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013981360013 |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WALKER TRANSPORT ONE LIMITED |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
2017-07-07 |
update num_mort_outstanding 4 => 3 |
2017-07-07 |
update num_mort_satisfied 8 => 9 |
2017-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-07 |
update num_mort_outstanding 5 => 4 |
2016-09-07 |
update num_mort_satisfied 7 => 8 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK JENKINSON / 25/07/2016 |
2016-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR JENKINSON |
2016-02-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HENRY SIMPSON |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORT |
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 |
2015-08-09 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-08-09 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-07-22 |
update statutory_documents 07/07/15 FULL LIST |
2015-06-07 |
update num_mort_charges 11 => 12 |
2015-06-07 |
update num_mort_outstanding 4 => 5 |
2015-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013981360012 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address HOWLEY PARK ROAD EAST HOWLEY PARK INDUSTRIAL ESTATE MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 0BN |
2014-09-07 |
insert address HOWLEY PARK ROAD EAST HOWLEY PARK INDUSTRIAL ESTATE MORLEY LEEDS WEST YORKSHIRE LS27 0BN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-09-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-08-04 |
update statutory_documents 07/07/14 FULL LIST |
2014-04-07 |
delete company_previous_name GEORGE WALKER TRANSPORT (BROUGH) 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 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-09-06 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-08-08 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 10 => 11 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-21 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2012-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents 07/07/12 FULL LIST |
2012-03-16 |
update statutory_documents SECOND FILING WITH MUD 07/07/10 FOR FORM AR01 |
2012-03-16 |
update statutory_documents SECOND FILING WITH MUD 07/07/11 FOR FORM AR01 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-08 |
update statutory_documents 07/07/11 FULL LIST |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
C/O SOCHALL SMITH LTD
3 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2NE |
2011-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-08-03 |
update statutory_documents 07/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SHORT / 07/07/2010 |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JENKINSON |
2010-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-12-24 |
update statutory_documents A GURANTEE 08/12/2009 |
2009-12-18 |
update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 10001 |
2009-12-16 |
update statutory_documents ADOPT ARTICLES 08/12/2009 |
2009-12-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-10-13 |
update statutory_documents 07/07/09 FULL LIST |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS; AMEND |
2008-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents FACILITY AGREEMENT 16/05/2008 |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
ALEXANDRA HOUSE
LAWNSWOOD BUSINESS PARK
REDVERS CLOSE LEEDS
WEST YORKSHIRE LS16 6RB |
2007-03-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
NORTH LANE HOUSE, 9B NORTH LANE
HEADINGLEY
LEEDS
LS6 3HG |
2006-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/06 FROM:
HORWATH CLARK WHITEHILL
NORTH LANE HOUSE 96 NORTH LANE
HEADINGLEY
LEEDS LS6 3HG |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
PRINCES HOUSE
WRIGHT STREET
HULL
NORTH HUMBERSIDE HU2 8HX |
2005-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
2004-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-31 |
update statutory_documents SECRETARY RESIGNED |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS |
1997-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS |
1996-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS |
1994-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-04 |
update statutory_documents COMPANY NAME CHANGED
GEORGE WALKER TRANSPORT (BROUGH)
LIMITED
CERTIFICATE ISSUED ON 07/03/94 |
1994-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS |
1993-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-08-21 |
update statutory_documents RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS |
1992-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS |
1991-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS |
1990-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-05-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-05-02 |
update statutory_documents RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-10 |
update statutory_documents RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS |
1989-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |
1989-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1989-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/88 FROM:
82 PRINCES AVENUE
HULL |
1984-08-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1981-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/80 |
1979-02-09 |
update statutory_documents ALLOTMENT OF SHARES |
1979-01-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1978-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |