PENNYPLAIN - History of Changes


DateDescription
2025-03-09 delete address High Hirst Farm Ashington NE63 9AQ United Kingdom
2025-03-09 delete phone 01670851817
2025-03-09 insert address 76 Main Street Ballymoney Northern Ireland BT53 6AL United Kingdom
2025-03-09 insert phone 02827663585
2025-03-04 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY VEENA LOOMBA / 11/12/1991
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES
2024-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014934790017
2024-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014934790016
2024-06-30 delete phone 00353598631311
2024-06-30 insert address Chapel Street Belper Derbyshire DE56 1AR United Kingdom
2024-06-30 insert phone 01773827455
2024-05-30 insert address 1-7 Church Street Athlone Co
2024-05-30 insert address 11 Edinburgh Road Bathgate EH48 1BA United Kingdom
2024-05-30 insert address 149-153 Church Street Ballymena Co. Antrim
2024-05-30 insert address 36 Devonshire Road Bexhill On Sea East Sussex TN40 1BA United Kingdom
2024-05-30 insert address 59-61 Long Street & Station Street Atherstone CV9 1AZ United Kingdom
2024-05-30 insert address High Hirst Farm Ashington NE63 9AQ United Kingdom
2024-05-30 insert address Lomond Industrial Estate - Heather Avenue Alexandria G83 0TP United Kingdom
2024-05-30 insert address Marine Road Abergele Conwy LL22 7PR United Kingdom
2024-05-30 insert phone 00353598631311
2024-05-30 insert phone 01248717171
2024-05-30 insert phone 01282833222
2024-05-30 insert phone 01389752393
2024-05-30 insert phone 01424210548
2024-05-30 insert phone 01506651057
2024-05-30 insert phone 01670851817
2024-05-30 insert phone 01827722177
2024-05-30 insert phone 02825659615
2024-05-30 insert phone 1001353906472005
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 delete address 1-7 Church Street Athlone Co
2024-03-22 delete address 11 Edinburgh Road Bathgate EH48 1BA United Kingdom
2024-03-22 delete address 149-153 Church Street Ballymena Co. Antrim
2024-03-22 delete address 36 Devonshire Road Bexhill On Sea East Sussex TN40 1BA United Kingdom
2024-03-22 delete address 59-61 Long Street & Station Street Atherstone CV9 1AZ United Kingdom
2024-03-22 delete address High Hirst Farm Ashington NE63 9AQ United Kingdom
2024-03-22 delete address Lomond Industrial Estate - Heather Avenue Alexandria G83 0TP United Kingdom
2024-03-22 delete address Marine Road Abergele Conwy LL22 7PR United Kingdom
2024-03-22 delete phone 00353598631311
2024-03-22 delete phone 01248717171
2024-03-22 delete phone 01282833222
2024-03-22 delete phone 01389752393
2024-03-22 delete phone 01424210548
2024-03-22 delete phone 01506651057
2024-03-22 delete phone 01670851817
2024-03-22 delete phone 01827722177
2024-03-22 delete phone 02825659615
2024-03-22 delete phone 1001353906472005
2024-03-13 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-08-05 delete phone 003539623300
2023-08-05 insert address 149-153 Church Street Ballymena Co. Antrim
2023-08-05 insert phone 02825659615
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 delete address 1-7 Church Street Athlone United Kingdom
2023-03-16 delete address 36 Devonshire Road Bexhill On Sea TN40 1BA United Kingdom
2023-03-16 delete address Holyhead Road Holyhead Road LL61 5UJ United Kingdom
2023-03-16 delete address Marine Road Abergele LL22 7PR United Kingdom
2023-03-16 insert address 1-7 Church Street Athlone Co
2023-03-16 insert address 36 Devonshire Road Bexhill On Sea East Sussex TN40 1BA United Kingdom
2023-03-16 insert address High Hirst Farm Ashington NE63 9AQ United Kingdom
2023-03-16 insert address Marine Road Abergele Conwy LL22 7PR United Kingdom
2023-02-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-12 delete about_pages_linkeddomain indeedjobs.com
2023-02-12 delete contact_pages_linkeddomain indeedjobs.com
2023-02-12 delete index_pages_linkeddomain indeedjobs.com
2023-02-12 delete terms_pages_linkeddomain indeedjobs.com
2023-02-12 insert about_pages_linkeddomain indeed.com
2023-02-12 insert contact_pages_linkeddomain indeed.com
2023-02-12 insert index_pages_linkeddomain indeed.com
2023-02-12 insert terms_pages_linkeddomain indeed.com
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-06-08 delete about_pages_linkeddomain loombagroup.co.uk
2022-06-08 insert address Holyhead Road Holyhead Road LL61 5UJ United Kingdom
2022-06-08 insert phone 003539623300
2022-06-08 update website_status FlippedRobots => OK
2022-06-07 delete company_previous_name RINKU OF LONDON PLC
2022-05-19 update website_status OK => FlippedRobots
2022-04-18 delete address 2-8 Newry St Banbridge BT32 3EA United Kingdom
2022-04-18 delete phone 02840662447
2022-04-18 insert address 11 Edinburgh Road Bathgate EH48 1BA United Kingdom
2022-04-18 insert phone 01506651057
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOMBA HOLDINGS LIMITED
2021-09-17 update statutory_documents CESSATION OF RAJ LOOMBA AS A PSC
2021-09-17 update statutory_documents CESSATION OF RINKU RAKESH LOOMBA AS A PSC
2021-09-17 update statutory_documents CESSATION OF VEENA LOOMBA AS A PSC
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 15 => 16
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-04 delete address 5A Harpur Street Bedford MK 40 1PE United Kingdom
2021-04-04 delete phone 01234353292
2021-04-04 insert address 36 Devonshire Road Bexhill On Sea TN40 1BA United Kingdom
2021-04-04 insert phone 01424210548
2021-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014934790016
2021-01-26 delete address 27-31 Market Place Inverurie AB51 3PU United Kingdom
2021-01-26 delete address 38 High Street Midsomer Norton BA3 2DL United Kingdom
2021-01-26 delete address 55 /59 Market Place Warminster BA12 9AW United Kingdom
2021-01-26 delete address 62 High Street Banchory AB31 5SS United Kingdom
2021-01-26 delete address CENTRE BLDG , PECKINGHAM ST HALESOWEN B63 3AR United Kingdom
2021-01-26 delete address Colliers Street Oswaldtwistle BB5 3DE United Kingdom
2021-01-26 delete address Culsalmand Insch AB52 6SN United Kingdom
2021-01-26 delete address North Orbital Rd, Chiswell Green St Albans AL2 2DS United Kingdom
2021-01-26 delete address Station Square Ballater AB35 5QB United Kingdom
2021-01-26 delete address Vivary Way Colne BB8 9NW United Kingdom
2021-01-26 delete phone 0001254871025 ext 208
2021-01-26 delete phone 0001467 623316
2021-01-26 delete phone 01215501237
2021-01-26 delete phone 01282856200
2021-01-26 delete phone 01330824357
2021-01-26 delete phone 01339755777
2021-01-26 delete phone 01464851114
2021-01-26 delete phone 01727832444
2021-01-26 delete phone 01761419635
2021-01-26 delete phone 01985216337
2021-01-26 insert address 1-7 Church Street Athlone United Kingdom
2021-01-26 insert address 2-8 Newry St Banbridge BT32 3EA United Kingdom
2021-01-26 insert address 59-61 Long Street & Station Street Atherstone CV9 1AZ United Kingdom
2021-01-26 insert address 5A Harpur Street Bedford MK 40 1PE United Kingdom
2021-01-26 insert address Lomond Industrial Estate - Heather Avenue Alexandria G83 0TP United Kingdom
2021-01-26 insert address Marine Road Abergele LL22 7PR United Kingdom
2021-01-26 insert phone 00353598631311
2021-01-26 insert phone 01234353292
2021-01-26 insert phone 01248717171
2021-01-26 insert phone 01282833222
2021-01-26 insert phone 01389752393
2021-01-26 insert phone 01670851817
2021-01-26 insert phone 01827722177
2021-01-26 insert phone 02840662447
2021-01-26 insert phone 1001353906472005
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-09-29 delete address 11 Westway Frome BA11 1BS United Kingdom
2020-09-29 delete address Alcester Road Burcot B60 1PW United Kingdom
2020-09-29 delete address The Great North Road, Brookmans Park Hatfield AL9 6ND United Kingdom
2020-09-29 delete phone 01373473424
2020-09-29 delete phone 01527873470
2020-09-29 delete phone 01707653372
2020-09-29 insert address 38 High Street Midsomer Norton BA3 2DL United Kingdom
2020-09-29 insert address Colliers Street Oswaldtwistle BB5 3DE United Kingdom
2020-09-29 insert address Vivary Way Colne BB8 9NW United Kingdom
2020-09-29 insert phone 0001254871025 ext 208
2020-09-29 insert phone 01282856200
2020-09-29 insert phone 01761419635
2020-07-22 delete address KIRKTOWN GARDEN CENTRE Brands: TIGI Kirktown Stonehaven AB39 3UP United Kingdom
2020-07-22 delete phone 01569766887
2020-07-22 delete source_ip 35.214.10.45
2020-07-22 insert address 55 /59 Market Place Warminster BA12 9AW United Kingdom
2020-07-22 insert phone 01985216337
2020-07-22 insert source_ip 185.161.18.69
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 delete source_ip 104.24.118.140
2020-06-22 delete source_ip 104.24.119.140
2020-06-22 insert source_ip 35.214.10.45
2020-05-22 update robots_txt_status www.pennyplain.com: 0 => 200
2020-04-22 delete phone +44 0208 102 0290
2020-04-22 delete phone +44 20 8102 0290
2020-04-22 insert about_pages_linkeddomain allaboutcookies.org
2020-04-22 insert contact_pages_linkeddomain allaboutcookies.org
2020-04-22 insert index_pages_linkeddomain allaboutcookies.org
2020-04-22 update robots_txt_status www.pennyplain.com: 200 => 0
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-21 delete address 5 Colehill Tamworth B79 7HA United Kingdom
2020-02-21 delete phone 0182763711
2020-02-21 insert address 11 Westway Frome BA11 1BS United Kingdom
2020-02-21 insert phone 01373473424
2020-01-17 delete address 3 Barrasgate Road Fraserburgh AB43 9HH United Kingdom
2020-01-17 delete phone 01346516729
2020-01-17 insert address 5 Colehill Tamworth B79 7HA United Kingdom
2020-01-17 insert phone 0182763711
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-16 delete source_ip 77.104.175.247
2019-12-16 insert index_pages_linkeddomain indeedjobs.com
2019-12-16 insert index_pages_linkeddomain loombagroup.co.uk
2019-12-16 insert industry_tag fashion
2019-12-16 insert phone +44 20 8102 0290
2019-12-16 insert source_ip 104.24.118.140
2019-12-16 insert source_ip 104.24.119.140
2019-12-16 update website_status Disallowed => OK
2019-10-17 update website_status FlippedRobots => Disallowed
2019-09-27 update website_status OK => FlippedRobots
2019-08-28 delete source_ip 104.24.118.140
2019-08-28 delete source_ip 104.24.119.140
2019-08-28 insert source_ip 77.104.175.247
2019-07-29 delete source_ip 88.208.252.9
2019-07-29 insert source_ip 104.24.118.140
2019-07-29 insert source_ip 104.24.119.140
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-01-08 update account_category MEDIUM => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2016
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-17 update statutory_documents 08/12/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-05 update statutory_documents 08/12/14 FULL LIST
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD RAJ LOOMBA / 08/12/2014
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-11 update statutory_documents AUDITOR'S RESIGNATION
2014-05-27 update statutory_documents SECTION 519
2014-03-08 update account_category FULL => MEDUM
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-30 update statutory_documents 08/12/13 FULL LIST
2013-06-25 update account_category MEDUM => FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20 update statutory_documents 08/12/12 FULL LIST
2012-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-03-23 update statutory_documents COMPANY NAME CHANGED RINKU GROUP LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-09 update statutory_documents CHANGE OF NAME 01/03/2012
2011-12-19 update statutory_documents 08/12/11 FULL LIST
2011-01-04 update statutory_documents 08/12/10 FULL LIST
2010-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2010-01-14 update statutory_documents 08/12/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RINKU RAKESH LOOMBA / 08/12/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ LOOMBA / 08/12/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VEENA LOOMBA / 08/12/2009
2010-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VEENA LOOMBA / 08/12/2009
2009-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RINKU LOOMBA / 16/12/2006
2008-12-29 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-02-05 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-05 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-05 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2008-02-05 update statutory_documents REREG PLC-PRI 04/02/08
2008-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2008-01-21 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents AUDITOR'S RESIGNATION
2007-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-08 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-24 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-24 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-08 update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 40 EASTCASTLE STREET LONDON W1W 8DT
2003-02-12 update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-05-13 update statutory_documents COMPANY NAME CHANGED RINKU OF LONDON PLC CERTIFICATE ISSUED ON 13/05/02
2002-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-12-24 update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-12-20 update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98
1999-01-13 update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-01-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97
1998-01-14 update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1996-12-20 update statutory_documents RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-12-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-02-01 update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94
1994-12-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-18 update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS
1994-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1994-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-12 update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1993-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-24 update statutory_documents RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS
1993-01-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92
1992-04-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91
1992-02-19 update statutory_documents RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-12-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90
1991-05-13 update statutory_documents RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS
1990-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-02-26 update statutory_documents RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS
1990-01-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1990-01-22 update statutory_documents REREGISTRATION PRI-PLC 07/12/89
1990-01-19 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1990-01-19 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1990-01-19 update statutory_documents AUDITORS' REPORT
1990-01-19 update statutory_documents AUDITORS' STATEMENT
1990-01-19 update statutory_documents BALANCE SHEET
1990-01-19 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1990-01-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89
1989-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-16 update statutory_documents RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS
1989-02-16 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88
1989-02-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-05-06 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06
1988-01-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/87
1987-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-07 update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS
1987-04-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-10 update statutory_documents RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS
1980-04-24 update statutory_documents CERTIFICATE OF INCORPORATION