Date | Description |
2023-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048010560018 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN PELEMAN / 11/01/2023 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SUMMERS / 11/01/2023 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CONWAY MEREDITH / 11/01/2023 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY KISHOR / 11/01/2023 |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATTFIELD |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-09-08 |
update num_mort_charges 16 => 17 |
2022-09-08 |
update num_mort_outstanding 11 => 12 |
2022-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048010560017 |
2022-06-18 |
delete person Silk Way |
2022-04-17 |
delete ceo Steve Meredith |
2022-04-17 |
delete person Steve Meredith |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-06-23 |
delete source_ip 80.82.117.114 |
2021-06-23 |
insert source_ip 64.38.96.86 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-27 |
delete person Dean Burnett |
2020-09-27 |
update person_title Natasha Jones: Spares & Sales Support Coordinator / Dean Burnett / Quality Manager => Spares & Sales Support Coordinator |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBD OWEN HOLLAND HOLDINGS LIMITED |
2020-09-07 |
update statutory_documents CESSATION OF STEVEN CONWAY MEREDITH AS A PSC |
2020-07-24 |
update statutory_documents DIRECTOR APPOINTED MR HERMAN PELEMAN |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-19 |
delete person Fred Chandler |
2020-03-19 |
update person_title Andrew Cassidy: Chief Design Engineer => Chief Engineer |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-17 |
delete source_ip 94.136.40.82 |
2019-12-17 |
insert source_ip 80.82.117.114 |
2019-12-17 |
update robots_txt_status www.tbduk.co.uk: 0 => 200 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
2019-04-04 |
insert cfo Vicki Heycock |
2019-04-04 |
insert secretary Dawn Bradshaw |
2019-04-04 |
delete person Adrian Morris |
2019-04-04 |
delete person Chris Richards |
2019-04-04 |
insert email db..@tbduk.co.uk |
2019-04-04 |
insert email sm..@tbduk.co.uk |
2019-04-04 |
insert email sw..@tbduk.co.uk |
2019-04-04 |
insert email vh..@tbduk.co.uk |
2019-04-04 |
update person_title Dawn Bradshaw: PA / HR MANAGER => COMPANY SECRETARY |
2019-04-04 |
update person_title Vicki Heycock: FINANCIAL CONTROLLER => FINANCIAL DIRECTOR |
2019-03-14 |
insert otherexecutives JONATHAN ATTFIELD |
2019-03-14 |
insert person JONATHAN ATTFIELD |
2019-03-14 |
insert vpsales JONATHAN ATTFIELD |
2019-03-14 |
update number_of_registered_officers 6 => 7 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ATTFIELD |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2018-06-08 |
update num_mort_charges 15 => 16 |
2018-06-08 |
update num_mort_outstanding 10 => 11 |
2018-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048010560016 |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-29 |
delete address Waterton House,
Waterton Industrial Estate,
Bridgend,
CF31 3US |
2017-11-29 |
delete email am..@tbduk.co.uk |
2017-11-29 |
delete email as..@tbduk.co.uk |
2017-11-29 |
delete email cm..@tbduk.co.uk |
2017-11-29 |
delete email cr..@tbduk.co.uk |
2017-11-29 |
delete email db..@tbduk.co.uk |
2017-11-29 |
delete email sh..@tbduk.co.uk |
2017-11-29 |
delete email sm..@tbduk.co.uk |
2017-11-29 |
delete email ss..@tbduk.co.uk |
2017-11-29 |
delete email sw..@tbduk.co.uk |
2017-11-29 |
delete email vh..@tbduk.co.uk |
2017-11-29 |
delete person Andrew Simons |
2017-11-29 |
delete person Cristina Moreau |
2017-11-29 |
delete person Steve Spooner |
2017-11-29 |
delete person Stuart Harrison |
2017-11-29 |
insert about_pages_linkeddomain twitter.com |
2017-11-29 |
insert address Waterton House,
Waterton Industrial Estate,
Bridgend,
South Wales,
CF31 3US |
2017-11-29 |
insert career_pages_linkeddomain twitter.com |
2017-11-29 |
insert client_pages_linkeddomain twitter.com |
2017-11-29 |
insert contact_pages_linkeddomain twitter.com |
2017-11-29 |
insert index_pages_linkeddomain twitter.com |
2017-11-29 |
insert management_pages_linkeddomain twitter.com |
2017-11-29 |
insert terms_pages_linkeddomain twitter.com |
2017-11-29 |
update primary_contact Waterton House,
Waterton Industrial Estate,
Bridgend,
CF31 3US => Waterton House,
Waterton Industrial Estate,
Bridgend,
South Wales,
CF31 3US |
2017-11-08 |
update num_mort_charges 14 => 15 |
2017-11-08 |
update num_mort_outstanding 9 => 10 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048010560015 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-01-21 |
insert person DAWN ELIZABETH BRADSHAW |
2017-01-21 |
insert secretary DAWN ELIZABETH BRADSHAW |
2017-01-21 |
update number_of_registered_officers 5 => 6 |
2017-01-21 |
update person_usual_residence_country STEVEN CONWAY MEREDITH: UNITED KINGDOM => WALES |
2016-12-20 |
update account_ref_month 12 => 3 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-12-31 |
2016-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA LOUISE HEYCOCK |
2016-11-04 |
update statutory_documents SECRETARY APPOINTED MISS DAWN ELIZABETH BRADSHAW |
2016-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA HEYCOCK |
2016-10-17 |
update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-04-08 |
delete otherexecutives PAUL BURKE |
2016-04-08 |
delete person PAUL BURKE |
2016-04-08 |
update number_of_registered_officers 6 => 5 |
2016-04-08 |
update person_usual_residence_country ROY KISHOR: UNITED KINGDOM => ENGLAND |
2016-02-08 |
update robots_txt_status tbdowenholland.com: 200 => 0 |
2016-02-08 |
update robots_txt_status www.tbduk.co.uk: 200 => 0 |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE |
2015-10-11 |
insert email sp..@tbduk.co.uk |
2015-10-09 |
delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2015-10-09 |
insert sic_code 28220 - Manufacture of lifting and handling equipment |
2015-10-09 |
update returns_last_madeup_date 2015-06-17 => 2015-09-22 |
2015-10-09 |
update returns_next_due_date 2016-07-15 => 2016-10-20 |
2015-09-22 |
update statutory_documents 22/09/15 FULL LIST |
2015-08-17 |
delete otherexecutives PAUL WILLIAM DURIGG |
2015-08-17 |
delete person PAUL WILLIAM DURIGG |
2015-08-17 |
insert otherexecutives PAUL BURKE |
2015-08-17 |
insert person PAUL BURKE |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-18 |
update statutory_documents 17/06/15 FULL LIST |
2015-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DURIGG |
2015-05-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BURKE |
2015-03-11 |
update person_usual_residence_country ROY KISHOR: ENGLAND => UNITED KINGDOM |
2014-11-07 |
update account_category MEDIUM => FULL |
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 |
2014-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-02 |
update statutory_documents SECTION 519 |
2014-09-02 |
update statutory_documents SECTION 519 |
2014-08-18 |
update statutory_documents SEC 519 |
2014-08-17 |
delete source_ip 188.65.34.43 |
2014-08-17 |
insert source_ip 94.136.40.82 |
2014-08-08 |
delete otherexecutives DAVID JOSEPH GRAY |
2014-08-08 |
delete otherexecutives PATRICK JOSEPH GRAY |
2014-08-08 |
delete person DAVID JOSEPH GRAY |
2014-08-08 |
delete person PATRICK JOSEPH GRAY |
2014-08-08 |
delete secretary STEVEN CONWAY MEREDITH |
2014-08-08 |
insert otherexecutives PAUL WILLIAM DURIGG |
2014-08-08 |
insert otherexecutives ROY KISHOR |
2014-08-08 |
insert otherexecutives STEPHEN GEORGE WILLIAMS |
2014-08-08 |
insert person PAUL WILLIAM DURIGG |
2014-08-08 |
insert person ROY KISHOR |
2014-08-08 |
insert person STEPHEN GEORGE WILLIAMS |
2014-08-08 |
insert person VICTORIA LOUISE HEYCOCK |
2014-08-08 |
insert secretary VICTORIA LOUISE HEYCOCK |
2014-08-08 |
update name T B DAVIES (UK) LIMITED => TBD (OWEN HOLLAND) LIMITED |
2014-08-08 |
update number_of_registered_officers 5 => 6 |
2014-08-08 |
update person_appointment STEVEN CONWAY MEREDITH: PersonAppointment{type=CURRENT_SECRETARY, date=2003-06-17} => PersonAppointment{type=CURRENT_DIRECTOR, date=2003-11-12} |
2014-08-08 |
update person_title STEVEN CONWAY MEREDITH: DIRECTOR; Company Secretary => DIRECTOR; Director |
2014-08-08 |
update person_usual_residence_country PHILIP LESLIE SUMMERS: UNITED KINGDOM => WALES |
2014-08-07 |
insert company_previous_name T B DAVIES (UK) LIMITED |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update name T B DAVIES (UK) LIMITED => TBD (OWEN HOLLAND) LIMITED |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-24 |
update statutory_documents COMPANY NAME CHANGED T B DAVIES (UK) LIMITED
CERTIFICATE ISSUED ON 24/07/14 |
2014-07-22 |
update statutory_documents CHANGE OF NAME 02/07/2014 |
2014-07-18 |
update statutory_documents ALTER ARTICLES 02/07/2014 |
2014-07-18 |
update statutory_documents 02/07/14 STATEMENT OF CAPITAL GBP 222 |
2014-07-17 |
update statutory_documents 17/06/14 FULL LIST |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED MR ROY KISHOR |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED PAUL WILLIAM DURIGG |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE WILLIAMS |
2014-07-09 |
update statutory_documents SECRETARY APPOINTED VICTORIA LOUISE HEYCOCK |
2014-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY |
2014-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY |
2014-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MEREDITH |
2013-12-30 |
update website_status OK => FlippedRobots |
2013-12-07 |
update num_mort_charges 13 => 14 |
2013-12-07 |
update num_mort_outstanding 8 => 9 |
2013-11-15 |
insert about_pages_linkeddomain bing.com |
2013-11-15 |
insert career_pages_linkeddomain bing.com |
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 |
2013-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048010560014 |
2013-10-15 |
delete alias TB Davies (UK) Ltd |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-09-06 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-08-22 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-23 |
update account_category FULL => MEDUM |
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 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-06-20 |
update statutory_documents 17/06/12 FULL LIST |
2011-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-09-13 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11 |
2011-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-07-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-21 |
update statutory_documents 17/06/11 FULL LIST |
2011-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-03 |
update statutory_documents 17/06/10 FULL LIST |
2010-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
UNIT 2/3 TOWER CLOSE
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3TH |
2009-11-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MERVYN HARRIS |
2008-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-13 |
update statutory_documents NC INC ALREADY ADJUSTED
12/07/07 |
2007-08-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-13 |
update statutory_documents £ NC 100000/600000
12/07 |
2007-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
2 NASEBY CLOSE, PONTPRENNAU, CARDIFF, CF23 8LS |
2007-06-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents COMPANY NAME CHANGED
20-20 FABRICATIONS LIMITED
CERTIFICATE ISSUED ON 08/08/05 |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
2004-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/03 FROM:
16 CHURCHILL WAY, CARDIFF, CF10 2DX |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-11 |
update statutory_documents SECRETARY RESIGNED |
2003-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |