Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-10-30 |
update statutory_documents SECRETARY APPOINTED MR LES KOZEL |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHOK PATEL |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHOK PATEL |
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 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-09-18 |
update website_status InternalTimeout => OK |
2022-07-17 |
update website_status OK => InternalTimeout |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
update account_category FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-08 |
update statutory_documents ADOPT ARTICLES 20/05/2021 |
2021-02-19 |
delete address The Avon Building
Units 137-145
South Liberty Lane
Bedminster
Bristol
BS3 2TL
United Kingdom |
2021-02-19 |
delete address The Avon Building, Units 137-145, South Liberty Lane, Bedminster, Bristol BS3 2TL |
2021-02-19 |
insert address The Avon Building
Units 135-145
South Liberty Lane
Bedminster
Bristol
BS3 2TL
United Kingdom |
2021-02-19 |
insert address The Avon Building, Units 135-145, South Liberty Lane, Bedminster, Bristol BS3 2TL |
2021-02-19 |
update primary_contact The Avon Building, Units 137-145, South Liberty Lane, Bedminster, Bristol BS3 2TL => The Avon Building, Units 135-145, South Liberty Lane, Bedminster, Bristol BS3 2TL |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-13 |
insert about_pages_linkeddomain filecamp.com |
2020-07-13 |
insert contact_pages_linkeddomain filecamp.com |
2020-07-13 |
insert index_pages_linkeddomain filecamp.com |
2020-07-13 |
insert product_pages_linkeddomain filecamp.com |
2020-07-13 |
insert terms_pages_linkeddomain filecamp.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
delete address The Avon Building, Units 135-145, South Liberty Lane, Bedminster, Bristol BS3 2TL |
2020-05-07 |
update website_status FlippedRobots => OK |
2020-05-07 |
delete source_ip 185.151.28.157 |
2020-05-07 |
insert source_ip 35.214.51.171 |
2020-04-24 |
update website_status NoTargetPages => FlippedRobots |
2020-03-25 |
update website_status FlippedRobots => NoTargetPages |
2020-02-29 |
update website_status NoTargetPages => FlippedRobots |
2019-12-20 |
update website_status FlippedRobots => NoTargetPages |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-11-10 |
update website_status NoTargetPages => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-06 |
update website_status FlippedRobots => NoTargetPages |
2019-09-10 |
update website_status NoTargetPages => FlippedRobots |
2019-08-10 |
update website_status FlippedRobots => NoTargetPages |
2019-07-11 |
update website_status NoTargetPages => FlippedRobots |
2019-06-06 |
update website_status FlippedRobots => NoTargetPages |
2019-03-27 |
update website_status OK => FlippedRobots |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-14 |
update statutory_documents DIVIDEND 30/03/2018 |
2018-05-21 |
delete address Unit A11, Fiveways Trading Estate, Westwells Road, Hawthorn, Corsham, Wiltshire SN13 9RG |
2018-05-21 |
insert address 21 Porte Marsh Rd, Calne, Wiltshire SN11 9BW |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-11-17 |
delete source_ip 176.32.230.51 |
2017-11-17 |
insert source_ip 185.151.28.157 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AHOK RAVJIBHAI PATEL / 01/06/2017 |
2017-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA LEWIS / 01/06/2017 |
2017-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 01/06/2017 |
2017-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHOK RAVJIBHAI PATEL / 01/06/2017 |
2017-03-20 |
insert person Simon Hall |
2017-01-26 |
insert cfo Ashok R. Patel |
2017-01-26 |
delete person Cynthia Sagoo |
2017-01-26 |
delete person David Johnston |
2017-01-26 |
delete person Simon Hall |
2017-01-26 |
insert person Alistair Gibson |
2017-01-26 |
insert person Andrew Warren |
2017-01-26 |
insert person Ashok R. Patel |
2017-01-26 |
insert person Dave Hole |
2017-01-26 |
insert person Lee Coburn |
2017-01-26 |
insert person Neil Curtis |
2017-01-26 |
insert person Troy Roberts |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-07 |
update num_mort_charges 9 => 10 |
2016-09-07 |
update num_mort_outstanding 4 => 1 |
2016-09-07 |
update num_mort_satisfied 5 => 9 |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015621180010 |
2016-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-06-09 |
delete index_pages_linkeddomain dtwocreative.co.uk |
2016-06-09 |
delete source_ip 82.153.252.57 |
2016-06-09 |
insert address The Avon Building, Units 137-145, South Liberty Lane, Bedminster, Bristol BS3 2TL |
2016-06-09 |
insert registration_number 01562118 |
2016-06-09 |
insert source_ip 176.32.230.51 |
2016-06-09 |
update robots_txt_status www.avon-group.co.uk: 404 => 200 |
2016-05-12 |
delete address 30 VALE LANE BEDMINSTER BRISTOL AVON BS3 5RU |
2016-05-12 |
insert address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE BEDMINSTER BRISTOL AVON BS3 2TL |
2016-05-12 |
update registered_address |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
30 VALE LANE
BEDMINSTER
BRISTOL
AVON
BS3 5RU |
2016-01-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-23 |
update statutory_documents 18/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-04-07 |
update num_mort_outstanding 6 => 4 |
2015-04-07 |
update num_mort_satisfied 3 => 5 |
2015-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-24 |
update statutory_documents 18/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-31 |
insert index_pages_linkeddomain dtwocreative.co.uk |
2014-04-30 |
delete index_pages_linkeddomain dtwocreative.co.uk |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-03 |
update statutory_documents 18/12/13 FULL LIST |
2013-12-18 |
delete otherexecutives Sam Majeed |
2013-12-18 |
delete personal_emails jo..@aer-stafford.com |
2013-12-18 |
delete personal_emails l...@avon-group.co.uk |
2013-12-18 |
delete personal_emails sa..@aerincus.com |
2013-12-18 |
delete personal_emails st..@aer-stafford.com |
2013-12-18 |
delete personal_emails t...@avon-group.co.uk |
2013-12-18 |
insert cfo Ashok Patel |
2013-12-18 |
insert coo Gary Moore |
2013-12-18 |
insert general_emails en..@tsa-ltd.co.uk |
2013-12-18 |
insert managingdirector Roger A Warr |
2013-12-18 |
insert otherexecutives Maria Lewis |
2013-12-18 |
insert personal_emails a...@avon-group.co.uk |
2013-12-18 |
insert personal_emails da..@aer-stafford.com |
2013-12-18 |
insert vpsales Andrew Francis |
2013-12-18 |
insert vpsales Martin Jarvis |
2013-12-18 |
insert vpsales Stuart Scarbrough |
2013-12-18 |
delete email ba..@aerlimited.co.uk |
2013-12-18 |
delete email be..@aerlimited.co.uk |
2013-12-18 |
delete email ca..@avon-group.co.uk |
2013-12-18 |
delete email co..@aerlimited.co.uk |
2013-12-18 |
delete email da..@pcrltd.co.uk |
2013-12-18 |
delete email gr..@aerlimited.co.uk |
2013-12-18 |
delete email jo..@aer-stafford.com |
2013-12-18 |
delete email l...@avon-group.co.uk |
2013-12-18 |
delete email lo..@aer-stafford.com |
2013-12-18 |
delete email pa..@aerlimited.co.uk |
2013-12-18 |
delete email pa..@pdmanufacturing.co.uk |
2013-12-18 |
delete email pe..@ppmoulds.co.uk |
2013-12-18 |
delete email sa..@aerincus.com |
2013-12-18 |
delete email st..@aer-stafford.com |
2013-12-18 |
delete email t...@avon-group.co.uk |
2013-12-18 |
delete email ti..@aerlimited.co.uk |
2013-12-18 |
delete email to..@aer-stafford.com |
2013-12-18 |
delete person Colin Berry |
2013-12-18 |
delete person Dave Hole |
2013-12-18 |
delete person Graeme Timms |
2013-12-18 |
delete person Jim Counsell |
2013-12-18 |
delete person John Brogden |
2013-12-18 |
delete person Laurence Duncan |
2013-12-18 |
delete person Lorraine Banks |
2013-12-18 |
delete person Maria Balch |
2013-12-18 |
delete person Mark Green |
2013-12-18 |
delete person Paul Angell |
2013-12-18 |
delete person Peter Dobson |
2013-12-18 |
delete person Sam Majeed |
2013-12-18 |
delete person Steve McMulkin |
2013-12-18 |
delete person Suzanne Patey |
2013-12-18 |
delete person Tony Barnett |
2013-12-18 |
delete person Tony Pearce |
2013-12-18 |
insert address Blaenant Works,
Brynmawr, Gwent
NP23 4BX
United Kingdom |
2013-12-18 |
insert alias Avon TSA Limited |
2013-12-18 |
insert email a...@avon-group.co.uk |
2013-12-18 |
insert email af..@tsa-ltd.co.uk |
2013-12-18 |
insert email an..@pdmanufacturing.co.uk |
2013-12-18 |
insert email co..@aer-stafford.com |
2013-12-18 |
insert email da..@aer-stafford.com |
2013-12-18 |
insert email en..@tsa-ltd.co.uk |
2013-12-18 |
insert email fi..@aerlimited.co.uk |
2013-12-18 |
insert email ha..@aerlimited.co.uk |
2013-12-18 |
insert email jo..@aerlimited.co.uk |
2013-12-18 |
insert email ks..@tsa-ltd.co.uk |
2013-12-18 |
insert email lc..@tsa-ltd.co.uk |
2013-12-18 |
insert email lo..@aerlimited.co.uk |
2013-12-18 |
insert email ma..@ppmoulds.co.uk |
2013-12-18 |
insert email np..@tsa-ltd.co.uk |
2013-12-18 |
insert email ri..@aer-stafford.com |
2013-12-18 |
insert email ro..@ppmoulds.co.uk |
2013-12-18 |
insert email rw..@tsa-ltd.co.uk |
2013-12-18 |
insert email sc..@aerlimited.co.uk |
2013-12-18 |
insert fax +44 (0)1495 312819 |
2013-12-18 |
insert person Andrew Francis |
2013-12-18 |
insert person Anthony French |
2013-12-18 |
insert person Ashok Patel |
2013-12-18 |
insert person Colin Latham |
2013-12-18 |
insert person David Court |
2013-12-18 |
insert person Kevin Harrop |
2013-12-18 |
insert person Kieron Skelly |
2013-12-18 |
insert person Lance Looker |
2013-12-18 |
insert person Lee Coburn |
2013-12-18 |
insert person Liz Finlay |
2013-12-18 |
insert person Mark Wheeler |
2013-12-18 |
insert person Nigel Price |
2013-12-18 |
insert person Philip Pritchard |
2013-12-18 |
insert person Richard Hands |
2013-12-18 |
insert person Robert Mainwaring |
2013-12-18 |
insert person Roger A Warr |
2013-12-18 |
insert person Steve Jones |
2013-12-18 |
insert person Stuart Scarbrough |
2013-12-18 |
insert phone +44 (0)1495 312666 |
2013-12-18 |
update person_title Fiona Humphries: Purchasing Manager => Supply Chain Manager |
2013-12-18 |
update person_title Gary Moore: Engineering Technical Manager ( Tooling Division ) => Operations Director |
2013-12-18 |
update person_title Joe Davies: Health & Safety Manager => Safety & Environment Manager |
2013-12-18 |
update person_title Maria Lewis: Commercial Manager => Director |
2013-12-18 |
update person_title Martin Jarvis: Sales Account Manager => Sales Director |
2013-12-18 |
update person_title Mike Walsh: Technical Manager => Technical Manager Aerosols |
2013-12-18 |
update person_title Scott Lamerton: Design => Technical |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MARIA LEWIS |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-09 |
update statutory_documents 18/12/12 FULL LIST |
2012-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-20 |
update statutory_documents 18/12/11 FULL LIST |
2011-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-21 |
update statutory_documents 18/12/10 FULL LIST |
2010-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDLEY JOHNSTONE SOLICITORS LIMITED |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
THE READING HOUSE 11 ALEXANDRA ROAD
CLEVEDON
NORTH SOMERSET
BS21 7QH |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 06/10/2010 |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED AHOK RAVJIBHAI PATEL |
2010-09-09 |
update statutory_documents SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL |
2010-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
11 GREAT GEORGE STREET
BRISTOL
BS1 5RR |
2010-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2010-01-12 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 18/12/2009 |
2010-01-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 18/12/2009 |
2009-10-11 |
update statutory_documents 18/12/08 FULL LIST AMEND |
2009-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
2008-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS |
2007-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/04 |
2004-02-14 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents SECRETARY RESIGNED |
1999-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-20 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1998-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-13 |
update statutory_documents ALTER MEM AND ARTS 23/01/96 |
1996-03-13 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/01/96 |
1996-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-05-02 |
update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
1995-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-01-08 |
update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
1993-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
1992-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-01-03 |
update statutory_documents S386 DISP APP AUDS 01/01/92 |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1991-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS |
1990-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1988-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/88 FROM:
EPSTEIN BUILDINGS
MIVART STREET
EASTON BRISTOL BS5 7JF |
1988-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
1987-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 |
1986-11-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/86 |
1985-12-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/12/85 |
1981-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |