Date | Description |
2024-04-07 |
insert company_previous_name EDSTROM OF SWEDEN LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update name EDSTROM OF SWEDEN LIMITED => SYSTEM EDSTROM UK LTD |
2023-07-08 |
update person_description Ulf Edstrom => Ulf Edstrom |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN EDWARD HUSKISSON |
2023-06-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN SAWFORD |
2023-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED MS ANNA ESTELA KERSTIN RAMEBÄCK MARMEYS |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL LILJENBERG |
2022-09-20 |
delete about_pages_linkeddomain g.page |
2022-09-20 |
delete career_pages_linkeddomain g.page |
2022-09-20 |
delete contact_pages_linkeddomain g.page |
2022-09-20 |
delete index_pages_linkeddomain g.page |
2022-09-20 |
delete product_pages_linkeddomain g.page |
2022-09-20 |
delete terms_pages_linkeddomain g.page |
2022-09-20 |
insert person Van Configurator |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-16 |
insert general_emails in..@edstrom.se |
2022-04-16 |
insert email in..@edstrom.se |
2021-09-25 |
delete source_ip 82.99.18.26 |
2021-09-25 |
insert source_ip 185.15.121.100 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-04-06 |
delete about_pages_linkeddomain cvshow.com |
2021-01-27 |
delete general_emails in..@acesigns.ie |
2021-01-27 |
delete general_emails in..@jamesalpe.co.uk |
2021-01-27 |
delete general_emails in..@keyracking.co.uk |
2021-01-27 |
delete general_emails in..@lyndonsystems.co.uk |
2021-01-27 |
delete general_emails in..@mayfairdesigns.co.uk |
2021-01-27 |
delete general_emails in..@venson.com |
2021-01-27 |
delete personal_emails ch..@smfleet.co.uk |
2021-01-27 |
delete personal_emails mi..@bca.com |
2021-01-27 |
delete sales_emails sa..@select-cbs.co.uk |
2021-01-27 |
delete sales_emails sa..@supertrucks-uk.com |
2021-01-27 |
delete sales_emails sa..@tadcomms.com |
2021-01-27 |
delete sales_emails sa..@vehicle-accessories.net |
2021-01-27 |
delete address 14-15 Charles Watling Way, Norwich NR5 9JH, UK |
2021-01-27 |
delete address 15 Chancerygate Business Centre, Whiteleaf Rd, Hemel Hempstead HP3 9HD, United Kingdom |
2021-01-27 |
delete address 7A Ballycreely Rd, Comber, Newtownards BT23 5PX, UK |
2021-01-27 |
delete address Beaufort Street, St Helens, Merseyside WA9 3BQ, UK |
2021-01-27 |
delete address Compton Mills, A30, Salisbury SP3 5DW, UK |
2021-01-27 |
delete address Dewsbury Road, Ossett WF5 9ND, United Kingdom |
2021-01-27 |
delete address Emery Road, Bristol BS4 5PF, UK |
2021-01-27 |
delete address Herbert Walker Avenue, Southampton, SO15 1HJ |
2021-01-27 |
delete address Hessay Industrial Estate, New Rd, Hessay, York YO26 8LE, UK |
2021-01-27 |
delete address Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ, UK |
2021-01-27 |
delete address Roebuck Street, West Bromwich B70 6RB, United Kingdom |
2021-01-27 |
delete address Salthill Industrial Estate, Lincoln Way, Clitheroe BB7 1QD, United Kingdom |
2021-01-27 |
delete address Sandall Stones Road, Doncaster DN3 1QR, UK |
2021-01-27 |
delete address Unit 15, HRS Business Park, Garretts Green Lane, Birmingham, B33 0UE |
2021-01-27 |
delete address Weldon South Industrial Estate, 7 Cronin Road, Corby, Northamptonshire NN18 8AQ, UK |
2021-01-27 |
delete address York Way, Willerby, Hull HU10 6HD, UK |
2021-01-27 |
delete contact_pages_linkeddomain allswageuk.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain cbscentres.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain keyracking.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain lyndonsystems.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain mayfairdesigns.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain rsvaninteriors.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain smuk.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain supertrucks-uk.com |
2021-01-27 |
delete contact_pages_linkeddomain tadcomms.com |
2021-01-27 |
delete contact_pages_linkeddomain vanline-ni.com |
2021-01-27 |
delete contact_pages_linkeddomain venson.com |
2021-01-27 |
delete contact_pages_linkeddomain wessexvehicles.co.uk |
2021-01-27 |
delete email bo..@rsvaninteriors.co.uk |
2021-01-27 |
delete email ch..@smfleet.co.uk |
2021-01-27 |
delete email ia..@allswageuk.co.uk |
2021-01-27 |
delete email in..@acesigns.ie |
2021-01-27 |
delete email in..@jamesalpe.co.uk |
2021-01-27 |
delete email in..@keyracking.co.uk |
2021-01-27 |
delete email in..@lyndonsystems.co.uk |
2021-01-27 |
delete email in..@mayfairdesigns.co.uk |
2021-01-27 |
delete email in..@venson.com |
2021-01-27 |
delete email ma..@vanline-ni.com |
2021-01-27 |
delete email mi..@bca.com |
2021-01-27 |
delete email ms@uvlyorkshire.com |
2021-01-27 |
delete email sa..@select-cbs.co.uk |
2021-01-27 |
delete email sa..@supertrucks-uk.com |
2021-01-27 |
delete email sa..@tadcomms.com |
2021-01-27 |
delete email sa..@vehicle-accessories.net |
2021-01-27 |
delete email sa..@wessexvehicles.co.uk |
2021-01-27 |
delete phone 0117 900 0718 |
2021-01-27 |
delete phone 01200 452100 |
2021-01-27 |
delete phone 0121 553 5048 |
2021-01-27 |
delete phone 0121 786 2834 |
2021-01-27 |
delete phone 01223 563030 |
2021-01-27 |
delete phone 01482 228225 |
2021-01-27 |
delete phone 01603 742737 |
2021-01-27 |
delete phone 01722 714545 |
2021-01-27 |
delete phone 01744 25348 |
2021-01-27 |
delete phone 01923 712430 |
2021-01-27 |
delete phone 01924 265999 |
2021-01-27 |
delete phone 021 431 3030 |
2021-01-27 |
delete phone 02380 724 815 |
2021-01-27 |
delete phone 02897 521 756 |
2021-01-27 |
delete phone 03300 165111 |
2021-01-27 |
delete phone 07557 560393 |
2021-01-27 |
delete phone 0845 3883816 |
2021-01-27 |
delete phone 08452 601 130 |
2020-10-02 |
insert address Dewsbury Road, Ossett WF5 9ND, United Kingdom |
2020-10-02 |
insert email ms@uvlyorkshire.com |
2020-10-02 |
insert phone 01924 265999 |
2020-07-20 |
update statutory_documents SECRETARY APPOINTED STEFFEN PATRIK KARLSSON |
2020-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN PATRIK KARLSSON / 20/07/2020 |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CORDEREY |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CORDEREY |
2020-06-25 |
insert registration_number 02155520 |
2020-06-25 |
insert vat GB 478 1533 25 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-05-26 |
insert about_pages_linkeddomain g.page |
2020-05-26 |
insert career_pages_linkeddomain g.page |
2020-05-26 |
insert contact_pages_linkeddomain g.page |
2020-05-26 |
insert index_pages_linkeddomain g.page |
2020-05-26 |
insert product_pages_linkeddomain g.page |
2020-05-26 |
insert terms_pages_linkeddomain g.page |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-26 |
insert sales_emails sa..@select-cbs.co.uk |
2020-03-26 |
insert sales_emails sa..@supertrucks-uk.com |
2020-03-26 |
insert address Beaufort Street, St Helens, Merseyside WA9 3BQ, UK |
2020-03-26 |
insert contact_pages_linkeddomain cbscentres.co.uk |
2020-03-26 |
insert contact_pages_linkeddomain supertrucks-uk.com |
2020-03-26 |
insert email sa..@select-cbs.co.uk |
2020-03-26 |
insert email sa..@supertrucks-uk.com |
2020-03-26 |
insert phone 01223 563030 |
2020-03-26 |
insert phone 01744 25348 |
2020-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-02-24 |
insert sales_emails sa..@vehicle-accessories.net |
2020-02-24 |
delete address Lincoln Way, Salthill Industrial Estate, Clitheroe BB7 1QD, UK |
2020-02-24 |
insert address Emery Road, Bristol BS4 5PF, UK |
2020-02-24 |
insert address Salthill Industrial Estate, Lincoln Way, Clitheroe BB7 1QD, United Kingdom |
2020-02-24 |
insert email sa..@vehicle-accessories.net |
2020-02-24 |
insert phone 0117 900 0718 |
2019-11-23 |
insert general_emails in..@jamesalpe.co.uk |
2019-11-23 |
insert general_emails in..@keyracking.co.uk |
2019-11-23 |
insert personal_emails ch..@smfleet.co.uk |
2019-11-23 |
delete address 2 Well Lane, Sherborne, Dorset, DT9 5QU |
2019-11-23 |
delete address 46 Westbrook Trading Estate, Trafford Park, Manchester |
2019-11-23 |
delete contact_pages_linkeddomain vanarack.com |
2019-11-23 |
delete email ja..@vanarack.com |
2019-11-23 |
delete email st..@vanworxltd.com |
2019-11-23 |
delete phone 01618773405 |
2019-11-23 |
delete phone 01963 251 707 |
2019-11-23 |
insert address Lincoln Way, Salthill Industrial Estate, Clitheroe BB7 1QD, UK |
2019-11-23 |
insert address Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ, UK |
2019-11-23 |
insert address York Way, Willerby, Hull HU10 6HD, UK |
2019-11-23 |
insert contact_pages_linkeddomain keyracking.co.uk |
2019-11-23 |
insert contact_pages_linkeddomain smuk.co.uk |
2019-11-23 |
insert email ch..@smfleet.co.uk |
2019-11-23 |
insert email in..@jamesalpe.co.uk |
2019-11-23 |
insert email in..@keyracking.co.uk |
2019-11-23 |
insert phone 01200 452100 |
2019-11-23 |
insert phone 01482 228225 |
2019-11-23 |
insert phone 0845 3883816 |
2019-10-31 |
update statutory_documents DIRECTOR APPOINTED MR CARL FOLKE JONAS LILJENBERG |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESPER OTTERBECK |
2019-09-23 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-09-23 |
insert casestudy_pages_linkeddomain whatsapp.com |
2019-08-24 |
insert general_emails in..@lyndonsystems.co.uk |
2019-08-24 |
insert general_emails in..@mayfairdesigns.co.uk |
2019-08-24 |
insert general_emails in..@venson.com |
2019-08-24 |
delete about_pages_linkeddomain smartreg.co.uk |
2019-08-24 |
delete email ma..@btconnect.com |
2019-08-24 |
delete phone 07973 621451 |
2019-08-24 |
insert address Hessay Industrial Estate, New Rd, Hessay, York YO26 8LE, UK |
2019-08-24 |
insert address Sandall Stones Road, Doncaster DN3 1QR, UK |
2019-08-24 |
insert contact_pages_linkeddomain lyndonsystems.co.uk |
2019-08-24 |
insert contact_pages_linkeddomain mayfairdesigns.co.uk |
2019-08-24 |
insert contact_pages_linkeddomain venson.com |
2019-08-24 |
insert email in..@lyndonsystems.co.uk |
2019-08-24 |
insert email in..@mayfairdesigns.co.uk |
2019-08-24 |
insert email in..@venson.com |
2019-08-24 |
insert phone 0121 786 2834 |
2019-08-24 |
insert phone 03300 165111 |
2019-08-24 |
insert phone 08452 601 130 |
2019-08-24 |
update website_status FlippedRobots => OK |
2019-08-04 |
update website_status OK => FlippedRobots |
2019-07-07 |
update num_mort_outstanding 1 => 0 |
2019-07-07 |
update num_mort_satisfied 2 => 3 |
2019-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-06-03 |
insert address Weldon South Industrial Estate, 7 Cronin Road, Corby, Northamptonshire NN18 8AQ, UK |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-07-07 |
delete address UNIT 2 CRONIN COURTYARD WELDON INDUSTRIAL ESTATE SOUTH CORBY NORTHANTS NN18 8AG |
2017-07-07 |
insert address 7 CRONIN ROAD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN18 8AQ |
2017-07-07 |
update registered_address |
2017-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
UNIT 2 CRONIN COURTYARD
WELDON INDUSTRIAL ESTATE SOUTH
CORBY
NORTHANTS
NN18 8AG |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-26 |
update account_category SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED STEFFEN PATRIK KARLSSON |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULF NEUMANN |
2017-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-03 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-05 |
update statutory_documents 31/05/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-06 |
update statutory_documents 31/05/14 FULL LIST |
2013-07-01 |
update account_ref_day 30 => 31 |
2013-07-01 |
update account_ref_month 4 => 12 |
2013-07-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update accounts_next_due_date 2014-01-31 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-27 |
update statutory_documents CURRSHO FROM 30/04/2014 TO 31/12/2013 |
2013-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-06 |
update statutory_documents 31/05/13 FULL LIST |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED JESPER OTTERBECK |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED ULF NEUMANN |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS HALLSTEN |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLF HAGSTROM |
2012-07-12 |
update statutory_documents 31/05/12 FULL LIST |
2012-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2011-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-06-06 |
update statutory_documents 31/05/11 FULL LIST |
2011-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-06-01 |
update statutory_documents 31/05/10 FULL LIST |
2009-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL CANNING |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-04-29 |
update statutory_documents SECRETARY APPOINTED PETER SINCLAIR CORDEREY |
2008-04-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL CANNING |
2007-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2002-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1999-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1998-09-21 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
1995-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1994-12-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-04-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04 |
1994-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-09-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1992-07-21 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1991-11-19 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1990-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1990-07-09 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-03-09 |
update statutory_documents RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS |
1989-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1988-05-26 |
update statutory_documents WD 19/04/88 PD 18/08/87---------
£ SI 2@1 |
1988-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-16 |
update statutory_documents WD 09/02/88 AD 18/08/87---------
£ SI 998@1=998
£ IC 2/1000 |
1987-10-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1987-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/87 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
B62 8BL |
1987-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |