Date | Description |
2025-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/24 |
2024-09-11 |
delete otherexecutives Stuart Lorimer |
2024-09-11 |
insert general_emails in..@carrsgroup.com |
2024-09-11 |
insert otherexecutives Fiona Rodford |
2024-09-11 |
delete address Old Croft, Stanwix, Carlisle, CA3 9BA |
2024-09-11 |
delete source_ip 77.72.0.174 |
2024-09-11 |
insert address Warwick Mill Business Centre,
Warwick Bridge,
Carlisle,
Cumbria,
CA4 8RR
United Kingdom |
2024-09-11 |
insert email in..@carrsgroup.com |
2024-09-11 |
insert person Fiona Rodford |
2024-09-11 |
insert source_ip 185.199.220.92 |
2024-09-11 |
update person_title Ian Wood: Non - Executive Director, Employee Engagement Representative => Non - Executive Director and Chair of Remuneration Committee |
2024-09-11 |
update person_title Stuart Lorimer: Non - Executive Director => Accountant; Non - Executive Director and Chair of Audit Committee |
2024-09-11 |
update person_title Tim Jones: Non - Executive Chair => Non - Executive Chair and Chair of Nomination Committee |
2024-09-11 |
update primary_contact Old Croft, Stanwix, Carlisle, CA3 9BA => Warwick Mill Business Centre,
Warwick Bridge,
Carlisle,
Cumbria,
CA4 8RR
United Kingdom |
2024-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2024 FROM
OLD CROFT STANWIX
CARLISLE
CUMBRIA
CA3 9BA
UNITED KINGDOM |
2024-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WHITE / 10/06/2024 |
2024-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SAUNDERS / 10/06/2024 |
2024-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ROBERTSON / 10/06/2024 |
2024-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARR'S GROUP PLC / 10/06/2024 |
2024-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-03 => 2023-09-02 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-10 |
delete otherexecutives John Worby |
2024-03-10 |
delete otherexecutives Martin Rowland |
2024-03-10 |
delete secretary Matthew Ratcliffe |
2024-03-10 |
insert ceo David White |
2024-03-10 |
insert otherexecutives Gillian Watson |
2024-03-10 |
delete person John Worby |
2024-03-10 |
delete person Matthew Ratcliffe |
2024-03-10 |
delete person Peter Page |
2024-03-10 |
delete source_ip 194.116.175.122 |
2024-03-10 |
insert index_pages_linkeddomain allies-group.com |
2024-03-10 |
insert management_pages_linkeddomain allies-group.com |
2024-03-10 |
insert person Gillian Watson |
2024-03-10 |
insert source_ip 77.72.0.174 |
2024-03-10 |
update person_description David White => David White |
2024-03-10 |
update person_description Ian Wood => Ian Wood |
2024-03-10 |
update person_description Martin Rowland => Martin Rowland |
2024-03-10 |
update person_description Shelagh Hancock => Shelagh Hancock |
2024-03-10 |
update person_description Stuart Lorimer => Stuart Lorimer |
2024-03-10 |
update person_description Tim Jones => Tim Jones |
2024-03-10 |
update person_title David White: Chief Financial Officer => Chief Executive Officer |
2024-03-10 |
update person_title Martin Rowland: Non - Executive Director => Executive Director of Transformation |
2024-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/09/23 |
2023-11-30 |
update statutory_documents SECRETARY APPOINTED MRS PAULA ROBERTSON |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW RATCLIFFE |
2023-06-07 |
update accounts_last_madeup_date 2021-08-28 => 2022-09-03 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/09/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES |
2023-04-26 |
update description |
2023-03-24 |
delete cfo Neil Austin |
2023-03-24 |
delete chairman Peter Page |
2023-03-24 |
delete general_emails in..@carrsgroup.com |
2023-03-24 |
delete otherexecutives Peter Page |
2023-03-24 |
insert ceo Peter Page |
2023-03-24 |
insert cfo David White |
2023-03-24 |
insert chairman Tim Jones |
2023-03-24 |
insert general_emails re..@carrsgroup.com |
2023-03-24 |
insert otherexecutives Martin Rowland |
2023-03-24 |
delete email in..@carrsgroup.com |
2023-03-24 |
delete person Neil Austin |
2023-03-24 |
insert email re..@carrsgroup.com |
2023-03-24 |
insert person David White |
2023-03-24 |
insert person Martin Rowland |
2023-03-24 |
insert person Tim Jones |
2023-03-24 |
update person_description Peter Page => Peter Page |
2023-03-24 |
update person_title Peter Page: Non - Executive Director; Non - Executive Chairman => Chief Executive Officer |
2023-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW WHITE |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN |
2022-10-26 |
delete source_ip 217.160.0.3 |
2022-10-26 |
insert source_ip 194.116.175.122 |
2022-10-26 |
update website_status Disallowed => OK |
2022-06-26 |
update website_status FlippedRobots => Disallowed |
2022-06-04 |
update website_status OK => FlippedRobots |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2022-02-20 |
delete ceo Hugh Pelham |
2022-02-20 |
delete otherexecutives Alistair Wannop |
2022-02-20 |
delete otherexecutives Kristen Eshak Weldon |
2022-02-20 |
delete person Alistair Wannop |
2022-02-20 |
delete person Hugh Pelham |
2022-02-20 |
delete person Kristen Eshak Weldon |
2022-02-20 |
update person_description John Worby => John Worby |
2022-02-20 |
update person_title Peter Page: Non - Executive Director; Non - Executive Chairman => Non - Executive Director; Executive Chairman |
2022-02-07 |
update accounts_last_madeup_date 2020-08-29 => 2021-08-28 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/08/21 |
2021-11-10 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL SAUNDERS |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH PELHAM |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-29 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/20 |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARTLEY |
2021-02-02 |
delete ceo Tim Davies |
2021-02-02 |
delete chairman Chris Holmes |
2021-02-02 |
insert ceo Hugh Pelham |
2021-02-02 |
insert chairman Peter Page |
2021-02-02 |
insert otherexecutives Kristen Eshak Weldon |
2021-02-02 |
insert otherexecutives Peter Page |
2021-02-02 |
delete person Chris Holmes |
2021-02-02 |
delete person Tim Davies |
2021-02-02 |
insert about_pages_linkeddomain carrsgroup-ir.com |
2021-02-02 |
insert casestudy_pages_linkeddomain carrsgroup-ir.com |
2021-02-02 |
insert contact_pages_linkeddomain carrsgroup-ir.com |
2021-02-02 |
insert index_pages_linkeddomain carrsgroup-ir.com |
2021-02-02 |
insert management_pages_linkeddomain carrsgroup-ir.com |
2021-02-02 |
insert person Hugh Pelham |
2021-02-02 |
insert person Kristen Eshak Weldon |
2021-02-02 |
insert person Peter Page |
2021-02-02 |
update person_title Neil Austin: Group Finance Director => Chief Financial Officer |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MR HUGH MARCUS PELHAM |
2021-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-01 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
2019-10-07 |
delete company_previous_name JAMES BENDALL & SONS LIMITED |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
2019-04-27 |
update person_description Chris Holmes => Chris Holmes |
2019-04-07 |
update accounts_last_madeup_date 2017-09-02 => 2018-09-01 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/18 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-03 => 2017-09-02 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/09/17 |
2018-05-04 |
insert alias Carr's Supplements (NZ) Ltd |
2018-05-04 |
update person_description Alistair Wannop => Alistair Wannop |
2018-05-04 |
update person_description Chris Holmes => Chris Holmes |
2018-05-04 |
update person_description John Worby => John Worby |
2018-05-04 |
update person_description Matthew Ratcliffe => Matthew Ratcliffe |
2018-05-04 |
update person_description Neil Austin => Neil Austin |
2018-05-04 |
update person_description Tim Davies => Tim Davies |
2018-05-04 |
update robots_txt_status investors.carrsgroup.com: 0 => 200 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-01-22 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MICHAEL HARTLEY |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-15 |
update statutory_documents 29/08/17 STATEMENT OF CAPITAL GBP 9723210 |
2018-01-07 |
delete company_previous_name JAMES A BENDALL (PROPERTY) LIMITED |
2017-10-13 |
update statutory_documents 29/08/17 STATEMENT OF CAPITAL GBP 9723210 |
2017-08-10 |
delete source_ip 217.160.231.7 |
2017-08-10 |
insert source_ip 217.160.0.3 |
2017-08-10 |
update robots_txt_status investors.carrsgroup.com: 404 => 0 |
2017-04-26 |
update accounts_last_madeup_date 2015-08-29 => 2016-09-03 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/09/16 |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-29 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW RATCLIFFE |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATIE WOOD |
2016-10-07 |
delete address OLD CROFT STANWIX CARLISLE CA3 9BA |
2016-10-07 |
insert address OLD CROFT STANWIX CARLISLE CUMBRIA UNITED KINGDOM CA3 9BA |
2016-10-07 |
update registered_address |
2016-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
OLD CROFT
STANWIX
CARLISLE
CA3 9BA |
2016-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016 |
2016-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016 |
2016-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016 |
2016-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE WOOD / 23/09/2016 |
2016-06-07 |
insert company_previous_name CARRS ENGINEERING LIMITED |
2016-06-07 |
update name CARRS ENGINEERING LIMITED => CARR'S ENGINEERING LIMITED |
2016-05-10 |
update statutory_documents COMPANY NAME CHANGED CARRS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 10/05/16 |
2016-05-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-08 |
update accounts_last_madeup_date 2014-08-30 => 2015-08-29 |
2016-03-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016 |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/15 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-30 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/14 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-01 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-03 => 2012-09-01 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-05-10 |
update statutory_documents DIRECTOR APPOINTED NEIL AUSTIN |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES |
2013-02-18 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-23 |
update statutory_documents SECRETARY APPOINTED KATIE SINCLAIR |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONALD WOOD |
2013-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/12 |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/09/11 |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/08/10 |
2010-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/09 |
2010-01-14 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHALMERS WOOD / 15/12/2009 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD CHALMERS WOOD / 15/12/2009 |
2009-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/08 |
2009-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL MURRAY |
2008-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/07 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/09/06 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/09/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/08/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents RE - GUARANTEE 18/11/04 |
2004-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/01 |
2002-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/09/00 |
2001-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/08/99 |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-12 |
update statutory_documents £ NC 80000/5000000
23/08/99 |
1999-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED 23/08/99 |
1999-09-14 |
update statutory_documents COMPANY NAME CHANGED
JAMES BENDALL & SONS LIMITED
CERTIFICATE ISSUED ON 15/09/99 |
1999-09-01 |
update statutory_documents ALTER MEM AND ARTS 23/08/99 |
1999-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/98 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/97 |
1998-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/98 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-12-23 |
update statutory_documents COMPANY NAME CHANGED
JAMES A BENDALL (PROPERTY) LIMIT
ED
CERTIFICATE ISSUED ON 24/12/97 |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-07-31 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08 |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-31 |
update statutory_documents SECRETARY RESIGNED |
1996-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-09-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-23 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90 |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-11-14 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89 |
1990-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-11-16 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88 |
1989-04-21 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/08/88 |
1988-08-04 |
update statutory_documents COMPANY NAME CHANGED
JAMES BENDALL & SONS LIMITED
CERTIFICATE ISSUED ON 05/08/88 |
1988-08-03 |
update statutory_documents ALTER MEM AND ARTS 220788 |
1988-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-23 |
update statutory_documents RE-SHARES 141087 |
1987-11-18 |
update statutory_documents £ IC 80000/67000
£ SR 13000@1=13000 |
1987-11-09 |
update statutory_documents ALTER MEM AND ARTS 141087 |
1987-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-03-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1985-02-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1984-03-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1946-12-19 |
update statutory_documents CERTIFICATE OF INCORPORATION |