SAXON AGRICULTURE - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-09-15 delete person Alan Wymer
2023-09-15 insert person Tony Foster
2023-08-13 insert about_pages_linkeddomain auscol.com.au
2023-08-13 insert about_pages_linkeddomain cropconnect.com.au
2023-08-13 insert about_pages_linkeddomain pinandpeel.com.au
2023-08-13 insert career_pages_linkeddomain auscol.com.au
2023-08-13 insert career_pages_linkeddomain cropconnect.com.au
2023-08-13 insert career_pages_linkeddomain pinandpeel.com.au
2023-08-13 insert contact_pages_linkeddomain auscol.com.au
2023-08-13 insert contact_pages_linkeddomain cropconnect.com.au
2023-08-13 insert contact_pages_linkeddomain pinandpeel.com.au
2023-08-13 insert index_pages_linkeddomain auscol.com.au
2023-08-13 insert index_pages_linkeddomain cropconnect.com.au
2023-08-13 insert index_pages_linkeddomain pinandpeel.com.au
2023-08-13 insert management_pages_linkeddomain auscol.com.au
2023-08-13 insert management_pages_linkeddomain cropconnect.com.au
2023-08-13 insert management_pages_linkeddomain pinandpeel.com.au
2023-08-13 insert terms_pages_linkeddomain auscol.com.au
2023-08-13 insert terms_pages_linkeddomain cropconnect.com.au
2023-08-13 insert terms_pages_linkeddomain pinandpeel.com.au
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-03-15 delete otherexecutives Marcus Oldfield
2022-03-15 insert managingdirector Marcus Oldfield
2022-03-15 delete email or..@saxon-agriculture.co.uk
2022-03-15 delete person Adam Wood
2022-03-15 delete person Catriona McDermott
2022-03-15 delete person Charlotte Pomfrett
2022-03-15 delete person Claire Wilks
2022-03-15 delete person Dan Liddell
2022-03-15 delete person Debbie Candy
2022-03-15 delete person Ed Martinson
2022-03-15 delete person Elaine Farrow
2022-03-15 delete person Elissa Rudge
2022-03-15 delete person Faith Stanley
2022-03-15 delete person Fiona Burgess
2022-03-15 delete person Garry Trollope
2022-03-15 delete person Hannah Gomes-Wilson
2022-03-15 delete person Helen Jones
2022-03-15 delete person John Shepherd
2022-03-15 delete person Kellie Jones
2022-03-15 delete person Kerrie Robinson
2022-03-15 delete person Laura Jones
2022-03-15 delete person Linda Dodd
2022-03-15 delete person Lucy Keane
2022-03-15 delete person Lydia Benstead
2022-03-15 delete person Matthew Goodall
2022-03-15 delete person Shaun Wilkin
2022-03-15 delete person Simon Burden
2022-03-15 delete person Simon Tubbs
2022-03-15 delete person Stephen Taylor
2022-03-15 delete person Steve Wymer
2022-03-15 delete person Stuart Robinson
2022-03-15 delete person Tamsin Atter
2022-03-15 delete person Tim Morgan
2022-03-15 delete person Tom Burt
2022-03-15 delete person Vicky Cooper
2022-03-15 delete phone +441760 725516
2022-03-15 delete phone +441760 726030
2022-03-15 delete phone +441760 726031
2022-03-15 delete phone +441760 726032
2022-03-15 delete phone +441760 726033
2022-03-15 delete phone +441760 726035
2022-03-15 delete phone +441760 726036
2022-03-15 delete phone +441760 726037
2022-03-15 delete phone +441760 726040
2022-03-15 delete phone +441760 726042
2022-03-15 delete phone +441760 726043
2022-03-15 delete phone +441760 726044
2022-03-15 delete phone +441760 726045
2022-03-15 delete phone +441760 726046
2022-03-15 delete phone +441760 726048
2022-03-15 delete phone +441760 726049
2022-03-15 delete phone +441760 726050
2022-03-15 delete phone +441760 726051
2022-03-15 delete phone +441760 726052
2022-03-15 delete phone +441760 726053
2022-03-15 delete phone +441760 726054
2022-03-15 delete phone +441760 726055
2022-03-15 delete phone +441760 726056
2022-03-15 delete phone +441760 726057
2022-03-15 delete phone +441760 726059
2022-03-15 delete phone +441760 726060
2022-03-15 delete phone +441760 726063
2022-03-15 delete phone +441760 726731
2022-03-15 delete phone +441760 726732
2022-03-15 delete phone +441760 726739
2022-03-15 delete phone +441937 535941
2022-03-15 delete phone +441937 535942
2022-03-15 delete phone +441937 535943
2022-03-15 delete phone +441937 535945
2022-03-15 delete phone +441937 535946
2022-03-15 delete phone +441937 535948
2022-03-15 delete phone +441937 535949
2022-03-15 delete phone +447706 315338
2022-03-15 delete phone 07407 890199
2022-03-15 delete phone 07435 751792
2022-03-15 delete phone 07436 125881
2022-03-15 delete phone 07436 127681
2022-03-15 delete phone 07436 805267
2022-03-15 delete phone 07469 242457
2022-03-15 delete phone 07557 301790
2022-03-15 delete phone 07557 937436
2022-03-15 delete phone 07585 979505
2022-03-15 delete phone 07587 668438
2022-03-15 delete phone 07587 668647
2022-03-15 delete phone 07587 860535
2022-03-15 delete phone 07587 908294
2022-03-15 delete phone 07717 093353
2022-03-15 delete phone 07733 088376
2022-03-15 delete phone 07733 858941
2022-03-15 delete phone 07739 295201
2022-03-15 delete phone 07741 641358
2022-03-15 delete phone 07795 150464
2022-03-15 delete phone 07795 927714
2022-03-15 delete phone 07826 879382
2022-03-15 delete phone 07831 566753
2022-03-15 delete phone 07887 509735
2022-03-15 delete phone 07917 754645
2022-03-15 delete phone 07917 807729
2022-03-15 delete phone 07918 192189
2022-03-15 delete phone 07957 838550
2022-03-15 delete phone 07957 838552
2022-03-15 insert phone +44 (0) 1760 726 041
2022-03-15 insert phone +44 (0) 1760 726 047
2022-03-15 insert phone +44 (0) 1760 726 058
2022-03-15 insert phone +44 (0) 1760 726 061
2022-03-15 insert phone +44 (0) 1760 726 064
2022-03-15 insert phone +44 (0) 1760 726 734
2022-03-15 insert phone +44 (0) 1760 726 736
2022-03-15 insert phone +44 (0) 1760 726068
2022-03-15 insert phone +44 (0) 1760 726733
2022-03-15 update person_title Alan Wymer: Pulse & Oilseed Director => Head of Pulse & Oilseed Trading; Member of the Leadership Team
2022-03-15 update person_title Marcus Oldfield: Director => Member of the Leadership Team; Managing Director
2022-03-15 update person_title Mark Smith: Grain Director => Member of the Leadership Team; Head of Grain Trading
2022-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TYVIAN STABLER
2022-01-13 update statutory_documents DIRECTOR APPOINTED MR MARCUS CHRISTIAN JAMES OLDFIELD
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-12-02 delete managingdirector Reid Doyle
2021-12-02 insert otherexecutives Marcus Oldfield
2021-12-02 delete person Reid Doyle
2021-12-02 insert person Marcus Oldfield
2021-12-02 insert phone +447706 315338
2021-12-02 update person_title Alastair Garner: Organic Trader => Head of Organics Trading
2021-12-02 update person_title John Shepherd: Seed Sales Director => Seed Sales Executive
2021-12-02 update person_title Jonathan Baxendale: Seed Trading Manager => Head of Seed Trading
2021-12-02 update person_title Steve Wymer: Trading Desk Assistant => Junior Organics Trader
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REID DOYLE
2021-09-03 delete person Emily Miller
2021-09-03 delete person Tori Waterhouse
2021-09-03 delete phone +441760 726038
2021-09-03 delete phone +441760 726041
2021-09-03 delete phone +441760 726047
2021-09-03 delete phone +441760 726061
2021-09-03 delete phone 07436 236340
2021-09-03 delete phone 07795 927297
2021-09-03 insert phone +441760 725516
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-07-01 delete person Yvonne Brown
2021-07-01 delete phone +441937 535947
2021-07-01 insert person Claire Wilks
2021-07-01 insert person Debbie Candy
2021-07-01 insert person Hannah Gomes-Wilson
2021-07-01 insert person Jonathan Baxendale
2021-07-01 insert phone +441760 726030
2021-07-01 insert phone +441760 726731
2021-07-01 insert phone +441760 726732
2021-07-01 insert phone +441937 535946
2021-07-01 insert phone 07557 937436
2021-07-01 insert phone 07717 093353
2021-07-01 insert phone 07917 807729
2021-04-13 delete source_ip 45.113.38.37
2021-04-13 insert source_ip 35.189.7.242
2020-11-04 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-07 update statutory_documents CO BUSINESS 24/06/2020
2020-10-06 update statutory_documents SECRETARY APPOINTED MR TYVIAN JOHN STABLER
2020-08-27 update statutory_documents DIRECTOR APPOINTED MR IAN MORRISON
2020-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BELL
2020-07-26 delete address Number 6 Grimston Grange Offices Grimston Park Tadcaster North Yorkshire LS24 9BX
2020-07-08 update account_category DORMANT => FULL
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-25 insert person Helen Jones
2020-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-05-26 delete career_pages_linkeddomain successfactors.com
2020-04-25 insert career_pages_linkeddomain successfactors.com
2020-04-25 insert person Michelle Edwards
2020-04-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT WEIMANN
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WOODLEY
2019-12-24 delete privacy_emails pr..@bairds-malt.co.uk
2019-12-24 delete address Station Maltings, Witham, Essex CM8 2DU, United Kingdom
2019-12-24 delete address Station Maltings, Witham, Essex, CM8 2DU
2019-12-24 delete email pr..@bairds-malt.co.uk
2019-12-24 insert address 1 Acorn House, Turbine Way, Swaffham, United Kingdom, PE37 7XN
2019-12-17 update statutory_documents 16/12/19 STATEMENT OF CAPITAL GBP 1134
2019-12-07 delete sic_code 99999 - Dormant Company
2019-12-07 insert sic_code 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
2019-11-23 insert person Stuart Robinson
2019-11-23 update person_title Linda Dodd: Scheduling and Administration => Administrator
2019-11-23 update person_title Stephen Taylor: Trading Manager => Trading Manager ( North )
2019-11-23 update person_title Yvonne Brown: Accounts and Administration => Credit Control
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAINCORP EUROPE (UK) LIMITED
2019-11-20 update statutory_documents CESSATION OF BAIRDS MALT LIMITED AS A PSC
2019-10-21 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 1002
2019-10-07 delete address 1 ACORN HOUSE TURBINE WAY SWAFFAM UNITED KINGDOM PE37 7XN
2019-10-07 insert address 1 ACORN HOUSE TURBINE WAY SWAFFHAM NORFOLK UNITED KINGDOM PE37 7XN
2019-10-07 update registered_address
2019-09-30 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 1002
2019-09-23 delete person Gill Rust
2019-09-23 insert person Elaine Farrow
2019-09-23 update person_title Stephen Taylor: Trading Manager; Trading Manager ( North ) => Trading Manager
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 ACORN HOUSE TURBINE WAY SWAFFAM PE37 7XN UNITED KINGDOM
2019-09-07 delete address STATION MALTINGS WITHAM ESSEX CM8 2DU
2019-09-07 insert address 1 ACORN HOUSE TURBINE WAY SWAFFAM UNITED KINGDOM PE37 7XN
2019-09-07 update registered_address
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM STATION MALTINGS WITHAM ESSEX CM8 2DU
2019-08-29 update statutory_documents DIRECTOR APPOINTED MR REID BRADDON DOYLE
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-06-24 update person_title Fiona Burgess: Business Development Manager => Business Services Manager
2019-04-17 delete person Neil Calvert
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-04-07 delete company_previous_name ROUNDCLAW LIMITED
2019-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRETT ALAN WEIMANN / 11/02/2019
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2019-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GOSSETT
2019-03-04 delete managingdirector Nigel Gossett
2019-03-04 delete person Jill McQuillan
2019-03-04 insert person Edward Martinson
2019-03-04 insert person Lydia Benstead
2019-03-04 insert person Reid Doyle
2019-03-04 update person_title Nigel Gossett: Managing Director => GrainCorp Organic Director
2019-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG FRIBERG
2019-01-30 delete person Abigail Chandler
2019-01-30 delete person Mike Midgley
2019-01-30 insert person Tamsin Atter
2018-12-26 delete person Vicky Eves
2018-12-26 insert person Vicky Cooper
2018-08-30 delete person Tom Desborough
2018-08-30 insert person Catriona McDermott
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-03 delete person Nina Davies
2018-06-03 insert address Number 6 Grimston Grange Offices Grimston Park Tadcaster North Yorkshire LS24 9BX
2018-06-03 insert fax 01937 530564
2018-06-03 insert phone 01937 530709
2018-04-11 insert person Gill Rust
2018-04-11 insert person Stephen Taylor
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS GORDON
2018-01-14 delete person Tom Dryden
2018-01-14 insert about_pages_linkeddomain worldsecuresystems.com
2018-01-14 insert career_pages_linkeddomain worldsecuresystems.com
2018-01-14 insert contact_pages_linkeddomain worldsecuresystems.com
2018-01-14 insert index_pages_linkeddomain worldsecuresystems.com
2018-01-14 insert management_pages_linkeddomain worldsecuresystems.com
2018-01-14 update person_title Charlotte Pomfrett: Grain Administrator => Administrator
2018-01-14 update person_title Elissa Rudge: Grain and Purchase Ledger Administrator => Administrator
2017-12-16 delete address Acorn House Turbine Way Swaffham Norfolk PE7 7XN
2017-10-09 delete person Lexy Kane
2017-10-09 insert about_pages_linkeddomain saxonvision.co.uk
2017-10-09 insert career_pages_linkeddomain saxonvision.co.uk
2017-10-09 insert contact_pages_linkeddomain saxonvision.co.uk
2017-10-09 insert index_pages_linkeddomain saxonvision.co.uk
2017-10-09 insert management_pages_linkeddomain saxonvision.co.uk
2017-10-09 insert person Fiona Burgess
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-26 update statutory_documents 29/03/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WATERFIELD
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-21 update statutory_documents 29/03/15 FULL LIST
2015-03-31 update statutory_documents DIRECTOR APPOINTED NIGEL DAVID GOSSETT
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TASKER
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARRARD BELL / 01/07/2014
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-25 update statutory_documents 29/03/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREG ALLAN FRIBERG / 31/12/2013
2013-10-16 update statutory_documents DIRECTOR APPOINTED ALISTAIR GARRARD BELL
2013-10-16 update statutory_documents DIRECTOR APPOINTED GREG ALLAN FRIBERG
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-04-22 update statutory_documents 29/03/13 FULL LIST
2013-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-04-24 update statutory_documents 29/03/12 FULL LIST
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON SHEPHERD / 03/05/2011
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITLEY SMITH / 03/05/2011
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PATRICK HOBART TASKER / 03/05/2011
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WATERFIELD / 03/05/2011
2012-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-07 update statutory_documents SAIL ADDRESS CHANGED FROM: PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL
2011-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGUS BURNESS GORDON / 05/05/2011
2011-06-06 update statutory_documents DIRECTOR APPOINTED ROGER GRAHAM WOODLEY
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDON
2011-04-19 update statutory_documents 29/03/11 FULL LIST
2011-03-22 update statutory_documents ADOPT ARTICLES 17/02/2011
2011-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-16 update statutory_documents SAIL ADDRESS CREATED
2011-02-24 update statutory_documents PREVSHO FROM 12/11/2010 TO 30/09/2010
2010-11-29 update statutory_documents DIRECTOR APPOINTED BRETT ALAN WEIMANN
2010-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILPIN
2010-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/09
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON SHEPHERD / 17/07/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITLEY SMITH / 17/07/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WATERFIELD / 17/07/2010
2010-07-20 update statutory_documents 17/07/10 FULL LIST
2010-02-17 update statutory_documents PREVSHO FROM 31/12/2009 TO 12/11/2009
2009-11-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY TASKER / 16/03/2009
2009-07-17 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-17 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-19 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-05 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-12 update statutory_documents DIRECTOR RESIGNED
2005-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-05 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-29 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-24 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-06 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents DIRECTOR RESIGNED
2001-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/01
2001-10-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 01/03/02 TO 31/12/01
2001-08-22 update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/00
2000-08-03 update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/99
1999-09-09 update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-18 update statutory_documents NEW SECRETARY APPOINTED
1999-08-18 update statutory_documents SECRETARY RESIGNED
1999-03-31 update statutory_documents COMPANY NAME CHANGED ROUNDCLAW LIMITED CERTIFICATE ISSUED ON 01/04/99
1999-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 01/03/99
1999-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 190 STRAND LONDON WC2R 1JN
1999-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents NEW SECRETARY APPOINTED
1999-03-17 update statutory_documents DIRECTOR RESIGNED
1999-03-17 update statutory_documents SECRETARY RESIGNED
1998-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-03 update statutory_documents NEW SECRETARY APPOINTED
1998-09-03 update statutory_documents DIRECTOR RESIGNED
1998-09-03 update statutory_documents SECRETARY RESIGNED
1998-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION