Date | Description |
2024-05-23 |
insert support_emails cu..@parkerknoll.co.uk |
2024-05-23 |
insert email cu..@parkerknoll.co.uk |
2024-05-23 |
insert email or..@parkerknoll.co.uk |
2024-05-23 |
insert product_pages_linkeddomain issuu.com |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA BELLINGHAM |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-02 |
delete person Aaron Forrester |
2023-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011211020014 |
2022-09-02 |
insert contact_pages_linkeddomain prshots.com |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-09 |
insert about_pages_linkeddomain amazonaws.com |
2022-02-09 |
insert career_pages_linkeddomain amazonaws.com |
2022-02-09 |
insert contact_pages_linkeddomain amazonaws.com |
2022-02-09 |
insert index_pages_linkeddomain amazonaws.com |
2022-02-09 |
insert phone 01773 604121 |
2022-02-09 |
insert product_pages_linkeddomain amazonaws.com |
2022-02-09 |
insert terms_pages_linkeddomain amazonaws.com |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-07-02 |
insert email sh..@parkerknoll.co.uk |
2021-04-25 |
insert marketing_emails ma..@parkerknoll.co.uk |
2021-04-25 |
insert address 1 Hampton Business Park
Melksham
Wiltshire
SN12 6GU |
2021-04-25 |
insert address 1, Hampton Park West, Melksham, Wiltshire. SN12 6GU |
2021-04-25 |
insert address Registered Company No. 1121102) of 1 Hampton Business Park, Melksham, Wiltshire, SN12 6GU, United Kingdom |
2021-04-25 |
insert email da..@sofabrands.com |
2021-04-25 |
insert email da..@sofabrands.com |
2021-04-25 |
insert email ma..@parkerknoll.co.uk |
2021-04-25 |
insert email on..@parkerknoll.co.uk |
2021-04-25 |
insert phone 01773 309509 |
2021-04-25 |
insert registration_number 1121102 |
2021-04-25 |
insert terms_pages_linkeddomain parkernoll.co.uk |
2021-04-25 |
insert vat 282 837 079 |
2021-02-01 |
delete source_ip 104.28.28.56 |
2021-02-01 |
delete source_ip 104.28.29.56 |
2021-02-01 |
insert source_ip 104.21.4.17 |
2020-10-30 |
update num_mort_charges 11 => 13 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-10-30 |
update num_mort_satisfied 9 => 10 |
2020-10-14 |
delete phone 01773 604 121 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011211020012 |
2020-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011211020013 |
2020-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011211020010 |
2020-08-10 |
insert alias Parker Knoll Upholstery Limited |
2020-08-10 |
insert phone 01773 604 121 |
2020-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA JONES / 24/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-04 |
delete email ur..@parkerknoll.co.uk |
2020-06-04 |
insert source_ip 172.67.131.133 |
2020-06-04 |
update founded_year 1969 => null |
2020-05-04 |
update founded_year null => 1969 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-04 |
delete alias Parker Knoll Upholstery Limited |
2020-04-04 |
delete fax 01773 540 084 |
2020-04-04 |
delete phone 01773 604 121 |
2020-04-04 |
insert email ur..@parkerknoll.co.uk |
2020-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN MCMAHON |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-04-19 |
update website_status FlippedRobots => OK |
2019-04-19 |
insert otherexecutives Tom White |
2019-04-19 |
delete about_pages_linkeddomain parkerknollinternational.co.uk |
2019-04-19 |
delete index_pages_linkeddomain parkerknollinternational.co.uk |
2019-04-19 |
delete product_pages_linkeddomain parkerknollinternational.co.uk |
2019-04-19 |
delete source_ip 104.18.58.109 |
2019-04-19 |
delete source_ip 104.18.59.109 |
2019-04-19 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-04-19 |
insert about_pages_linkeddomain vimeo.com |
2019-04-19 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-04-19 |
insert person Aaron Forrester |
2019-04-19 |
insert person Jo Butters |
2019-04-19 |
insert person Tom White |
2019-04-19 |
insert product_pages_linkeddomain pinterest.co.uk |
2019-04-19 |
insert source_ip 104.28.28.56 |
2019-04-19 |
insert source_ip 104.28.29.56 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update website_status OK => FlippedRobots |
2019-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
2018-09-24 |
update statutory_documents SOLVENCY STATEMENT DATED 20/08/18 |
2018-09-24 |
update statutory_documents REDUCE ISSUED CAPITAL 20/08/2018 |
2018-09-24 |
update statutory_documents 24/09/18 STATEMENT OF CAPITAL GBP 1 |
2018-09-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFA BRANDS INTERNATIONAL LIMITED |
2017-10-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EVERIST |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR GARETH MORGAN BROWN |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STEVENTON |
2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN ANDREW MCMAHON |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WHITE |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-08 |
delete address 1 HAMPTON PARK WEST MELKSHAM WILTSHIRE ENGLAND SN12 6GU |
2015-11-08 |
insert address 1 HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6GU |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-08 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-16 |
update statutory_documents 20/09/15 FULL LIST |
2015-10-08 |
delete address WILSON HOUSE ASHTREE COURT, WOODSY CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RW |
2015-10-08 |
insert address 1 HAMPTON PARK WEST MELKSHAM WILTSHIRE ENGLAND SN12 6GU |
2015-10-08 |
update registered_address |
2015-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
WILSON HOUSE ASHTREE COURT, WOODSY CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RW |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD STITFALL |
2015-09-08 |
update num_mort_outstanding 3 => 2 |
2015-09-08 |
update num_mort_satisfied 8 => 9 |
2015-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-07-08 |
update num_mort_charges 10 => 11 |
2015-07-08 |
update num_mort_outstanding 2 => 3 |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011211020011 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-03-07 |
update num_mort_charges 9 => 10 |
2015-03-07 |
update num_mort_satisfied 7 => 8 |
2015-02-24 |
update statutory_documents ALTER ARTICLES 29/01/2015 |
2015-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011211020010 |
2015-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-17 |
update statutory_documents 20/09/14 FULL LIST |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN OLIVER |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SOWTER |
2013-11-07 |
delete address WILSON HOUSE ASHTREE COURT, WOODSY CLOSE CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8RW |
2013-11-07 |
insert address WILSON HOUSE ASHTREE COURT, WOODSY CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RW |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-18 |
update statutory_documents 20/09/13 FULL LIST |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES / 20/09/2013 |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTONY STEVENTON / 20/09/2013 |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOREY / 20/09/2013 |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE BELLINGHAM / 18/10/2013 |
2013-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SOWTER / 20/09/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete sic_code 3611 - Manufacture of chairs and seats |
2013-06-23 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-22 |
update num_mort_charges 8 => 9 |
2013-06-22 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
insert company_previous_name DERWENT UPHOLSTERY LIMITED |
2013-06-22 |
update name DERWENT UPHOLSTERY LIMITED => PARKER KNOLL UPHOLSTERY LIMITED |
2013-06-22 |
update num_mort_outstanding 4 => 2 |
2013-06-22 |
update num_mort_satisfied 5 => 7 |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD STITFALL / 30/05/2013 |
2012-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-17 |
update statutory_documents 20/09/12 FULL LIST |
2012-09-13 |
update statutory_documents COMPANY NAME CHANGED DERWENT UPHOLSTERY LIMITED
CERTIFICATE ISSUED ON 13/09/12 |
2012-09-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-09-28 |
update statutory_documents 20/09/11 FULL LIST |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STITFALL / 20/09/2011 |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2010-10-13 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES / 20/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STITFALL / 20/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTONY STEVENTON / 20/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOREY / 20/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE BELLINGHAM / 20/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID SOWTER / 20/09/2010 |
2010-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA VICTORIA JONES / 20/09/2010 |
2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE BELLINGHAM |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMETT LENAGHAN |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
2009-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM
SEVERN ROAD
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
NR CARDIFF
CF37 5YH |
2009-04-27 |
update statutory_documents CURREXT FROM 31/12/2008 TO 30/06/2009 |
2008-10-22 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STOREY |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW KENNAUGH |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-25 |
update statutory_documents SECRETARY RESIGNED |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
BRYNMENYN
BRIDGEND
MID GLAMORGAN
CF32 9LN |
2006-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-12 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/05 |
2005-09-09 |
update statutory_documents £ NC 100000/2100000
01/09/05 |
2005-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-27 |
update statutory_documents SECRETARY RESIGNED |
2005-07-25 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-09 |
update statutory_documents DEBENTURE & GUARANTEE 22/03/02 |
2002-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-28 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-09 |
update statutory_documents SECRETARY RESIGNED |
2001-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-15 |
update statutory_documents £ NC 5000/100000
29/12/99 |
2000-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/99 |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-09-28 |
update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-01 |
update statutory_documents ADOPT MEM AND ARTS 06/08/99 |
1999-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS |
1997-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS |
1996-07-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/96 FROM:
GREENHILL INDUSTRIAL ESTATE
GREENHILL LANE
RIDDINGS
DERBYSHIRE. DE55 4BR |
1996-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-21 |
update statutory_documents SECRETARY RESIGNED |
1996-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-31 |
update statutory_documents RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS |
1995-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-11-02 |
update statutory_documents RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS |
1993-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/92 |
1992-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS |
1992-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-23 |
update statutory_documents RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS |
1991-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-27 |
update statutory_documents RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS |
1990-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-27 |
update statutory_documents RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS |
1989-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-10-31 |
update statutory_documents RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS |
1988-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-11-24 |
update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS |
1986-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1976-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1973-07-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |