ROCMEP - History of Changes


DateDescription
2024-05-24 delete person Karla Solino
2024-05-24 delete person Oliver Parsons
2024-05-24 delete person Tatiana Ceban
2024-05-24 update person_title Ioana Hila-Roman: Document Controller => Project Coordinator
2024-05-24 update person_title Jack Davies: Buyer => Lead Buyer
2024-05-24 update person_title Sam Craft: Mechanical Estimator => Senior Mechanical Estimator
2024-05-24 update website_status FlippedRobots => OK
2024-04-10 update website_status OK => FlippedRobots
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
2024-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES
2024-03-09 delete coo Steve Hardwick
2024-03-09 delete otherexecutives Jeff Wood
2024-03-09 insert otherexecutives Paul Ryan
2024-03-09 delete person Ann Volpato
2024-03-09 delete person Gary Potten
2024-03-09 delete person James Donn
2024-03-09 delete person Jeff Wood
2024-03-09 delete person Kevin Tucker
2024-03-09 delete person Neil Bourne
2024-03-09 delete person Paul Smith
2024-03-09 delete person Richard Gerrard
2024-03-09 delete person Sidra Dareshani
2024-03-09 delete person Steve Hardwick
2024-03-09 insert person James Lambden
2024-03-09 insert person Paul Power
2024-03-09 insert person Paul Ryan
2024-03-09 insert person Tatiana Ceban
2024-03-09 insert person Tony Breslin
2024-03-09 update person_title Alan Chapman: Procurement Manager => Head of Procurement & Supply Chain
2024-03-09 update person_title Cahal McNicholl: Group Commercial Director => Owner; Group Commercial Director
2024-03-09 update person_title Danny Johnson: Senior Project Manager => Senior Project Manager ( Pre Construction )
2024-03-09 update person_title Declan Roche: Founding Director => Owner; Founding Director
2024-03-09 update person_title Lucia Zevola: Document Controller => Bid and Pre - Construction Coordinator
2024-03-09 update person_title Mark Hewitt: Pre - Construction Engineer => Electrical Pre - Construction Engineer
2024-03-09 update person_title Rachael Stevens: Marketing Assistant => Marketing Manager
2024-03-09 update person_title Steve Ashmore: Senior Mechanical Estimator => Lead Estimator
2023-08-26 delete otherexecutives Tony Hall
2023-08-26 insert coo Steve Hardwick
2023-08-26 delete person Danny Glock
2023-08-26 delete person Gina Yearley
2023-08-26 delete person Sam Forsyth
2023-08-26 delete person Tony Hall
2023-08-26 insert person Gary Potten
2023-08-26 insert person Neil Bourne
2023-08-26 insert person Neil Munday
2023-08-26 insert person Steve Hardwick
2023-08-26 update person_title Jordan Bailey: Finance Assistant => Financial Accountant; Assistant
2023-08-26 update person_title Lucia Zevola: Site Administrator => Document Controller
2023-04-13 delete person Ajay Rai
2023-04-13 delete person Muqtar Mohammed
2023-04-13 delete person Rick Whittle
2023-04-13 insert person Kieran Fredericks
2023-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLOSKEY
2023-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MCCLOSKEY
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-02-09 delete general_emails in..@rocukgroup.com
2023-02-09 insert otherexecutives Jeff Wood
2023-02-09 delete email in..@rocukgroup.com
2023-02-09 delete person Gareth Sands
2023-02-09 delete person Gary Potten
2023-02-09 delete person Richard Gerard
2023-02-09 delete source_ip 77.68.3.137
2023-02-09 insert career_pages_linkeddomain linkedin.com
2023-02-09 insert industry_tag mechanical & electrical engineering
2023-02-09 insert management_pages_linkeddomain linkedin.com
2023-02-09 insert person Mark Hewitt
2023-02-09 insert person Richard Gerrard
2023-02-09 insert person William Coombes
2023-02-09 insert source_ip 68.66.248.18
2023-02-09 update person_title Ann Volpato: Office Administrator - Crawley and London => Office Administrator
2023-02-09 update person_title Danny Glock: Project Manager => MEP Project Manager
2023-02-09 update person_title James Donn: Project Manager => MEP Project Manager
2023-02-09 update person_title Jeff Wood: MEP Project Director => Project Director
2022-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-06 insert chiefcommercialofficer Konrad Markwardt
2022-11-06 delete person Habib Choudhry
2022-11-06 insert person Konrad Markwardt
2022-11-06 insert person Robin Butcher
2022-11-06 update person_title Ann Volpato: Administrator => Office Administrator - Crawley and London
2022-11-06 update person_title Cahal McNicholl: Commercial Director => Group Commercial Director
2022-10-06 delete otherexecutives Anthony Kent
2022-10-06 insert otherexecutives Lee Robson
2022-10-06 insert otherexecutives Tony Hall
2022-10-06 delete address 10 Lower Thames Street London EC3R 6AF
2022-10-06 delete person Ryan Roberts
2022-10-06 insert address 8 Hestia House City Walk London SE1 3ES
2022-10-06 insert person Ajay Rai
2022-10-06 insert person Ann Volpato
2022-10-06 insert person Ashton Evans
2022-10-06 insert person Lee Robson
2022-10-06 insert person Lucia Zevola
2022-10-06 insert person Richard Gerard
2022-10-06 insert person Tony Hall
2022-10-06 update person_title Anthony Kent: Bid Director => Bid and Pre - Con Director
2022-10-06 update person_title Dan Stepien: Quantity Surveyor => Senior Quantity Surveyor
2022-10-06 update person_title Danny Glock: MEP Project Manager => Project Manager
2022-10-06 update person_title Danny Johnson: Project Manager => Senior Project Manager
2022-10-06 update person_title Ed Kear: Quantity Surveyor; Assistant => Quantity Surveyor
2022-10-06 update person_title James Donn: MEP Project Manager => Project Manager
2022-10-06 update person_title Jeff Wood: MEP Projects Director => MEP Project Director
2022-10-06 update person_title Karla Solino: Degree Apprentice => Quantity Surveyor; Assistant
2022-10-06 update person_title Sam Forsyth: Quantity Surveyor => Senior Quantity Surveyor
2022-08-06 delete person Gerry Cooke
2022-08-06 delete person Neil Munday
2022-08-06 insert person Ioana Hila-Roman
2022-08-06 update person_title Shaun Mundy: Electrical Estimator => Senior Electrical Estimator
2022-08-06 update person_title Steve Ashmore: Mechanical Estimator => Senior Mechanical Estimator
2022-08-06 update person_title Steve Boyle: Qualifying Manager and Health & Safety Manager => SHEQ Manager
2022-06-06 delete person Clive Tanner
2022-06-06 delete person Enda Shanahan
2022-06-06 insert person Wayne Turvey
2022-05-07 delete otherexecutives Brian McCloskey
2022-05-07 insert coo Brian McCloskey
2022-05-07 insert otherexecutives Anthony Kent
2022-05-07 delete person Gerry O'Connor
2022-05-07 delete person Oliver Molyneaux
2022-05-07 insert person Danny Glock
2022-05-07 insert person Danny Johnson
2022-05-07 insert person Enda Shanahan
2022-05-07 insert person Gary Potten
2022-05-07 insert person Gina Yearley
2022-05-07 insert person Glen Yates
2022-05-07 insert person Habib Choudhry
2022-05-07 insert person Jack Davies
2022-05-07 insert person James Donn
2022-05-07 insert person Jordan Bailey
2022-05-07 insert person Karla Solino
2022-05-07 insert person Kevin Tucker
2022-05-07 insert person Laura Bowes
2022-05-07 insert person Muqtar Mohammed
2022-05-07 insert person Paul Smith
2022-05-07 insert person Rick Whittle
2022-05-07 insert person Sam Forsyth
2022-05-07 insert person Shaun Mundy
2022-05-07 insert person Sidra Dareshani
2022-05-07 insert person Steve Ashmore
2022-05-07 update person_description Alan Chapman => Alan Chapman
2022-05-07 update person_description Anthony Kent => Anthony Kent
2022-05-07 update person_description Brian McCloskey => Brian McCloskey
2022-05-07 update person_description Cahal McNicholl => Cahal McNicholl
2022-05-07 update person_description Clive Tanner => Clive Tanner
2022-05-07 update person_description Dan Stepien => Dan Stepien
2022-05-07 update person_description Ed Kear => Ed Kear
2022-05-07 update person_description Gareth Sands => Gareth Sands
2022-05-07 update person_description Gerry Cooke => Gerry Cooke
2022-05-07 update person_description Jeff Wood => Jeff Wood
2022-05-07 update person_description John Coombs => John Coombs
2022-05-07 update person_description Kevin West => Kevin West
2022-05-07 update person_description Neil Munday => Neil Munday
2022-05-07 update person_description Oliver Parsons => Oliver Parsons
2022-05-07 update person_description Rachael Stevens => Rachael Stevens
2022-05-07 update person_description Ryan Roberts => Ryan Roberts
2022-05-07 update person_description Sam Craft => Sam Craft
2022-05-07 update person_description Sean Ahearne => Sean Ahearne
2022-05-07 update person_description Steve Boyle => Steve Boyle
2022-05-07 update person_title Anthony Kent: null => Bid Director
2022-05-07 update person_title Brian McCloskey: Director => Operations Director
2022-05-07 update person_title Clive Tanner: null => Contracts Manager
2022-05-07 update person_title Ed Kear: null => Quantity Surveyor; Assistant
2022-05-07 update person_title Gareth Sands: null => Project Manager
2022-05-07 update person_title Gerry Cooke: null => Quality Assurance Manager
2022-05-07 update person_title Jeff Wood: null => MEP Projects Director
2022-05-07 update person_title John Coombs: null => Senior Project Manager
2022-05-07 update person_title Neil Munday: Quantity Surveyor Where He Has Now Progressed to Commercial Manager => Commercial Manager
2022-05-07 update person_title Oliver Parsons: null => Resourcing Manager
2022-05-07 update person_title Rachael Stevens: null => Marketing Assistant
2022-05-07 update person_title Ryan Roberts: in 2017 As Contracts Manager => Contracts Manager
2022-05-07 update person_title Sam Craft: null => Mechanical Estimator
2022-05-07 update person_title Steve Boyle: null => Qualifying Manager and Health & Safety Manager
2022-04-06 delete person Stephen Blunt
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROC UK GROUP LIMITED
2022-03-08 update statutory_documents CESSATION OF BRIAN HUGH MCCLOSKEY AS A PSC
2022-03-08 update statutory_documents CESSATION OF CAHAL PATRICK MCNICHOLL AS A PSC
2022-03-08 update statutory_documents CESSATION OF DECLAN DENIS ROCHE AS A PSC
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-12 insert general_emails in..@rmep.co.uk
2021-12-12 delete alias ROC Electrical Limited
2021-12-12 delete person Jason Lamb
2021-12-12 insert address ROC House Faraday Court Crawley RH10 9PU
2021-12-12 insert address ROC House Faraday Court Crawley West Sussex RH10 9PU
2021-12-12 insert email in..@rmep.co.uk
2021-09-19 delete person Mike Tydd
2021-08-19 insert cfo Sean Ahearne
2021-08-19 delete person Amy Reid
2021-08-19 delete person Emma Wellman
2021-08-19 delete person John Travers
2021-08-19 delete person Stuart Vieira
2021-08-19 insert person Anthony Kent
2021-08-19 insert person John Coombs
2021-08-19 insert person Oliver Molyneaux
2021-08-19 insert person Sean Ahearne
2021-08-19 update person_description Gerry Cooke => Gerry Cooke
2021-08-19 update person_description Rachael Stevens => Rachael Stevens
2021-07-18 update person_description Declan Roche => Declan Roche
2021-06-15 delete alias ROC MEP Group
2021-06-15 delete person Helen Weir
2021-06-15 insert person Ed Kear
2021-06-15 update person_description Amy Reid => Amy Reid
2021-06-15 update person_description Emma Wellman => Emma Wellman
2021-06-15 update person_description Rachael Stevens => Rachael Stevens
2021-06-15 update person_description Stuart Vieira => Stuart Vieira
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-02-08 insert company_previous_name ROC ELECTRICAL LIMITED
2021-02-08 update name ROC ELECTRICAL LIMITED => ROCMEP LIMITED
2021-01-06 update statutory_documents COMPANY NAME CHANGED ROC ELECTRICAL LIMITED CERTIFICATE ISSUED ON 06/01/21
2020-08-09 update num_mort_charges 4 => 5
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970005
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 3 => 4
2019-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050299970004
2019-06-20 update num_mort_outstanding 2 => 1
2019-06-20 update num_mort_satisfied 2 => 3
2019-05-07 update num_mort_outstanding 3 => 2
2019-05-07 update num_mort_satisfied 1 => 2
2019-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050299970003
2019-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-08 update num_mort_outstanding 4 => 3
2017-06-08 update num_mort_satisfied 0 => 1
2017-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-20 update num_mort_charges 3 => 4
2016-12-20 update num_mort_outstanding 3 => 4
2016-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970004
2016-05-13 delete address 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2016-05-13 insert address ROC HOUSE FARADAY COURT CRAWLEY WEST SUSSEX ENGLAND RH10 9PU
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-05 update statutory_documents 07/03/16 FULL LIST
2016-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2016-02-11 update num_mort_charges 2 => 3
2016-02-11 update num_mort_outstanding 2 => 3
2016-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050299970003
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-10 update statutory_documents 07/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2014-01-29 => 2014-03-07
2014-04-07 update returns_next_due_date 2015-02-26 => 2015-04-04
2014-03-07 delete address 65 GATWICK ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 9RD
2014-03-07 insert address 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-03-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-03-07 update statutory_documents 07/03/14 FULL LIST
2014-02-03 update statutory_documents 29/01/14 FULL LIST
2013-11-07 delete address SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1AT
2013-11-07 insert address 65 GATWICK ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 9RD
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
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT UNITED KINGDOM
2013-10-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-24 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-31 update statutory_documents 29/01/13 FULL LIST
2013-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 29/01/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ROCHE / 31/01/2012
2011-10-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 29/01/11 FULL LIST
2010-11-02 update statutory_documents DIRECTOR APPOINTED MR CAHAL PATRICK MCNICHOLL
2010-10-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 60
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 19/20 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU UNITED KINGDOM
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 16 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU
2010-02-19 update statutory_documents 29/01/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLOSKEY / 31/12/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ROCHE / 31/12/2009
2010-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCLOSKEY / 31/12/2009
2009-05-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM TAX LINK CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT
2008-04-15 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-08 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents NEW SECRETARY APPOINTED
2007-04-11 update statutory_documents SECRETARY RESIGNED
2007-02-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2006-05-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-30 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-12 update statutory_documents NEW SECRETARY APPOINTED
2005-05-12 update statutory_documents SECRETARY RESIGNED
2005-05-12 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents SECRETARY RESIGNED
2004-02-11 update statutory_documents NEW SECRETARY APPOINTED
2004-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2004-02-06 update statutory_documents SECRETARY RESIGNED
2004-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION