Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-23 |
insert contact_pages_linkeddomain hsforms.com |
2024-03-23 |
insert index_pages_linkeddomain hsforms.com |
2024-03-23 |
insert service_pages_linkeddomain hsforms.com |
2024-03-23 |
insert solution_pages_linkeddomain hsforms.com |
2024-03-23 |
insert terms_pages_linkeddomain hsforms.com |
2023-12-06 |
update statutory_documents DIRECTOR APPOINTED MR SEAN KEITH MAKINS |
2023-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELIX-ETIENNE LEBEL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-08 |
delete phone 978 528 5733 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2022 |
2023-01-21 |
update statutory_documents SECOND FILED SH01 - 23/12/22 STATEMENT OF CAPITAL GBP 40305027 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES |
2023-01-10 |
update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 40305028 |
2022-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-12-11 |
delete contact_pages_linkeddomain dayforcehcm.com |
2022-11-10 |
delete alias Citron Hygiene Scotland |
2022-11-10 |
delete source_ip 35.178.37.90 |
2022-11-10 |
insert index_pages_linkeddomain facebook.com |
2022-11-10 |
insert index_pages_linkeddomain instagram.com |
2022-11-10 |
insert index_pages_linkeddomain linkedin.com |
2022-11-10 |
insert index_pages_linkeddomain twitter.com |
2022-11-10 |
insert source_ip 13.40.3.200 |
2022-08-09 |
insert alias Citron Hygiene Scotland |
2022-08-07 |
update num_mort_charges 9 => 10 |
2022-08-07 |
update num_mort_outstanding 3 => 4 |
2022-07-09 |
delete contact_pages_linkeddomain trustpilot.com |
2022-07-05 |
update statutory_documents ALTER ARTICLES 23/06/2022 |
2022-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026723610010 |
2022-03-09 |
delete address Brunel House, 1st Floor, 9 Penrod Way, Heysham, Morecambe. LA3 2UZ |
2022-03-09 |
delete address Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, Leicester LE67 1TE |
2022-03-09 |
delete address Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, Leicester, England, LE67 1TE |
2022-03-09 |
delete address Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, Leicester, UK. LE67 1TE |
2022-03-09 |
delete address Unit 2, Bardon 22 Industrisal Estate, Bardon Hill, Coalville, Leicester LE67 1TE |
2022-03-09 |
delete alias Citron Hygiene Limited |
2022-03-09 |
delete email uk..@citronhygiene.com |
2022-03-09 |
delete terms_pages_linkeddomain ico.org.uk |
2022-03-09 |
insert address Ceva House, Ashby Business Park, Excelsior Road, Ashby de la Zouch, LE65 1NU |
2022-03-09 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-09 |
update primary_contact Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, Leicester, England, LE67 1TE => Ceva House, Ashby Business Park, Excelsior Road, Ashby de la Zouch, LE65 1NU |
2022-03-09 |
update website_status EmptyPage => OK |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE GRANT |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT |
2022-02-07 |
delete address UNIT 2 BARDON 22 INDUSTRIAL ESTATE BARDON HILL COALVILLE ENGLAND LE67 1TE |
2022-02-07 |
insert address CEVA HOUSE EXCELSIOR ROAD ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NU |
2022-02-07 |
update registered_address |
2022-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM
UNIT 2 BARDON 22 INDUSTRIAL ESTATE
BARDON HILL
COALVILLE
LE67 1TE
ENGLAND |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2022-01-11 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 29776746 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED SHAWN EDWARD LANTHIER |
2021-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FARRELL |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-09 |
update website_status OK => EmptyPage |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-15 |
delete service_pages_linkeddomain trustpilot.com |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2021-02-07 |
update account_category SMALL => GROUP |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-02 |
update statutory_documents 28/01/21 STATEMENT OF CAPITAL GBP 25825460 |
2021-01-20 |
delete casestudy_pages_linkeddomain civicuk.com |
2021-01-20 |
delete contact_pages_linkeddomain civicuk.com |
2021-01-20 |
delete index_pages_linkeddomain civicuk.com |
2021-01-20 |
delete management_pages_linkeddomain civicuk.com |
2021-01-20 |
delete partner_pages_linkeddomain civicuk.com |
2021-01-20 |
delete service_pages_linkeddomain civicuk.com |
2021-01-20 |
delete terms_pages_linkeddomain civicuk.com |
2020-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-11-13 |
update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 20839920 |
2020-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DENT |
2020-07-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020 |
2020-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN WRIGHT |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
delete source_ip 5.9.122.36 |
2020-06-23 |
insert source_ip 35.178.37.90 |
2020-05-23 |
delete email uk..@citronhygiene.com |
2020-05-23 |
delete source_ip 148.251.121.177 |
2020-04-23 |
insert email uk..@citronhygiene.com |
2020-03-23 |
delete casestudy_pages_linkeddomain cannonhygiene.com |
2020-03-23 |
delete index_pages_linkeddomain cannonhygiene.com |
2020-03-23 |
delete management_pages_linkeddomain cannonhygiene.com |
2020-03-23 |
delete partner_pages_linkeddomain cannonhygiene.com |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTRILL |
2020-02-07 |
insert sic_code 38110 - Collection of non-hazardous waste |
2020-02-07 |
insert sic_code 38120 - Collection of hazardous waste |
2020-02-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-10-23 |
update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 8289891 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-07 |
update num_mort_charges 7 => 9 |
2019-08-07 |
update num_mort_outstanding 1 => 3 |
2019-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026723610008 |
2019-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026723610009 |
2019-06-27 |
update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 5989891 |
2019-06-15 |
insert company_previous_name ADMIRAL CLEANING SUPPLIES LIMITED |
2019-06-15 |
update name ADMIRAL CLEANING SUPPLIES LIMITED => CITRON HYGIENE UK LIMITED |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAWN LANTHIER |
2019-05-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GUICE |
2019-05-01 |
update statutory_documents COMPANY NAME CHANGED ADMIRAL CLEANING SUPPLIES LIMITED
CERTIFICATE ISSUED ON 01/05/19 |
2019-02-07 |
delete address UNIT 11 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP |
2019-02-07 |
insert address UNIT 2 BARDON 22 INDUSTRIAL ESTATE BARDON HILL COALVILLE ENGLAND LE67 1TE |
2019-02-07 |
update registered_address |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2019-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM
UNIT 11 THE COURTYARD
STENSON ROAD
COALVILLE
LEICESTERSHIRE
LE67 4JP |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 4 => 12 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 6 => 7 |
2018-10-07 |
update num_mort_satisfied 5 => 6 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-09-20 |
update statutory_documents CURRSHO FROM 30/04/2019 TO 31/12/2018 |
2018-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026723610007 |
2018-09-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/07/2018 |
2018-08-24 |
update statutory_documents 31/07/18 STATEMENT OF CAPITAL GBP 1921315 |
2018-08-21 |
update statutory_documents ADOPT ARTICLES 31/07/2018 |
2018-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA TAYLOR |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR FELIX-ETIENNE LEBEL |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL FARRELL |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR SHAWN EDWARD LANTHIER |
2018-08-13 |
update statutory_documents CESSATION OF ANDREW BOTTRILL AS A PSC |
2018-08-13 |
update statutory_documents CESSATION OF ANNE ROBERTA BOTTRILL AS A PSC |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BOTTRILL |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN FEIGHERY |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BOTTRILL |
2018-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-07-07 |
update num_mort_outstanding 2 => 1 |
2018-07-07 |
update num_mort_satisfied 4 => 5 |
2018-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-04-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 |
2018-03-07 |
update account_category MEDIUM => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GUY ADAMS |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PATRICK FEIGHERY |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA MARIE TAYLOR |
2017-07-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 |
2016-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
2016-02-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-04 |
update statutory_documents 18/12/15 FULL LIST |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BOTTRILL |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-28 |
update statutory_documents 18/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK BOTTRILL |
2014-02-12 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 12000 |
2014-02-07 |
delete address UNIT 11 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE UNITED KINGDOM LE67 4JP |
2014-02-07 |
insert address UNIT 11 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP |
2014-02-07 |
update account_category SMALL => MEDUM |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-28 |
update statutory_documents 18/12/13 FULL LIST |
2014-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-01-29 |
update statutory_documents 18/12/12 FULL LIST |
2013-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
UNIT 3
BARDON 22 INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 1TE |
2012-02-20 |
update statutory_documents 18/12/11 FULL LIST |
2012-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTTRILL / 01/01/2012 |
2012-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-01-18 |
update statutory_documents 18/12/10 FULL LIST |
2010-01-05 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTTRILL / 08/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROBERTA BOTTRILL / 18/12/2009 |
2009-11-24 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
UNIT 3 BARDON 22 INDUSTRIAL EST
BEVERIDGE LANE
COALVILLE
LEICS LE67 1TE |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
ADMIRAL HOUSE STENSON ROAD
WHITWICK BUSINESS PARK
COALVILLE
LEICESTERSHIRE LE67 4JP |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2000-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/00 FROM:
UNIT 2 HILL LANE INDUSTRIAL
ESTATE,
MARKFIELD
LEICESTERSHIRE LE67 9PY |
2000-12-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-13 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
2000-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-25 |
update statutory_documents £ NC 10000/90000
30/04/ |
1999-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
UNIT 2 HILL LANE CLOSE
MARKFIELD
LEICESTERSHIRE LE67 9PY |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS |
1998-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/98 FROM:
199 CLARENDON PARK ROAD
LEICESTER
LE2 3AN |
1998-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
1997-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS |
1996-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1996-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1996-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS |
1994-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS |
1993-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-03-26 |
update statutory_documents RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/92 FROM:
SUITE 17
CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 1AA |
1992-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-07 |
update statutory_documents SECRETARY RESIGNED |
1991-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |