WYVEX MEDIA - History of Changes


DateDescription
2025-04-25 delete source_ip 63.33.14.111
2025-04-25 delete source_ip 34.252.93.145
2025-04-25 insert address Isle of Mull, Tobermory, PA75 6PY
2025-04-25 insert source_ip 34.240.231.174
2025-04-25 insert source_ip 52.18.93.16
2025-03-24 delete index_pages_linkeddomain mkmacleod.co.uk
2025-03-24 delete source_ip 176.34.212.26
2025-03-24 delete source_ip 46.137.151.150
2025-03-24 insert source_ip 63.33.14.111
2025-03-24 insert source_ip 34.252.93.145
2025-02-21 delete alias Arran Haulage Services Ltd
2025-02-21 delete contact_pages_linkeddomain google.com
2025-02-21 delete source_ip 52.19.195.183
2025-02-21 delete source_ip 54.228.186.216
2025-02-21 insert index_pages_linkeddomain mkmacleod.co.uk
2025-02-21 insert source_ip 176.34.212.26
2025-02-21 insert source_ip 46.137.151.150
2025-01-19 delete index_pages_linkeddomain uhi.ac.uk
2025-01-19 delete source_ip 52.208.24.123
2025-01-19 delete source_ip 54.194.14.182
2025-01-19 insert alias Arran Haulage Services Ltd
2025-01-19 insert source_ip 52.19.195.183
2025-01-19 insert source_ip 54.228.186.216
2024-12-19 delete source_ip 34.252.212.7
2024-12-19 delete source_ip 52.209.185.238
2024-12-19 insert email ed..@fishfarmermagazine.com
2024-12-19 insert index_pages_linkeddomain uhi.ac.uk
2024-12-19 insert source_ip 52.208.24.123
2024-12-19 insert source_ip 54.194.14.182
2024-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-11-17 delete source_ip 99.80.189.25
2024-11-17 delete source_ip 34.250.8.195
2024-11-17 insert source_ip 34.252.212.7
2024-11-17 insert source_ip 52.209.185.238
2024-10-17 delete index_pages_linkeddomain tarbertfestivals.co.uk
2024-10-17 delete source_ip 34.247.157.84
2024-10-17 delete source_ip 54.73.78.111
2024-10-17 insert contact_pages_linkeddomain scottishfield.co.uk
2024-10-17 insert index_pages_linkeddomain scottishfield.co.uk
2024-10-17 insert source_ip 99.80.189.25
2024-10-17 insert source_ip 34.250.8.195
2024-10-17 insert terms_pages_linkeddomain scottishfield.co.uk
2024-09-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-15 delete index_pages_linkeddomain bencruachaninn.com
2024-09-15 delete source_ip 18.202.171.74
2024-09-15 delete source_ip 54.247.152.1
2024-09-15 insert index_pages_linkeddomain tarbertfestivals.co.uk
2024-09-15 insert source_ip 34.247.157.84
2024-09-15 insert source_ip 54.73.78.111
2024-08-15 insert general_emails co..@westcoastoday.co.uk
2024-08-15 delete address General Election 2024 Roundup West Coast Today Brendan O'Hara General Election 2024 Interview
2024-08-15 delete contact_pages_linkeddomain visitcruachan.co.uk
2024-08-15 delete index_pages_linkeddomain visitcruachan.co.uk
2024-08-15 delete source_ip 18.200.107.47
2024-08-15 delete source_ip 18.200.143.38
2024-08-15 insert email ad..@westcoasttoday.co.uk
2024-08-15 insert email co..@westcoastoday.co.uk
2024-08-15 insert index_pages_linkeddomain bencruachaninn.com
2024-08-15 insert person Bob MacIntyre
2024-08-15 insert source_ip 18.202.171.74
2024-08-15 insert source_ip 54.247.152.1
2024-07-13 delete source_ip 52.16.239.109
2024-07-13 delete source_ip 52.31.236.247
2024-07-13 insert address General Election 2024 Roundup West Coast Today Brendan O'Hara General Election 2024 Interview
2024-07-13 insert contact_pages_linkeddomain visitcruachan.co.uk
2024-07-13 insert index_pages_linkeddomain visitcruachan.co.uk
2024-07-13 insert source_ip 18.200.107.47
2024-07-13 insert source_ip 18.200.143.38
2024-06-10 delete index_pages_linkeddomain drax.com
2024-06-10 delete source_ip 52.19.96.132
2024-06-10 delete source_ip 52.214.150.248
2024-06-10 insert source_ip 52.16.239.109
2024-06-10 insert source_ip 52.31.236.247
2024-04-14 delete source_ip 3.11.37.186
2024-04-14 insert source_ip 52.19.96.132
2024-04-14 insert source_ip 52.214.150.248
2024-04-14 update website_status FlippedRobots => OK
2024-03-22 update website_status OK => FlippedRobots
2024-03-07 update statutory_documents ARTICLES OF ASSOCIATION
2024-03-07 update statutory_documents ADOPT ARTICLES 27/02/2024
2023-11-17 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BRODIES 15 ATHOLL CRESCENT EDINBURGH EH3 8HA SCOTLAND
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA FORREST
2023-10-09 delete source_ip 178.79.191.220
2023-10-09 insert source_ip 3.11.37.186
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-03 delete alias Arran Pharmacy Ltd.
2023-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCPHERSON
2023-04-16 insert alias Arran Pharmacy Ltd.
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
2023-01-12 delete email ar..@north-ayrshire.gov.uk
2023-01-12 delete phone 01770 302835
2022-12-11 insert email ar..@north-ayrshire.gov.uk
2022-12-11 insert phone 01770 302835
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-10-09 insert contact_pages_linkeddomain scottishfield.co.uk
2022-10-09 insert index_pages_linkeddomain scottishfield.co.uk
2022-10-09 insert terms_pages_linkeddomain scottishfield.co.uk
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-08 delete phone 0800 028 2816
2022-07-08 insert phone 0800 028 2816
2022-04-08 insert terms_pages_linkeddomain google.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-22 delete fax 01770 302021
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-22 delete phone 0800 030 8012
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-09-22 insert phone 0800 030 8012
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-08 delete person Scotland Boots
2020-02-07 delete person Scotland Balfour Beatty
2020-01-07 insert person Scotland Balfour Beatty
2019-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PEAKE BENNETT / 29/11/2019
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN PEAKE BENNETT
2019-11-07 delete email hb..@arranbanner.co.uk
2019-11-07 delete person BAM Nuttall
2019-11-07 update founded_year 1990 => null
2019-11-07 update person_title Hugh Boag: News Editor => Editor; News Editor
2019-10-07 insert person BAM Nuttall
2019-10-07 update founded_year null => 1990
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 delete person Colin Smeaton
2019-08-07 delete phone 0800 555 111
2019-08-07 insert index_pages_linkeddomain dctdigital.com
2019-08-07 insert person Colin Smeeton
2019-08-07 update person_title Hugh Boag: Senior Reporter => News Editor
2019-08-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-09 insert phone 0800 555 111
2019-05-09 update robots_txt_status www.arranbanner.co.uk: 404 => 200
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUME
2019-04-08 update robots_txt_status www.arranbanner.co.uk: 200 => 404
2018-12-24 delete contact_pages_linkeddomain silktide.com
2018-12-24 delete index_pages_linkeddomain silktide.com
2018-12-24 delete terms_pages_linkeddomain silktide.com
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-28 insert index_pages_linkeddomain eepurl.com
2018-04-06 delete source_ip 213.128.251.61
2018-04-06 insert source_ip 178.79.191.220
2017-12-09 update robots_txt_status www.arranbanner.co.uk: 0 => 200
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-09-28 delete alias Arran Sportive
2017-08-13 insert alias Arran Sportive
2017-08-07 update num_mort_charges 9 => 10
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0822180010
2017-07-16 delete source_ip 96.30.13.212
2017-07-16 insert source_ip 213.128.251.61
2017-07-16 update robots_txt_status www.arranbanner.co.uk: 200 => 0
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRIMWADE BENNETT / 16/05/2017
2017-04-13 update statutory_documents DIRECTOR APPOINTED MRS HENRIETTA CLAIRE FORREST
2017-01-24 update statutory_documents SECRETARY APPOINTED MR GEORGE THOMSON GRAHAM
2017-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2017-01-15 update description
2016-12-21 update num_mort_charges 8 => 9
2016-12-21 update num_mort_outstanding 1 => 2
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-02 update description
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update description
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0822180009
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update description
2016-07-13 delete contact_pages_linkeddomain westcoastjobs.co.uk
2016-07-13 delete index_pages_linkeddomain westcoastjobs.co.uk
2016-07-13 insert contact_pages_linkeddomain hijobs.net
2016-07-13 insert index_pages_linkeddomain hijobs.net
2016-05-19 update website_status Disallowed => OK
2016-05-19 insert general_emails in..@ipso.co.uk
2016-05-19 delete contact_pages_linkeddomain pagesuite-professional.co.uk
2016-05-19 delete index_pages_linkeddomain pagesuite-professional.co.uk
2016-05-19 insert address Crannog Lane, Lochavullin estate, Oban, PA34 4HB
2016-05-19 insert contact_pages_linkeddomain pocketmags.com
2016-05-19 insert email in..@ipso.co.uk
2016-05-19 insert index_pages_linkeddomain pocketmags.com
2016-05-19 insert phone 0300 123 2220
2016-05-14 update num_mort_outstanding 2 => 1
2016-05-14 update num_mort_satisfied 6 => 7
2016-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-13 update num_mort_outstanding 8 => 2
2016-03-13 update num_mort_satisfied 0 => 6
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-10 update website_status FlippedRobots => Disallowed
2016-01-08 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-08 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-01 update statutory_documents 15/11/15 FULL LIST
2015-10-30 update website_status OK => FlippedRobots
2015-10-09 update statutory_documents DIRECTOR APPOINTED MR JOHN INGLIS HUME
2015-08-07 update description
2015-07-10 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-09 update description
2015-06-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-14 delete person Howard Driver
2015-05-14 delete person Jennifer Lyon
2015-04-15 delete index_pages_linkeddomain obantimes.co.uk
2015-04-15 update founded_year 1995 => null
2015-03-18 insert index_pages_linkeddomain obantimes.co.uk
2015-03-18 update founded_year null => 1995
2015-02-18 update description
2015-01-20 update description
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-27 update statutory_documents 15/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-06 delete index_pages_linkeddomain cocoamountain.co.uk
2014-03-06 delete phone 01371 851868
2014-02-13 insert index_pages_linkeddomain cocoamountain.co.uk
2014-02-13 insert phone 01371 851868
2014-01-30 delete index_pages_linkeddomain argyllshireadvertiser.co.uk
2014-01-30 delete index_pages_linkeddomain obantimes.co.uk
2014-01-15 insert index_pages_linkeddomain argyllshireadvertiser.co.uk
2014-01-15 insert index_pages_linkeddomain obantimes.co.uk
2014-01-01 insert contact_pages_linkeddomain escosubs.co.uk
2014-01-01 insert index_pages_linkeddomain escosubs.co.uk
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-26 update statutory_documents 15/11/13 FULL LIST
2013-08-17 insert contact_pages_linkeddomain scottishcalendars.co.uk
2013-08-17 insert index_pages_linkeddomain scottishcalendars.co.uk
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-25 delete phone 0800 300 999
2013-04-10 delete person Calum McNicol
2013-04-10 delete person Ewan Bulger
2013-04-10 insert phone 0800 300 999
2013-03-07 delete person Eric Gregory
2013-03-07 update description
2013-03-07 update founded_year
2013-02-21 delete person Allen Dodds
2013-02-21 insert person Wullie Stevenson
2013-02-21 update description
2013-02-21 update founded_year 1845
2013-01-30 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-07 delete person Jenni Turnbull
2013-01-07 insert person Rachel Phillips
2012-12-23 delete person Lorna Johnson
2012-12-23 insert person Allen Dodds
2012-12-09 delete address 000 tonnes of road grit in
2012-12-09 delete person A Brodick
2012-12-09 insert person A Whiting Bay
2012-12-09 insert phone 01631 568000
2012-12-09 update description
2012-11-28 update statutory_documents 15/11/12 FULL LIST
2012-11-20 delete person Geoff Norris
2012-11-20 insert address 000 tonnes of road grit in
2012-11-12 delete phone 01631 568000
2012-11-12 insert person John Bruce
2012-11-12 update founded_year
2012-11-05 delete person Little Liam McElroy
2012-11-05 update founded_year 2000
2012-10-24 delete person David Black
2012-10-24 delete person Fiona Corry
2012-10-24 insert person Eric Gregory
2012-10-24 insert person William Lees
2012-10-24 insert phone 01631 568000
2012-10-24 delete person Jenni Turnbull
2012-10-24 delete person Attlee Common
2012-10-24 insert person A Brodick
2012-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-28 update statutory_documents 15/11/11 FULL LIST
2011-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MACLAY MURRAY SPENS QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP SCOTLAND
2010-12-20 update statutory_documents 15/11/10 FULL LIST
2010-08-11 update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY SPENS
2010-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-04 update statutory_documents SAIL ADDRESS CREATED
2009-12-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-04 update statutory_documents 15/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES GRIMWADE BENNETT / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON SMITH / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GRIMWADE BENNETT / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN PEAKE BENNETT / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCPHERSON / 04/12/2009
2009-12-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 04/12/2009
2009-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-18 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-19 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-28 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents COMPANY NAME CHANGED THE OBAN TIMES LIMITED CERTIFICATE ISSUED ON 05/12/06
2006-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-13 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04 update statutory_documents AUDITOR'S RESIGNATION
2003-11-26 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-18 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM: JOHN STREET OBAN ARGYLL PA34 5PY
2001-11-15 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17 update statutory_documents ALTER ARTICLES 11/05/00
1999-12-13 update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-10 update statutory_documents £ IC 100000/75000 27/10/99 £ SR 25000@1=25000
1999-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-11 update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12 update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30 update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-14 update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-17 update statutory_documents RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-12-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-12-03 update statutory_documents RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-12-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-08 update statutory_documents RETURN MADE UP TO 15/11/92; CHANGE OF MEMBERS
1992-11-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-08-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-07-08 update statutory_documents AUDITOR'S RESIGNATION
1991-12-09 update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS
1991-12-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1990-11-28 update statutory_documents RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
1990-06-29 update statutory_documents PARTIC OF MORT/CHARGE 7079
1990-04-06 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
1989-06-23 update statutory_documents RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS
1989-06-21 update statutory_documents RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS
1989-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-01-12 update statutory_documents RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS
1988-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-06-27 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12
1986-06-27 update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS
1986-06-19 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1986-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1983-09-01 update statutory_documents ARTICLES OF ASSOCIATION
1983-08-30 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/83
1983-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1983-07-01 update statutory_documents MEMORANDUM OF ASSOCIATION
1983-03-11 update statutory_documents CERTIFICATE OF INCORPORATION