Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-02 => 2023-04-01 |
2024-04-08 |
update accounts_next_due_date 2023-12-28 => 2024-12-28 |
2023-10-20 |
update website_status NoTargetPages => FlippedRobots |
2023-09-17 |
update website_status FlippedRobots => NoTargetPages |
2023-08-21 |
update website_status NoTargetPages => FlippedRobots |
2023-07-18 |
update website_status FlippedRobots => NoTargetPages |
2023-06-19 |
update website_status NoTargetPages => FlippedRobots |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-05-19 |
update website_status FlippedRobots => NoTargetPages |
2023-04-16 |
update website_status NoTargetPages => FlippedRobots |
2023-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-04-03 => 2022-04-02 |
2023-04-07 |
update accounts_next_due_date 2022-12-28 => 2023-12-28 |
2023-03-16 |
update website_status FlippedRobots => NoTargetPages |
2023-02-20 |
update website_status OK => FlippedRobots |
2023-02-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/22 |
2023-02-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/04/22 |
2023-01-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2022-08-07 |
update website_status OK => FlippedRobots |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-04-03 |
2022-05-07 |
update accounts_next_due_date 2022-03-28 => 2022-12-28 |
2022-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/21 |
2022-04-07 |
delete address CASTLE MILLS MOOREND CLECKHEATON WEST YORKSHIRE BD19 3PS |
2022-04-07 |
insert address CALDER BANK MILLS CALDER BANK ROAD DEWSBURY WEST YORKSHIRE UNITED KINGDOM WF12 9QW |
2022-04-07 |
update registered_address |
2022-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2022 FROM
CASTLE MILLS
MOOREND
CLECKHEATON
WEST YORKSHIRE
BD19 3PS |
2022-01-07 |
update accounts_next_due_date 2021-12-28 => 2022-03-28 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-28 |
2021-05-07 |
update accounts_next_due_date 2021-03-28 => 2021-12-28 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-28 => 2021-03-28 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2019-10-28 |
update website_status IndexPageFetchError => OK |
2019-10-28 |
insert personal_emails al..@frpadvisory.com |
2019-10-28 |
insert personal_emails am..@frpadvisory.com |
2019-10-28 |
insert personal_emails ja..@frpadvisory.com |
2019-10-28 |
delete alias Westex Group |
2019-10-28 |
delete index_pages_linkeddomain admail4.co.uk |
2019-10-28 |
delete index_pages_linkeddomain beautybranddevelopment.co.uk |
2019-10-28 |
delete index_pages_linkeddomain cominocouture.com |
2019-10-28 |
delete index_pages_linkeddomain globalprintmanagement.co.uk |
2019-10-28 |
delete index_pages_linkeddomain westexprint.co.uk |
2019-10-28 |
insert address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
2019-10-28 |
insert email al..@frpadvisory.com |
2019-10-28 |
insert email am..@frpadvisory.com |
2019-10-28 |
insert email ja..@frpadvisory.com |
2019-10-28 |
insert email we..@frpadvisory.com |
2019-10-28 |
insert phone 01277 503 333 |
2019-10-28 |
update founded_year 2018 => null |
2019-09-27 |
update website_status OK => IndexPageFetchError |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2019-09-07 |
update accounts_next_due_date 2019-12-28 => 2020-12-28 |
2019-09-07 |
update num_mort_charges 16 => 17 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014808130017 |
2019-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/19 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-01 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-28 => 2019-12-28 |
2018-10-07 |
update num_mort_outstanding 2 => 0 |
2018-10-07 |
update num_mort_satisfied 14 => 16 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SNEE |
2018-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014808130015 |
2018-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014808130016 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2017-12-10 |
update num_mort_charges 15 => 16 |
2017-12-10 |
update num_mort_outstanding 1 => 2 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014808130016 |
2017-09-08 |
update accounts_last_madeup_date 2016-04-02 => 2017-04-01 |
2017-09-08 |
update accounts_next_due_date 2017-12-28 => 2018-12-28 |
2017-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/17 |
2017-07-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK COOPER |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-04-27 |
update num_mort_outstanding 2 => 1 |
2017-04-27 |
update num_mort_satisfied 13 => 14 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014808130014 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-28 => 2016-04-02 |
2017-01-09 |
update accounts_next_due_date 2016-12-28 => 2017-12-28 |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-10 |
update statutory_documents 08/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-01 => 2015-03-28 |
2016-02-12 |
update accounts_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/15 |
2015-10-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 014808130014 |
2015-06-10 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-10 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-08 |
update num_mort_charges 14 => 15 |
2015-05-08 |
update num_mort_outstanding 1 => 2 |
2015-05-08 |
update statutory_documents 08/05/15 FULL LIST |
2015-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014808130015 |
2015-03-07 |
update account_ref_month 2 => 3 |
2015-03-07 |
update accounts_last_madeup_date 2013-03-02 => 2014-03-01 |
2015-03-07 |
update accounts_next_due_date 2014-11-30 => 2015-12-28 |
2015-02-23 |
update statutory_documents CURREXT FROM 28/02/2015 TO 28/03/2015 |
2015-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-08 |
update statutory_documents 08/05/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VALE |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER |
2014-01-07 |
update num_mort_charges 13 => 14 |
2014-01-07 |
update num_mort_satisfied 12 => 13 |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014808130014 |
2013-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-12-18 |
update statutory_documents ALTER ARTICLES 13/12/2013 |
2013-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 11 => 12 |
2013-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2013-07-02 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-07-02 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-03 => 2013-03-02 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-21 |
delete sic_code 1751 - Manufacture of carpets and rugs |
2013-06-21 |
insert sic_code 13931 - Manufacture of woven or tufted carpets and rugs |
2013-06-21 |
update returns_last_madeup_date 2011-05-08 => 2012-05-08 |
2013-06-21 |
update returns_next_due_date 2012-06-05 => 2013-06-05 |
2013-06-18 |
update statutory_documents 08/05/13 FULL LIST |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/03/13 |
2012-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SNEE / 15/11/2012 |
2012-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
2012-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON |
2012-06-08 |
update statutory_documents 08/05/12 FULL LIST |
2012-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 01/05/2012 |
2012-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/03/12 |
2011-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/02/11 |
2011-05-09 |
update statutory_documents 08/05/11 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/10 |
2010-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-05-10 |
update statutory_documents 08/05/10 FULL LIST |
2009-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/03/08 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/03/07 |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/02/06 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/02/05 |
2005-05-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-05-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS |
2003-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/03/03 |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 08/05/02; CHANGE OF MEMBERS |
2002-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/03/02 |
2002-02-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/03/01 |
2001-05-09 |
update statutory_documents £ IC 139/97
06/04/01
£ SR 42@1=42 |
2001-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
1999-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
1998-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
1998-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
1997-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents SECRETARY RESIGNED |
1996-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
1996-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS |
1995-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-23 |
update statutory_documents RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-05-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS |
1993-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS |
1992-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/92 |
1992-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-09-27 |
update statutory_documents ALTER MEM AND ARTS 12/09/91 |
1991-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-02 |
update statutory_documents RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS |
1991-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/91 |
1991-04-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/03/91 |
1991-03-12 |
update statutory_documents COMPANY NAME CHANGED
WESTEX (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 13/03/91 |
1990-10-25 |
update statutory_documents RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS |
1990-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/90 |
1990-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-12 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-09-12 |
update statutory_documents CONV OF SHARES 01/09/89 |
1989-06-30 |
update statutory_documents RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS |
1989-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1989-04-06 |
update statutory_documents ALTER MEM AND ARTS 100389 |
1989-03-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/03/89 |
1989-03-30 |
update statutory_documents COMPANY NAME CHANGED
D.T. YARNS LIMITED
CERTIFICATE ISSUED ON 31/03/89 |
1988-06-17 |
update statutory_documents RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1988-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/88 FROM:
LARCHFIELD MILLS
FIRTH STREET
HUDDERSFIELD HD1 3BN |
1988-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-10-08 |
update statutory_documents RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS |
1987-10-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/87 |
1986-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/07/86 |
1986-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86 |
1980-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |