Date | Description |
2025-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN LAKE |
2025-03-10 |
update statutory_documents DIRECTOR APPOINTED MR LIAM GEOFFREY BARKLEY |
2024-12-15 |
insert address DALTEX Trade Centre - Stalbridge
Gibbs Marsh Trading Estate, Sturminster Newton, DT10 2RX |
2024-11-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-07 |
update statutory_documents ADOPT ARTICLES 29/10/2024 |
2024-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018335200007 |
2024-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018335200008 |
2024-10-30 |
update statutory_documents 29/10/24 STATEMENT OF CAPITAL GBP 7017 |
2024-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018335200006 |
2024-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-10 |
delete about_pages_linkeddomain pure-dev4.co.uk |
2024-04-10 |
delete career_pages_linkeddomain pure-dev4.co.uk |
2024-04-10 |
delete contact_pages_linkeddomain pure-dev4.co.uk |
2024-04-10 |
delete product_pages_linkeddomain pure-dev4.co.uk |
2024-04-10 |
delete service_pages_linkeddomain pure-dev4.co.uk |
2024-04-10 |
delete terms_pages_linkeddomain pure-dev4.co.uk |
2024-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BROOKES BUCKLEY / 25/03/2024 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES |
2024-03-10 |
insert sales_emails sa..@derbyaggs.com |
2024-03-10 |
delete source_ip 34.240.177.35 |
2024-03-10 |
delete source_ip 54.170.242.160 |
2024-03-10 |
insert address Arbor Low Works, Youlgrave, Derbyshire, DE45 1JS, United Kingdom |
2024-03-10 |
insert alias Derbyshire Specialist Aggregates and Quiligotti |
2024-03-10 |
insert email sa..@derbyaggs.com |
2024-03-10 |
insert index_pages_linkeddomain daltex.co.uk |
2024-03-10 |
insert index_pages_linkeddomain decorativeaggregates.com |
2024-03-10 |
insert index_pages_linkeddomain linkedin.com |
2024-03-10 |
insert index_pages_linkeddomain pure-dev4.co.uk |
2024-03-10 |
insert index_pages_linkeddomain resinbondedaggregates.com |
2024-03-10 |
insert index_pages_linkeddomain rocksalt.co.uk |
2024-03-10 |
insert source_ip 195.191.164.102 |
2024-03-10 |
update website_status MaintenancePage => OK |
2023-09-19 |
update website_status OK => MaintenancePage |
2023-08-17 |
delete source_ip 63.35.204.240 |
2023-08-17 |
delete source_ip 52.213.160.92 |
2023-08-17 |
insert source_ip 34.240.177.35 |
2023-08-17 |
insert source_ip 54.170.242.160 |
2023-07-14 |
delete source_ip 52.18.104.232 |
2023-07-14 |
delete source_ip 54.247.138.221 |
2023-07-14 |
insert source_ip 63.35.204.240 |
2023-07-14 |
insert source_ip 52.213.160.92 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-02 |
delete source_ip 108.128.16.127 |
2023-05-02 |
delete source_ip 54.216.2.122 |
2023-05-02 |
insert source_ip 52.18.104.232 |
2023-05-02 |
insert source_ip 54.247.138.221 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-20 |
update statutory_documents 20/07/22 STATEMENT OF CAPITAL GBP 6667 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-01 |
delete source_ip 52.30.103.54 |
2023-04-01 |
insert source_ip 108.128.16.127 |
2023-02-28 |
delete source_ip 34.255.162.223 |
2023-02-28 |
insert source_ip 52.30.103.54 |
2023-01-27 |
delete source_ip 52.214.234.7 |
2023-01-27 |
insert source_ip 54.216.2.122 |
2022-12-27 |
delete source_ip 52.208.163.70 |
2022-12-27 |
delete source_ip 54.216.145.50 |
2022-12-27 |
insert source_ip 34.255.162.223 |
2022-12-27 |
insert source_ip 52.214.234.7 |
2022-11-24 |
delete source_ip 63.33.144.81 |
2022-11-24 |
delete source_ip 54.76.82.92 |
2022-11-24 |
insert source_ip 52.208.163.70 |
2022-11-24 |
insert source_ip 54.216.145.50 |
2022-10-24 |
delete source_ip 52.213.226.158 |
2022-10-24 |
delete source_ip 54.194.33.231 |
2022-10-24 |
insert source_ip 63.33.144.81 |
2022-10-24 |
insert source_ip 54.76.82.92 |
2022-09-22 |
delete source_ip 63.33.188.11 |
2022-09-22 |
delete source_ip 54.72.109.238 |
2022-09-22 |
insert source_ip 52.213.226.158 |
2022-09-22 |
insert source_ip 54.194.33.231 |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018335200006 |
2022-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-22 |
update statutory_documents ADOPT ARTICLES 20/07/2022 |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN POULTER / 29/11/2021 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-19 |
delete source_ip 18.200.4.251 |
2022-05-19 |
delete source_ip 54.194.229.99 |
2022-05-19 |
insert source_ip 63.33.188.11 |
2022-05-19 |
insert source_ip 54.72.109.238 |
2022-04-18 |
delete source_ip 54.76.54.218 |
2022-04-18 |
delete source_ip 54.229.134.47 |
2022-04-18 |
insert source_ip 18.200.4.251 |
2022-04-18 |
insert source_ip 54.194.229.99 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-02-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-01 |
update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 6111 |
2022-01-20 |
update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 6111 |
2022-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-11 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 7310 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-05 => 2021-12-31 |
2021-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN FEWINGS |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES |
2021-09-07 |
update account_ref_day 30 => 31 |
2021-09-07 |
update account_ref_month 9 => 12 |
2021-09-07 |
update accounts_next_due_date 2022-06-30 => 2021-11-05 |
2021-08-05 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 31/12/2020 |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-06-19 |
delete source_ip 52.213.84.171 |
2021-06-19 |
delete source_ip 54.76.74.179 |
2021-06-19 |
insert source_ip 54.76.54.218 |
2021-06-19 |
insert source_ip 54.229.134.47 |
2021-04-05 |
delete source_ip 63.32.232.229 |
2021-04-05 |
delete source_ip 52.18.11.76 |
2021-04-05 |
insert source_ip 52.213.84.171 |
2021-04-05 |
insert source_ip 54.76.74.179 |
2020-09-28 |
delete source_ip 34.251.17.133 |
2020-09-28 |
delete source_ip 52.214.199.202 |
2020-09-28 |
insert source_ip 63.32.232.229 |
2020-09-28 |
insert source_ip 52.18.11.76 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
2020-09-17 |
update statutory_documents CESSATION OF ADRIAN PAUL DENNY FEWINGS AS A PSC |
2020-07-19 |
delete source_ip 54.171.23.195 |
2020-07-19 |
insert source_ip 34.251.17.133 |
2020-04-07 |
update account_ref_day 31 => 30 |
2020-04-07 |
update account_ref_month 3 => 9 |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-03-31 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-01-18 |
delete source_ip 212.84.66.30 |
2020-01-18 |
insert source_ip 52.214.199.202 |
2020-01-18 |
insert source_ip 54.171.23.195 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN FEWINGS |
2018-01-26 |
update statutory_documents ADOPT ARTICLES 22/01/2018 |
2018-01-24 |
update statutory_documents 22/01/18 STATEMENT OF CAPITAL GBP 11111 |
2017-10-07 |
update num_mort_charges 4 => 5 |
2017-10-07 |
update num_mort_outstanding 0 => 1 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PAUL DENNY FEWINGS |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN POULTER |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update num_mort_outstanding 4 => 0 |
2017-09-07 |
update num_mort_satisfied 0 => 4 |
2017-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018335200005 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
delete address ARBOR LOW WORKS YOULGREAVE BAKEWELL DERBYSHIRE DE45 1JS |
2016-05-12 |
insert address ARBOR LOW WORKS YOULGREAVE BAKEWELL DERBYSHIRE UNITED KINGDOM DE45 1JS |
2016-05-12 |
update registered_address |
2016-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
ARBOR LOW WORKS
YOULGREAVE
BAKEWELL
DERBYSHIRE
DE45 1JS |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL DENNY FEWINGS / 27/04/2016 |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POULTER / 27/04/2016 |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BELINDA POULTER / 27/04/2016 |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHLEEN FEWINGS / 27/04/2016 |
2016-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BELINDA POULTER / 27/04/2016 |
2015-10-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-28 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-29 |
delete source_ip 212.84.66.141 |
2015-05-29 |
insert source_ip 212.84.66.30 |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN BELINDA POULTER |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN KATHLEEN FEWINGS |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-25 |
update statutory_documents 17/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHORTS CHARTERED ACCOUNTANTS
6 FAIRFIELD ROAD
CHESTERFIELD
DERBYSHIRE
S40 4TP
ENGLAND |
2013-09-25 |
update statutory_documents 17/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-03 |
update website_status DNSError => OK |
2013-06-22 |
delete sic_code 1411 - Quarrying of stone for construction |
2013-06-22 |
insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update website_status OK => DNSError |
2013-02-09 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-24 |
update statutory_documents 17/09/12 FULL LIST |
2012-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-11-02 |
update statutory_documents 17/09/11 FULL LIST |
2011-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-10-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-10-20 |
update statutory_documents 17/09/10 FULL LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL DENNY FEWINGS / 17/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POULTER / 17/09/2010 |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED KEVAN BRASSINGTON |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED SAMUEL BROOKES BUCKLEY |
2009-10-26 |
update statutory_documents 17/09/09 FULL LIST |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
1998-09-04 |
update statutory_documents £ NC 100/100000
24/08/98 |
1998-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 24/08/98 |
1998-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS |
1996-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-20 |
update statutory_documents RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS |
1995-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS |
1994-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS |
1994-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS |
1991-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-01-24 |
update statutory_documents RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
1990-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-20 |
update statutory_documents RETURN MADE UP TO 17/09/89; FULL LIST OF MEMBERS |
1990-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-21 |
update statutory_documents RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS |
1988-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-09-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/87 FROM:
CATCLIFFE HOUSE
KING STREET
BAKEWELL
DERBYSHIRE DE4 1DZ |
1987-07-29 |
update statutory_documents RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-09 |
update statutory_documents RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
1986-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1984-07-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |