Date | Description |
2024-05-29 |
delete source_ip 109.203.108.174 |
2024-05-29 |
insert source_ip 213.175.208.143 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-22 |
delete product_pages_linkeddomain addthis.com |
2024-03-22 |
delete source_ip 185.181.118.24 |
2024-03-22 |
insert about_pages_linkeddomain reynoldsfurniture.wordpress.com |
2024-03-22 |
insert address Reynolds Furniture 27-31 High Street Bognor Regis West Sussex PO21 1RR |
2024-03-22 |
insert contact_pages_linkeddomain reynoldsfurniture.wordpress.com |
2024-03-22 |
insert index_pages_linkeddomain reynoldsfurniture.wordpress.com |
2024-03-22 |
insert product_pages_linkeddomain reynoldsfurniture.wordpress.com |
2024-03-22 |
insert source_ip 109.203.108.174 |
2023-11-06 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-07-03 |
delete source_ip 78.129.186.55 |
2023-07-03 |
insert source_ip 185.181.118.24 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES |
2023-06-01 |
insert chairman Hampton Power Recliner |
2023-06-01 |
delete person Devonshire Grand |
2023-06-01 |
delete person Devonshire Large |
2023-06-01 |
delete person Hoxton Grand |
2023-06-01 |
delete person Westbury Grand |
2023-06-01 |
delete person Westbury Large |
2023-06-01 |
insert person Hampton Power Recliner |
2023-06-01 |
insert person Hudson Armchair |
2023-06-01 |
insert person Hudson Power Recliner |
2023-06-01 |
insert person Westbury Armchair |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-11 |
insert chairman Hartley Wing |
2022-12-11 |
delete person Hoxton Large |
2022-12-11 |
delete person Hudson Manual |
2022-12-11 |
insert person Hartley Wing |
2022-12-11 |
insert person Westbury Large |
2022-11-18 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MISS FREYA REYNOLDS |
2022-08-09 |
insert person Westbury Grand |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-05-09 |
delete person Mayfair Medium |
2022-03-09 |
insert person Mayfair Medium |
2022-03-09 |
update person_description Boston Manual Recliner => Boston Manual Recliner |
2022-03-09 |
update person_description Boston Power Recliner => Boston Power Recliner |
2022-03-09 |
update person_description Canterbury Grand => Canterbury Grand |
2022-03-09 |
update person_description Canterbury Large => Canterbury Large |
2022-03-09 |
update person_description Havana Accent => Havana Accent |
2022-03-09 |
update person_description Havana Swivel => Havana Swivel |
2022-03-07 |
delete company_previous_name REYNOLDS & CO. (FURNISHERS) LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-27 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-15 |
delete person Mayfair Medium |
2021-08-15 |
insert person Mayfair Medium |
2021-08-07 |
update num_mort_outstanding 10 => 7 |
2021-08-07 |
update num_mort_satisfied 0 => 3 |
2021-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-05 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-19 |
delete person Venice Comfort Plus |
2020-07-19 |
delete person Venice Manual |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-06-18 |
insert person Venice Comfort Plus |
2020-06-18 |
insert person Venice Manual |
2020-02-17 |
update person_description Havana Accent => Havana Accent |
2020-02-17 |
update person_description Havana Swivel => Havana Swivel |
2019-12-14 |
delete chairman Megan Snuggler |
2019-12-14 |
delete person Megan Snuggler |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-14 |
insert chairman Megan Snuggler |
2019-11-14 |
insert person Megan Snuggler |
2019-11-08 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-15 |
delete chairman Millie Reading |
2019-07-15 |
delete person Millie Reading |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-06-15 |
insert chairman Millie Reading |
2019-06-15 |
insert person Millie Reading |
2019-04-12 |
delete source_ip 212.113.132.250 |
2019-04-12 |
insert source_ip 78.129.186.55 |
2019-03-06 |
delete person Dark Brown |
2019-02-01 |
insert person Dark Brown |
2019-02-01 |
update person_title Bianca Cath Kidston: Harlequin Helena Springfield Joules Morris & Co Peacock Blue Hotel Sanderson Sanderson Home All Brands => Harlequin Helena Springfield Morris & Co Peacock Blue Hotel Sanderson Sanderson Home All Brands |
2018-12-19 |
insert person Helena Springfield |
2018-12-19 |
update person_title Bianca Cath Kidston: Harlequin Joules Morris & Co Peacock Blue Hotel Sanderson Sanderson Home All Brands => Harlequin Helena Springfield Joules Morris & Co Peacock Blue Hotel Sanderson Sanderson Home All Brands |
2018-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-27 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete chairman Aura Medium |
2018-10-07 |
delete person Aura Medium |
2018-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN REYNOLDS / 22/06/2018 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-02-12 |
delete chairman Francine Wing |
2018-02-12 |
delete person Francine Wing |
2018-02-12 |
delete person Gina Love Seat |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-28 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-07-31 |
delete person Budapest Grand |
2017-07-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-05-15 |
insert person Budapest Grand |
2017-03-11 |
delete chairman Millie Reading |
2017-03-11 |
delete person Millie Reading |
2017-03-11 |
insert person Eleanor Love Seat |
2017-03-11 |
insert person Reno Large |
2017-03-11 |
update person_title Gina Love Seat: Francine Wing Chair => Beatrice Standard Chair |
2017-01-25 |
delete chairman Boston Swivel |
2017-01-25 |
insert chairman Millie Reading |
2017-01-25 |
delete person Boston Swivel |
2017-01-25 |
delete person Budapest Grand |
2017-01-25 |
insert person Millie Reading |
2017-01-25 |
update person_title Gina Love Seat: Megan Standard Chair => Francine Wing Chair |
2016-12-20 |
delete chairman Victoria Snuggler |
2016-12-20 |
insert chairman Francine Wing |
2016-12-20 |
delete person Breeze Divan Set |
2016-12-20 |
delete person Victoria Snuggler |
2016-12-20 |
insert person Budapest Grand |
2016-12-20 |
insert person Francine Wing |
2016-12-20 |
insert person Gina Love Seat |
2016-12-20 |
insert person Leon Divan Set |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-28 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
delete chairman Hartley Wing |
2016-10-18 |
insert chairman Ashford Small |
2016-10-18 |
insert chairman Boston Swivel |
2016-10-18 |
insert chairman Claremont Small |
2016-10-18 |
delete person Hartley Wing |
2016-10-18 |
insert person Ashford Small |
2016-10-18 |
insert person Boston Swivel |
2016-10-18 |
insert person Claremont Small |
2016-09-20 |
insert person Moulton Divan |
2016-08-23 |
delete address Reynolds Furniture, 27 - 31, High Street, Bognor Regis, West Sussex, PO21 1RR |
2016-08-23 |
delete index_pages_linkeddomain reynoldsfurniture.com |
2016-08-23 |
delete source_ip 81.3.94.34 |
2016-08-23 |
insert index_pages_linkeddomain iconography.co.uk |
2016-08-23 |
insert source_ip 212.113.132.250 |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-22 |
update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 42664 |
2016-07-18 |
update statutory_documents 20/06/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-09 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-19 |
update statutory_documents SECRETARY APPOINTED MRS LISA ANN REYNOLDS |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN REYNOLDS |
2015-10-08 |
delete person Nicola Living |
2015-08-12 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-12 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-10 |
update statutory_documents 20/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-08-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-15 |
update statutory_documents 20/06/14 FULL LIST |
2014-01-14 |
delete address Lucy
Lynton
M.1027 Mara |
2013-10-31 |
delete address Beds
Amersham
Annabelle
Antigua 3000
Beech |
2013-10-31 |
delete address Mattresses
Amersham
Antigua 3000
Beech |
2013-10-24 |
insert address Lucy
Lynton
M.1027 Mara |
2013-09-06 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-20 |
insert alias Reynolds Furniture Ltd. |
2013-08-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-08-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-07-16 |
update statutory_documents 20/06/13 FULL LIST |
2013-07-08 |
update website_status DomainNotFound => OK |
2013-06-27 |
update website_status ServerDown => DomainNotFound |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-21 |
delete sic_code 9303 - Funeral and related activities |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-21 |
insert sic_code 96030 - Funeral and related activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
insert address Beds
Amersham
Annabelle
Antigua 3000 |
2013-01-28 |
delete address Equinox
Hawaii 7000
iKOOL 2000 |
2012-12-24 |
insert address Equinox
Hawaii 7000
iKOOL 2000 |
2012-12-05 |
delete general_emails in..@reynoldsfurniture.com |
2012-12-05 |
delete email in..@reynoldsfurniture.com |
2012-12-05 |
insert address 27-31 High Street, Bognor Regis, West Sussex PO21 1RR |
2012-12-05 |
insert address Reynolds Furniture, 27 - 31, High Street, Bognor Regis, West Sussex, PO21 1RR |
2012-12-05 |
insert person Mango Wood Range |
2012-12-05 |
insert person Nicola Living |
2012-12-05 |
insert registration_number 461520 |
2012-12-05 |
insert vat 192712360 |
2012-10-09 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 20/06/12 FULL LIST |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES REYNOLDS / 01/04/2012 |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT REYNOLDS / 01/04/2012 |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REYNOLDS / 01/04/2012 |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN REYNOLDS / 01/04/2012 |
2012-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALFRED REYNOLDS / 01/04/2012 |
2012-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN ANTOINETTE MARY REYNOLDS / 01/04/2012 |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-10-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents 20/06/11 FULL LIST |
2011-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN REYNOLDS / 20/06/2011 |
2010-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-06-21 |
update statutory_documents 20/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES REYNOLDS / 20/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT REYNOLDS / 20/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN REYNOLDS / 20/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALFRED REYNOLDS / 20/06/2010 |
2009-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9 |
2009-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-08-13 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC REYNOLDS / 07/09/2007 |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-02-12 |
update statutory_documents COMPANY NAME CHANGED
REYNOLDS & CO. (FURNISHERS) LIMI
TED
CERTIFICATE ISSUED ON 12/02/02 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2001-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2000-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
1999-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS |
1996-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS |
1995-08-25 |
update statutory_documents RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS |
1995-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS |
1994-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 03/07/93; CHANGE OF MEMBERS |
1993-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
1992-07-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-07-22 |
update statutory_documents RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS |
1990-07-09 |
update statutory_documents RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS |
1990-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1989-09-21 |
update statutory_documents RETURN MADE UP TO 18/07/89; NO CHANGE OF MEMBERS |
1989-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1988-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
1988-10-04 |
update statutory_documents RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS |
1988-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-21 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02 |
1987-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-21 |
update statutory_documents RETURN MADE UP TO 22/06/87; NO CHANGE OF MEMBERS |
1987-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-10-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/06/86 |
1986-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1962-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1948-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |