Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES |
2024-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES |
2023-12-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 000791360022 |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RATCLIFFE |
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 |
2023-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOURCEBIO INTERNATIONAL PLC / 18/01/2023 |
2023-04-07 |
delete sic_code 70100 - Activities of head offices |
2023-04-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2023-04-07 |
update num_mort_charges 21 => 22 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-01-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES |
2022-12-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-07 |
update statutory_documents ALTER ARTICLES 22/11/2022 |
2022-12-07 |
update statutory_documents RE: FACILITIES AGREEMENT/SECURITY AGREEMENT/INTERCREDITOR AGREEMENT/ANY ANCILLARY OR RELATED DOCUMENTS/DIRECTORS' AUTHORISATION/COMPANY BUSINESS 22/11/2022 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360022 |
2022-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKHAM |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES |
2021-10-07 |
update account_category GROUP => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RATCLIFFE / 05/07/2021 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES |
2021-06-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHEATCROFT |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 18 => 21 |
2021-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000791360019 |
2021-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000791360020 |
2021-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000791360021 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHERWOOD HOLDINGS LIMITED / 21/10/2020 |
2020-11-17 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RATCLIFFE |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW |
2020-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-22 |
update statutory_documents SOLVENCY STATEMENT DATED 21/09/20 |
2020-09-22 |
update statutory_documents REDUCE ISSUED CAPITAL 21/09/2020 |
2020-09-22 |
update statutory_documents 22/09/20 STATEMENT OF CAPITAL GBP 1000.32 |
2020-09-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 24/03/2020 |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR NOLAN |
2020-01-07 |
update account_category FULL => GROUP |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-19 |
update statutory_documents IT WAS RESOLVED THAT THE TERMS OF MEMBER AGREEMENT BE APPROVED 12/12/2019 |
2019-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-09-07 |
delete company_previous_name TURNPYKE GROUP PLC |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 17/07/2019 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-03-07 |
update account_category GROUP => FULL |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-30 |
2019-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2018-06-07 |
update statutory_documents SUBSIDIAREY EXEMPTION UNDER SECTION 479A 22/03/2018 |
2018-01-17 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR FRANK NOLAN |
2018-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN CHISHOLM |
2017-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 28/12/2017 |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE |
2017-09-07 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2017-09-07 |
update company_category Public Limited Company => Private Limited Company |
2017-09-07 |
update name SOURCE BIOSCIENCE PLC => SOURCE BIOSCIENCE LIMITED |
2017-08-08 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2017-08-08 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2017-08-08 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:29/07/2017 |
2017-08-08 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERWOOD HOLDINGS LIMITED |
2017-06-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2017-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017 |
2017-05-12 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN ASTLE |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. NICHOLAS IVOR LEAVES / 05/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 05/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES METCALFE / 05/05/2017 |
2017-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017 |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT |
2017-02-13 |
update statutory_documents ADOPT ARTICLES 24/11/2016 |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED JAY CHARLES LECOQUE |
2016-11-02 |
update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 7202524 |
2016-10-17 |
update statutory_documents ADOPT ARTICLES 09/09/2016 |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE TURNBULL |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA LIVERSIDGE |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-SMITH |
2016-10-04 |
update statutory_documents ADOPT ARTICLES 09/09/2016 |
2016-09-20 |
update statutory_documents SCHEME OF ARRANGEMENT |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-13 |
update num_mort_charges 18 => 21 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-05-13 |
update num_mort_satisfied 16 => 18 |
2016-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360020 |
2016-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360021 |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360019 |
2016-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000791360017 |
2016-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000791360018 |
2015-12-15 |
update statutory_documents 24/11/15 STATEMENT OF CAPITAL GBP 698584 |
2015-11-24 |
update statutory_documents 09/11/15 STATEMENT OF CAPITAL GBP 6985222 |
2015-11-10 |
update statutory_documents 08/10/15 STATEMENT OF CAPITAL GBP 6982730 |
2015-11-09 |
update num_mort_outstanding 4 => 2 |
2015-11-09 |
update num_mort_satisfied 14 => 16 |
2015-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2015-10-16 |
update statutory_documents 14/08/15 STATEMENT OF CAPITAL GBP 6904428.02 |
2015-10-16 |
update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 6982005 |
2015-10-08 |
update num_mort_charges 17 => 18 |
2015-10-08 |
update num_mort_outstanding 3 => 4 |
2015-10-02 |
update statutory_documents 14/08/15 STATEMENT OF CAPITAL GBP 6904428.02 |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE FODEN |
2015-08-25 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON-SMITH |
2015-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360018 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-12 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-12 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-13 |
update statutory_documents 06/07/15 NO MEMBER LIST |
2015-05-01 |
update statutory_documents 21/04/15 STATEMENT OF CAPITAL GBP 6276753 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL |
2014-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 15/08/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-17 |
update statutory_documents 06/07/14 NO MEMBER LIST |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA LIVERSIDGE / 03/07/2014 |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MRS PAMELA LIVERSIDGE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 6271479 |
2014-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-24 |
update statutory_documents SECTION 519 |
2014-02-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-02-12 |
update statutory_documents COMPANY BUSINESS 12/06/2013 |
2014-01-28 |
update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 6268979 |
2014-01-07 |
update num_mort_charges 16 => 17 |
2014-01-07 |
update num_mort_outstanding 2 => 3 |
2013-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000791360017 |
2013-11-14 |
update statutory_documents 10/10/13 STATEMENT OF CAPITAL GBP 6265479 |
2013-11-07 |
delete company_previous_name W B INDUSTRIES PLC |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-22 |
update statutory_documents 06/07/13 NO MEMBER LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BAKEWELL |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN SLINGER |
2012-07-17 |
update statutory_documents 06/07/12 NO MEMBER LIST |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 17/07/2012 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 17/07/2012 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUE FODEN / 17/07/2012 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ANDREW TURNBULL / 17/07/2012 |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SLINGER / 17/07/2012 |
2012-07-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 17/07/2012 |
2012-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-25 |
update statutory_documents ADOPT ARTICLES 13/06/2012 |
2012-01-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
HOLME OAK HOLME OAK BUSINESS PARK
WOODS WAY
GORING-BY-SEA WORTHING
WEST SUSSEX
BN12 4FE |
2011-07-22 |
update statutory_documents 06/07/11 FULL LIST |
2011-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUE FODEN / 21/12/2009 |
2010-08-02 |
update statutory_documents 06/07/10 FULL LIST |
2010-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2010-01-28 |
update statutory_documents 06/07/09 FULL LIST |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 23/10/2009 |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-12-17 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2008-12-17 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2008-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS WEAVER |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 06/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-08 |
update statutory_documents DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES |
2008-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAROL SIKORA |
2008-03-10 |
update statutory_documents COMPANY NAME CHANGED MEDICAL SOLUTIONS PLC
CERTIFICATE ISSUED ON 10/03/08 |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY; AMEND |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents SECRETARY RESIGNED |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 06/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents 463576 ORD @ 2P ISSUED 01/02/05 |
2005-04-05 |
update statutory_documents SHARES AGREEMENT OTC |
2005-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents RE:ALLOT 3575730 X 2 PE 17/01/05 |
2005-02-04 |
update statutory_documents RE:ALLOT 3887853 X 2 PE 17/01/05 |
2005-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED
14/01/05 |
2005-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED 14/01/05 |
2005-02-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-02-02 |
update statutory_documents RE SHARES,REMUNERATION 14/01/05 |
2005-01-18 |
update statutory_documents £ NC 2600000/7000000
14/0 |
2005-01-06 |
update statutory_documents LISTING OF PARTICULARS |
2004-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 06/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 06/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED
26/06/03 |
2003-07-07 |
update statutory_documents £ NC 2000000/2600000
26/0 |
2003-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-02 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-06-17 |
update statutory_documents LISTING OF PARTICULARS |
2003-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
LOTHERTON WAY, GARFORTH, LEEDS, WEST YORKSHIRE LS25 2JY |
2002-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 06/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-09 |
update statutory_documents SECTION 394 |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 06/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 06/07/00; BULK LIST AVAILABLE SEPARATELY; AMEND |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 06/07/00; BULK LIST AVAILABLE SEPARATELY |
2001-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-06-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-06-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-23 |
update statutory_documents £ NC 1700000/2000000
27/03/01 |
2001-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/01 |
2001-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-05-23 |
update statutory_documents RE:ADOPT SHARE OPT SCHE 27/03/01 |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-07 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2001-02-07 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT
£ IC 3405922/ 1579164 |
2001-02-07 |
update statutory_documents REDUCE SH PREMIUM ACC 11/10/00 |
2001-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/01 FROM:
LOTHERTON WAY, GARFORTH, LEEDS, WEST YORKSHIRE LS25 2JY |
2001-01-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/00 |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-13 |
update statutory_documents CONSO
16/10/00 |
2000-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
BARTON HALL BARTON TRADING ESTAT, HARDY STREET ECCLES, MANCHESTER, LANCASHIRE M30 7NB |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents LISTING OF PARTICULARS |
1999-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-01 |
update statutory_documents RESCINDING 882 250899 |
1999-09-02 |
update statutory_documents £ NC 2000000/3500000
23/08/99 |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-23 |
update statutory_documents COMPANY NAME CHANGED
TURNPYKE GROUP PLC
CERTIFICATE ISSUED ON 23/08/99 |
1999-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/99 FROM:
GEORGE STREET, WEST BROMWICH, WEST MIDLANDS, B70 6BR |
1999-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents LISTING OF PARTICULARS |
1999-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-26 |
update statutory_documents RETURN MADE UP TO 06/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-27 |
update statutory_documents S-DIV
21/04/99 |
1999-04-27 |
update statutory_documents CAPITAL/AGREEMENT TERMS 21/04/99 |
1999-04-27 |
update statutory_documents ALTER MEM AND ARTS 21/04/99 |
1999-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-08 |
update statutory_documents £ NC 2000000/2600000
29/07/98 |
1998-09-01 |
update statutory_documents £ NC 1400000/2000000
29/07/98 |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 06/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-16 |
update statutory_documents £ NC 1325000/1400000
13/06/98 |
1998-07-16 |
update statutory_documents SHARES/AUDITORS 13/06/97 |
1998-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 13/06/97 |
1998-07-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/97 |
1997-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-12 |
update statutory_documents ADOPT MEM AND ARTS 10/09/97 |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-12 |
update statutory_documents £ NC 1250000/1325000
31/07/96 |
1997-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/96 |
1997-06-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/96 |
1997-06-12 |
update statutory_documents SECT 95 31/07/96 |
1996-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 06/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1995-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 06/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-07-07 |
update statutory_documents ACQUISITIONRE S/HOLDERS 30/06/95 |
1995-07-05 |
update statutory_documents LISTING OF PARTICULARS |
1995-07-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1995-07-04 |
update statutory_documents RED SH CAP AND SHARE PREM ACCOUN
£ IC 4489431/ 482469 |
1995-05-31 |
update statutory_documents NC DEC ALREADY ADJUSTED 17/08/90
16/05/95 |
1995-05-31 |
update statutory_documents £ NC 24588825/24955439
27/04/95 |
1995-05-31 |
update statutory_documents DEFERRED SHARES 27/04/95 |
1995-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED 27/04/95 |
1995-05-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/95 |
1995-05-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/94 |
1995-05-31 |
update statutory_documents CANCELLATION 27/04/95 |
1995-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-03 |
update statutory_documents DIV
03/09/91 |
1995-05-03 |
update statutory_documents NC INC ALREADY ADJUSTED
03/09/91 |
1995-05-03 |
update statutory_documents NC INC ALREADY ADJUSTED
07/10/93 |
1995-05-03 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/93 |
1995-05-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/93 |
1995-05-03 |
update statutory_documents REAGREEMENT 03/09/91 |
1995-05-03 |
update statutory_documents ALTER MEM AND ARTS 03/09/91 |
1995-05-03 |
update statutory_documents NC DEC ALREADY ADJUSTED 03/09/91 |
1995-05-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/91 |
1995-05-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/91 |
1995-05-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/93 |
1995-05-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/09/91 |
1995-04-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-07 |
update statutory_documents RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS |
1994-07-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents RETURN MADE UP TO 06/07/93; CHANGE OF MEMBERS |
1993-10-28 |
update statutory_documents COMPANY NAME CHANGED
W B INDUSTRIES PLC
CERTIFICATE ISSUED ON 29/10/93 |
1993-10-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1993-01-28 |
update statutory_documents SECRETARY RESIGNED |
1992-08-11 |
update statutory_documents RETURN MADE UP TO 06/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-20 |
update statutory_documents LISTING OF PARTICULARS |
1991-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 06/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 17/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/90 FROM:
19 CHARLES STREET, LONDON, W1X 7HD |
1990-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
GEORGE ST,, WEST BROMWICH, B70 6NH |
1990-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents SHARES AGREEMENT OTC |
1989-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-11-10 |
update statutory_documents £ NC 4500000/24588825
30/ |
1989-11-10 |
update statutory_documents DIRS POWER TO ALLOT 30/10/89 |
1989-11-09 |
update statutory_documents £ NC 1567493/4500000
30/10/89 |
1989-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents LISTING OF PARTICULARS |
1989-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-26 |
update statutory_documents RETURN MADE UP TO 06/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-09-20 |
update statutory_documents SHARES AGREEMENT OTC |
1989-09-20 |
update statutory_documents SHARES AGREEMENT OTC |
1989-09-20 |
update statutory_documents SHARES AGREEMENT OTC |
1989-09-04 |
update statutory_documents £ NC 1200000/1567493 |
1989-09-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/89 |
1989-08-22 |
update statutory_documents LISTING OF PARTICULARS |
1989-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1989-07-17 |
update statutory_documents £ NC 1000000/1200000 |
1989-07-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/89 |
1989-05-15 |
update statutory_documents S-DIV |
1989-05-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 05/05/89 |
1989-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-01 |
update statutory_documents RETURN MADE UP TO 29/07/88; BULK LIST AVAILABLE SEPARATELY |
1988-07-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1987-10-16 |
update statutory_documents RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS |
1987-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-01 |
update statutory_documents RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS |
1986-09-23 |
update statutory_documents COMPANY NAME CHANGED
WEST BROMWICH SPRING PLC(THE)
CERTIFICATE ISSUED ON 23/09/86 |
1986-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1985-07-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1985-07-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-07-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-06-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-07-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1982-02-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-08-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-11-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1979-07-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-09-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-09-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1977-02-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1903-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |