Date | Description |
2024-04-09 |
delete source_ip 184.28.198.194 |
2024-04-09 |
delete source_ip 184.28.198.177 |
2024-04-09 |
insert source_ip 2.21.67.11 |
2024-04-09 |
insert source_ip 2.21.67.34 |
2024-03-10 |
delete source_ip 2.21.67.11 |
2024-03-10 |
delete source_ip 2.21.67.34 |
2024-03-10 |
insert source_ip 184.28.198.194 |
2024-03-10 |
insert source_ip 184.28.198.177 |
2024-03-10 |
insert terms_pages_linkeddomain evrythng.com |
2023-08-30 |
delete source_ip 95.101.63.195 |
2023-08-30 |
delete source_ip 2.17.113.90 |
2023-08-30 |
insert source_ip 2.21.67.11 |
2023-08-30 |
insert source_ip 2.21.67.34 |
2023-07-28 |
delete source_ip 2.21.67.11 |
2023-07-28 |
delete source_ip 2.21.67.34 |
2023-07-28 |
insert source_ip 95.101.63.195 |
2023-07-28 |
insert source_ip 2.17.113.90 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-06-16 |
delete source_ip 184.28.198.194 |
2023-06-16 |
delete source_ip 184.28.198.177 |
2023-06-16 |
insert source_ip 2.21.67.11 |
2023-06-16 |
insert source_ip 2.21.67.34 |
2023-01-19 |
delete source_ip 92.122.154.64 |
2023-01-19 |
delete source_ip 92.122.154.81 |
2023-01-19 |
insert source_ip 184.28.198.194 |
2023-01-19 |
insert source_ip 184.28.198.177 |
2022-12-19 |
delete source_ip 184.28.198.194 |
2022-12-19 |
delete source_ip 184.28.198.177 |
2022-12-19 |
insert source_ip 92.122.154.64 |
2022-12-19 |
insert source_ip 92.122.154.81 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-11 |
delete source_ip 104.72.176.26 |
2022-07-11 |
insert source_ip 184.28.198.194 |
2022-07-11 |
insert source_ip 184.28.198.177 |
2022-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-05-10 |
delete source_ip 23.43.19.223 |
2022-05-10 |
insert source_ip 104.72.176.26 |
2022-04-10 |
delete source_ip 84.53.156.45 |
2022-04-10 |
insert source_ip 23.43.19.223 |
2022-03-10 |
delete source_ip 104.72.176.26 |
2022-03-10 |
insert source_ip 84.53.156.45 |
2021-12-08 |
delete source_ip 23.43.19.223 |
2021-12-08 |
insert source_ip 104.72.176.26 |
2021-09-22 |
update statutory_documents DIRECTOR APPOINTED DR RAMON ANTONIO PAYANO BAEZ |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS BRUENING |
2021-08-17 |
update statutory_documents DIRECTOR APPOINTED MR VINIT RAJESH JINDAL |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SREEPARNA KURDIKAR |
2021-08-12 |
delete source_ip 84.53.156.45 |
2021-08-12 |
insert source_ip 23.43.19.223 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-12 |
delete source_ip 23.43.19.223 |
2021-07-12 |
insert source_ip 84.53.156.45 |
2021-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-04-16 |
delete index_pages_linkeddomain bayer.co.uk |
2021-04-16 |
delete source_ip 104.86.128.118 |
2021-04-16 |
insert source_ip 23.43.19.223 |
2020-09-22 |
delete source_ip 23.43.19.223 |
2020-09-22 |
delete terms_pages_linkeddomain ico.org.uk |
2020-09-22 |
insert address 1 Hacker Way, Menlo Park, CA 94025, USA as |
2020-09-22 |
insert source_ip 104.86.128.118 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-13 |
delete source_ip 104.86.134.149 |
2020-07-13 |
insert source_ip 23.43.19.223 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-06-06 |
delete source_ip 23.43.19.223 |
2020-06-06 |
insert source_ip 104.86.134.149 |
2020-05-07 |
delete source_ip 23.214.167.218 |
2020-05-07 |
insert source_ip 23.43.19.223 |
2020-04-06 |
delete source_ip 104.86.134.149 |
2020-04-06 |
insert source_ip 23.214.167.218 |
2020-03-07 |
delete source_ip 23.214.167.218 |
2020-03-07 |
insert source_ip 104.86.134.149 |
2020-02-06 |
delete source_ip 104.86.134.149 |
2020-02-06 |
insert source_ip 23.214.167.218 |
2020-01-05 |
delete source_ip 23.43.19.223 |
2020-01-05 |
insert source_ip 104.86.134.149 |
2019-12-06 |
delete source_ip 23.214.167.218 |
2019-12-06 |
insert source_ip 23.43.19.223 |
2019-11-05 |
delete source_ip 104.86.134.149 |
2019-11-05 |
insert source_ip 23.214.167.218 |
2019-10-11 |
update statutory_documents DIRECTOR APPOINTED MR THORSTEN GERDAU |
2019-10-06 |
delete source_ip 23.214.167.218 |
2019-10-06 |
insert about_pages_linkeddomain bayer.co.uk |
2019-10-06 |
insert contact_pages_linkeddomain bayer.co.uk |
2019-10-06 |
insert impressum_pages_linkeddomain bayer.co.uk |
2019-10-06 |
insert index_pages_linkeddomain bayer.co.uk |
2019-10-06 |
insert product_pages_linkeddomain bayer.co.uk |
2019-10-06 |
insert source_ip 104.86.134.149 |
2019-10-06 |
insert terms_pages_linkeddomain bayer.co.uk |
2019-09-06 |
delete source_ip 104.86.134.149 |
2019-09-06 |
insert source_ip 23.214.167.218 |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERA HAHN |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-06 |
delete index_pages_linkeddomain channel4.com |
2019-08-06 |
delete source_ip 23.214.167.218 |
2019-08-06 |
insert source_ip 104.86.134.149 |
2019-07-06 |
delete source_ip 84.53.156.45 |
2019-07-06 |
insert source_ip 23.214.167.218 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2019-06-06 |
delete source_ip 104.72.184.253 |
2019-06-06 |
insert source_ip 84.53.156.45 |
2019-05-07 |
delete source_ip 23.214.142.154 |
2019-05-07 |
insert source_ip 104.72.184.253 |
2019-04-06 |
delete source_ip 104.72.184.253 |
2019-04-06 |
insert source_ip 23.214.142.154 |
2019-01-24 |
delete source_ip 23.214.142.154 |
2019-01-24 |
insert source_ip 104.72.184.253 |
2018-12-21 |
delete source_ip 104.80.229.135 |
2018-12-21 |
insert source_ip 23.214.142.154 |
2018-10-28 |
delete source_ip 23.214.142.154 |
2018-10-28 |
insert source_ip 104.80.229.135 |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED MRS SREEPARNAR ARUN KURDIKAR |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SREEPARNAR ARUN KURDIKAR / 19/07/2018 |
2018-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-27 |
delete source_ip 84.53.156.45 |
2018-05-27 |
insert source_ip 23.214.142.154 |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON |
2018-04-06 |
delete source_ip 2.19.157.66 |
2018-04-06 |
insert source_ip 84.53.156.45 |
2018-02-18 |
delete source_ip 23.214.142.154 |
2018-02-18 |
insert source_ip 2.19.157.66 |
2018-01-05 |
delete source_ip 84.53.156.45 |
2018-01-05 |
insert source_ip 23.214.142.154 |
2017-12-08 |
delete source_ip 164.59.208.13 |
2017-12-08 |
insert source_ip 84.53.156.45 |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOSCHO |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR LARS FRIEDRICH BRUENING |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-08 |
delete index_pages_linkeddomain youtube-nocookie.com |
2017-05-08 |
delete phone +44 (0)1635 563251 |
2017-05-08 |
insert address 400 South Oak Way
Green Park
READING
Berkshire
RG2 6AD |
2017-05-08 |
insert index_pages_linkeddomain youtube.com |
2017-05-08 |
insert phone +44 (0)118 2063251 |
2017-04-26 |
delete address BAYER HOUSE STRAWBERRY HILL NEWBURY BERKSHIRE RG14 1JA |
2017-04-26 |
insert address 400 SOUTH OAK WAY READING BERKSHIRE ENGLAND RG2 6AD |
2017-04-26 |
update registered_address |
2017-03-05 |
delete index_pages_linkeddomain youtube.com |
2017-03-05 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, United States |
2017-03-05 |
insert index_pages_linkeddomain youtube-nocookie.com |
2017-03-05 |
insert terms_pages_linkeddomain privacyshield.gov |
2017-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM, BAYER HOUSE, STRAWBERRY HILL, NEWBURY, BERKSHIRE, RG14 1JA |
2016-07-13 |
delete address Dr. Rainer Schwarz
Building K56
51368 Leverkusen, Germany |
2016-07-13 |
delete fax +49 (0) 214 30 2 03 46 |
2016-07-13 |
delete phone +49 (0) 214 30 2 05 22 |
2016-07-13 |
insert phone +49 (0) 30 468 16924 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-06-17 |
update statutory_documents 16/06/16 FULL LIST |
2016-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-09 |
delete email co..@bayer.co.uk |
2016-03-09 |
insert email co..@bayer.com |
2015-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS VERA HAHN |
2015-07-07 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-07 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-29 |
update statutory_documents 16/06/15 FULL LIST |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON |
2015-06-13 |
delete index_pages_linkeddomain berocca.ch |
2015-06-13 |
delete index_pages_linkeddomain berocca.co.za |
2015-06-13 |
delete index_pages_linkeddomain berocca.com.ar |
2015-06-13 |
delete index_pages_linkeddomain berocca.com.my |
2015-06-13 |
delete index_pages_linkeddomain berocca.com.sg |
2015-06-13 |
delete index_pages_linkeddomain berocca.de |
2015-06-13 |
delete index_pages_linkeddomain berocca.dk |
2015-06-13 |
delete index_pages_linkeddomain berocca.es |
2015-06-13 |
delete index_pages_linkeddomain berocca.fi |
2015-06-13 |
delete index_pages_linkeddomain berocca.ie |
2015-06-13 |
delete index_pages_linkeddomain berocca.it |
2015-06-13 |
delete index_pages_linkeddomain berocca.no |
2015-06-13 |
delete index_pages_linkeddomain berocca.ru |
2015-06-13 |
delete index_pages_linkeddomain berocca.se |
2015-06-13 |
delete index_pages_linkeddomain buyberocca.com |
2015-06-13 |
insert index_pages_linkeddomain facebook.com |
2015-06-13 |
insert index_pages_linkeddomain twitter.com |
2015-06-13 |
insert index_pages_linkeddomain youtube.com |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-15 |
update website_status EmptyPage => OK |
2015-03-17 |
update website_status OK => EmptyPage |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MS UTE BOCKSTEGERS |
2014-11-25 |
delete source_ip 164.59.208.2 |
2014-11-25 |
insert address Dr. Rainer Schwarz
Building K56
51368 Leverkusen, Germany |
2014-11-25 |
insert source_ip 164.59.208.13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-08-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-07-24 |
update statutory_documents SECRETARY APPOINTED MR COLIN ANDREW BARKER |
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 |
2014-07-04 |
update statutory_documents 16/06/14 FULL LIST |
2014-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-05 |
insert phone 01635 563232 |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS |
2014-01-20 |
update statutory_documents DIRECTOR APPOINTED DR ALEXANDER MOSCHO |
2014-01-20 |
update statutory_documents DIRECTOR APPOINTED DR ALEXANDER MOSCHO |
2014-01-14 |
delete email ph..@bayer.com |
2014-01-14 |
insert email ph..@bayer.co.uk |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-11 |
update website_status DNSError => OK |
2013-07-11 |
delete index_pages_linkeddomain macromedia.com |
2013-07-04 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-01 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-04-28 |
delete index_pages_linkeddomain bayerhealthcare.com |
2013-04-28 |
insert index_pages_linkeddomain macromedia.com |
2013-04-14 |
delete source_ip 88.208.232.45 |
2013-04-14 |
insert source_ip 164.59.208.2 |
2013-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-06-18 |
update statutory_documents 16/06/12 FULL LIST |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-12 |
update statutory_documents 16/06/11 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-12 |
update statutory_documents 10/07/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PATERSON / 10/07/2010 |
2010-05-19 |
update statutory_documents ADOPT ARTICLES 04/05/2010 |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED IAN PATERSON |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANZ-JOSEF BERNERS |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-16 |
update statutory_documents SECRETARY RESIGNED |
2005-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-05 |
update statutory_documents SECRETARY RESIGNED |
2004-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
1998-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-20 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
1997-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96 |
1997-01-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96 |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS |
1996-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS |
1995-03-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS |
1994-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS |
1993-02-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS |
1992-07-14 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-04 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1992-03-04 |
update statutory_documents ALTER MEM AND ARTS 14/02/92 |
1992-03-01 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1992-03-01 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1992-03-01 |
update statutory_documents AUDITORS' REPORT |
1992-03-01 |
update statutory_documents AUDITORS' STATEMENT |
1992-03-01 |
update statutory_documents BALANCE SHEET |
1992-03-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1992-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-02-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1992-02-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1992-02-11 |
update statutory_documents RE LOAN+TRSFR AG 05/12/91 |
1991-09-09 |
update statutory_documents RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS |
1991-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED
06/12/90 |
1991-01-08 |
update statutory_documents £ NC 10000000/30000000
06/ |
1990-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS |
1990-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-03-09 |
update statutory_documents ADOPT MEM AND ARTS 18/05/89 |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1988-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-07-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/88 |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS |
1988-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-05-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-20 |
update statutory_documents RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS |
1987-06-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1986-06-11 |
update statutory_documents RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS |
1986-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1985-06-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-06-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-11-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-05-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/05/81 |
1981-06-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-07-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1979-08-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-10-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-06-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1976-11-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |