Date | Description |
2025-04-27 |
delete index_pages_linkeddomain weareyellowball.com |
2025-04-27 |
delete index_pages_linkeddomain wpengine.com |
2025-04-27 |
delete source_ip 88.98.24.72 |
2025-04-27 |
insert index_pages_linkeddomain instaweb.co.in |
2025-04-27 |
insert source_ip 34.149.87.45 |
2025-04-27 |
update website_status FailedRobots => OK |
2025-04-01 |
update website_status IndexPageFetchError => FailedRobots |
2025-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110008 |
2025-02-28 |
update website_status OK => IndexPageFetchError |
2025-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES |
2024-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-11 |
update statutory_documents SECRETARY APPOINTED MRS JAMIE CAROLINE MILLS |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY COLLINS |
2023-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIVYA SESHAMNI / 19/10/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2022-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-02 |
update statutory_documents DIRECTOR APPOINTED MR BARRY DAVID COLLINS |
2021-05-07 |
update account_category FULL => GROUP |
2021-05-07 |
update accounts_last_madeup_date 2019-05-01 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-06-25 => 2021-12-31 |
2021-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 4 => 3 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-06-25 |
2021-03-25 |
update statutory_documents PREVSHO FROM 30/04/2020 TO 31/03/2020 |
2021-02-26 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENSPHERE CAPITAL LLP / 26/02/2021 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-05-01 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/05/19 |
2019-09-07 |
update account_ref_month 3 => 4 |
2019-09-07 |
update accounts_next_due_date 2019-12-30 => 2020-01-31 |
2019-08-15 |
update statutory_documents PREVEXT FROM 30/03/2019 TO 30/04/2019 |
2019-06-20 |
delete address WESTEN WOOD ENERGY PLANT LONGLAND LANE PORT TALBOT WALES SA13 2NR |
2019-06-20 |
insert address C/O WESTERN WOOD ENERGY PLANT LONGLAND LANE PORT TALBOT WALES SA13 2NR |
2019-06-20 |
update num_mort_charges 6 => 7 |
2019-06-20 |
update num_mort_outstanding 4 => 1 |
2019-06-20 |
update num_mort_satisfied 2 => 6 |
2019-06-20 |
update registered_address |
2019-05-29 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 14448905 |
2019-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SESHAMANI |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIA L.P |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110002 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110003 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110005 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110006 |
2019-05-09 |
update statutory_documents CESSATION OF GREENSPHEE BIOMASS 1 LIMITED AS A PSC |
2019-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2019 FROM
WESTEN WOOD ENERGY PLANT LONGLAND LANE
PORT TALBOT
SA13 2NR
WALES |
2019-05-08 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENSPHERE CAPITAL LLP / 01/05/2019 |
2019-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110007 |
2019-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-12-07 |
update num_mort_outstanding 5 => 4 |
2018-12-07 |
update num_mort_satisfied 1 => 2 |
2018-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110004 |
2018-09-06 |
update statutory_documents DIRECTOR APPOINTED MR NEIL BAILEY |
2018-05-11 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-11 |
update accounts_next_due_date 2018-03-22 => 2018-12-30 |
2018-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-04-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2018-04-07 |
update accounts_next_due_date 2016-12-31 => 2018-03-22 |
2018-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2018-03-07 |
update company_status In Administration => Active |
2018-01-09 |
update statutory_documents NOTICE OF RESULT OF CREDITORS DECISION ON REVISED ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-01-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2018-01-09 |
update statutory_documents NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1 |
2018-01-08 |
delete address 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU |
2018-01-08 |
insert address WESTEN WOOD ENERGY PLANT LONGLAND LANE PORT TALBOT WALES SA13 2NR |
2018-01-08 |
update account_ref_day 31 => 30 |
2018-01-08 |
update num_mort_charges 4 => 6 |
2018-01-08 |
update num_mort_outstanding 3 => 5 |
2018-01-08 |
update registered_address |
2017-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2017 FROM, 2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU |
2017-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2017-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-12-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSPHEE BIOMASS 1 LIMITED |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110005 |
2017-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110006 |
2017-12-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2017-11-17 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2017-06-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2017-05-15 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2017-02-16 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2017-02-16 |
update statutory_documents [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE |
2017-02-10 |
update num_mort_charges 3 => 4 |
2017-02-10 |
update num_mort_outstanding 2 => 3 |
2017-01-13 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2017-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110004 |
2016-12-21 |
delete address WESTERN BIO ENERGY LIMITED LONGLAND LANE PORT TALBOT WEST GLAMORGAN WALES SA13 2NR |
2016-12-21 |
insert address 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU |
2016-12-21 |
update company_status Active => In Administration |
2016-12-21 |
update registered_address |
2016-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM, WESTERN BIO ENERGY LIMITED LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, SA13 2NR, WALES |
2016-11-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2016-09-08 |
update num_mort_charges 1 => 3 |
2016-09-08 |
update num_mort_outstanding 0 => 2 |
2016-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110003 |
2016-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046221110002 |
2016-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-08 |
delete address PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG |
2016-06-08 |
insert address WESTERN BIO ENERGY LIMITED LONGLAND LANE PORT TALBOT WEST GLAMORGAN WALES SA13 2NR |
2016-06-08 |
update reg_address_care_of GREENSPHERE CAPITAL LLP => null |
2016-06-08 |
update registered_address |
2016-06-04 |
update statutory_documents SECRETARY APPOINTED MR BARRY DAVID COLLINS |
2016-05-14 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2016-05-14 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM, C/O GREENSPHERE CAPITAL LLP, PAVILION 96 KENSINGTON HIGH STREET, LONDON, W8 4SG |
2016-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-04-07 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GREENSPHERE CAPITAL LLP |
2016-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS |
2016-02-12 |
delete address PAVILION 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2016-02-12 |
insert address PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-12 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-14 |
update statutory_documents 19/12/15 FULL LIST |
2015-04-08 |
delete address 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON SW1P 3HQ |
2015-04-08 |
insert address PAVILION 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2015-04-08 |
update reg_address_care_of null => GREENSPHERE CAPITAL LLP |
2015-04-08 |
update registered_address |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, 7TH FLOOR KINGS BUILDING, 16 SMITH SQUARE, LONDON, SW1P 3HQ |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-21 |
update statutory_documents 19/12/14 FULL LIST |
2014-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIVYA SESHAMNI / 18/12/2014 |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT JULIER |
2014-11-21 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS |
2014-08-07 |
update account_ref_month 12 => 3 |
2014-08-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2014-07-31 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON ENGLAND SW1P 3HQ |
2014-02-07 |
insert address 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON SW1P 3HQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-13 |
update statutory_documents 19/12/13 FULL LIST |
2013-11-07 |
delete address MICHELIN HOUSE THIRD FLOOR 81 FULHAM ROAD LONDON ENGLAND SW3 6RD |
2013-11-07 |
insert address 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON ENGLAND SW1P 3HQ |
2013-11-07 |
update num_mort_outstanding 1 => 0 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-11-07 |
update registered_address |
2013-10-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-10 |
update statutory_documents 27/09/13 STATEMENT OF CAPITAL GBP 14448901 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD, ENGLAND |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED DIVYA SESHAMNI |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT GUY JULIER |
2013-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD BRENNINKMEIJER |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
delete address FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON UNITED KINGDOM W1S 4PD |
2013-09-06 |
insert address MICHELIN HOUSE THIRD FLOOR 81 FULHAM ROAD LONDON ENGLAND SW3 6RD |
2013-09-06 |
update registered_address |
2013-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET, LONDON, W1S 4PD, UNITED KINGDOM |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-22 |
update account_category GROUP => FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ILIFF |
2013-02-27 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD ANTHONY BRENNINKMEIJER |
2012-12-20 |
update statutory_documents 19/12/12 FULL LIST |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-13 |
update statutory_documents 19/12/11 FULL LIST |
2011-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-12-20 |
update statutory_documents ALTER ARTICLES 07/12/2011 |
2011-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTALL |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE WOO |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FARIDA AHKIM |
2011-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-17 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID MC MORRIS ILIFF |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOOST BECKER |
2011-01-12 |
update statutory_documents 19/12/10 FULL LIST |
2010-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED MR. JOOST BECKER |
2010-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-05 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, STANDBROOK HOUSE, C/O GOOD ENERGIES (UK) LLP, 2-5 OLD BOND STREET, LONDON, W1S 4PD |
2010-01-15 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WHITTALL / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LEE / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 12/02/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WOO / 01/10/2009 |
2010-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. FARIDA AHKIM / 12/01/2010 |
2009-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND |
2009-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FARIDA AHKIM / 01/01/2008 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-18 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED IAN TAYLOR |
2008-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
MICHELIN HOUSE, 81 FULHAM ROAD, LONDON, SW3 6RD |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-13 |
update statutory_documents SECRETARY RESIGNED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
WESTERN LOG GROUP, FOREST PRODUCTS CENTRE, YNYS Y GWAS, CWMAVON, PORT TALBOT SA12 9AB |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2002-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |