Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-07-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-07-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-06-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCMENZIE |
2023-03-30 |
update robots_txt_status www.lwsafety.co.uk: 404 => 200 |
2023-03-30 |
update website_status FlippedRobots => OK |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COOLING |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-06-03 |
update website_status OK => FlippedRobots |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2021-09-17 |
update statutory_documents SECRETARY APPOINTED MRS SHARRON LOUISE WORTHEY |
2021-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY ROBINSON |
2021-08-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN COOLING |
2021-07-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-07-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MR GARY ROBINSON |
2021-02-04 |
delete source_ip 185.2.4.92 |
2021-02-04 |
insert source_ip 85.233.160.22 |
2021-02-04 |
insert source_ip 85.233.160.23 |
2021-02-04 |
insert source_ip 85.233.160.24 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2017-11-18 |
delete address OCEAN FIRE PROTECTION Unit A54A Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2017-11-18 |
delete address Unit A54A
Sanderson Business Centre
15 Lees Lane
Gosport
Hampshire
PO12 3UL |
2017-11-18 |
delete contact_pages_linkeddomain a2a.co.uk |
2017-11-18 |
delete contact_pages_linkeddomain a2asms.co.uk |
2017-11-18 |
delete contact_pages_linkeddomain englishlakedistrict.co.uk |
2017-11-18 |
delete contact_pages_linkeddomain google.co.uk |
2017-11-18 |
delete contact_pages_linkeddomain searchengine-seo.com |
2017-11-18 |
update primary_contact OCEAN FIRE PROTECTION Unit A54A Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL => null |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN |
2017-09-02 |
delete index_pages_linkeddomain a2a.co.uk |
2017-09-02 |
delete index_pages_linkeddomain a2asms.co.uk |
2017-09-02 |
delete index_pages_linkeddomain englishlakedistrict.co.uk |
2017-09-02 |
delete index_pages_linkeddomain searchengine-seo.com |
2017-09-02 |
delete source_ip 89.238.188.24 |
2017-09-02 |
insert source_ip 185.2.4.92 |
2017-08-07 |
delete address UNIT 1 59-69 QUEENS ROAD HIGH WYCOMBE BUCKS HP13 6AH |
2017-08-07 |
insert address PREMIER HOUSE JUBILEE WAY ELLAND ENGLAND HX5 9DY |
2017-08-07 |
update registered_address |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
UNIT 1
59-69 QUEENS ROAD
HIGH WYCOMBE
BUCKS
HP13 6AH |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-10 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-02-10 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-01-26 |
update statutory_documents 22/01/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-02-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-01-26 |
update statutory_documents 22/01/15 FULL LIST |
2014-10-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-03-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-02-03 |
update statutory_documents 22/01/14 FULL LIST |
2014-01-17 |
delete address OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2014-01-17 |
delete address Unit A51B
Sanderson Business Centre
15 Lees Lane
Gosport
Hampshire
PO12 3UL |
2014-01-17 |
insert address OCEAN FIRE PROTECTION Unit A54A Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2014-01-17 |
insert address Unit A54A
Sanderson Business Centre
15 Lees Lane
Gosport
Hampshire
PO12 3UL |
2014-01-17 |
update primary_contact OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL => OCEAN FIRE PROTECTION Unit A54A Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2013-10-31 |
insert general_emails in..@oceanfireprotection.co.uk |
2013-10-31 |
delete source_ip 217.151.99.42 |
2013-10-31 |
insert address OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2013-10-31 |
insert address Unit A51B
Sanderson Business Centre
15 Lees Lane
Gosport
Hampshire
PO12 3UL |
2013-10-31 |
insert alias Ocean Fire Protection |
2013-10-31 |
insert email in..@oceanfireprotection.co.uk |
2013-10-31 |
insert fax 01329 314106 |
2013-10-31 |
insert index_pages_linkeddomain a2a.co.uk |
2013-10-31 |
insert index_pages_linkeddomain a2asms.co.uk |
2013-10-31 |
insert index_pages_linkeddomain englishlakedistrict.co.uk |
2013-10-31 |
insert index_pages_linkeddomain searchengine-seo.com |
2013-10-31 |
insert industry_tag fire protection |
2013-10-31 |
insert person Dry Riser |
2013-10-31 |
insert phone 01329 314106 |
2013-10-31 |
insert phone 07759 842 999 |
2013-10-31 |
insert source_ip 89.238.188.24 |
2013-10-31 |
update primary_contact null => OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2013-10-23 |
delete general_emails in..@oceanfireprotection.co.uk |
2013-10-23 |
delete address OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL |
2013-10-23 |
delete address Unit A51B
Sanderson Business Centre
15 Lees Lane
Gosport
Hampshire
PO12 3UL |
2013-10-23 |
delete alias Ocean Fire Protection |
2013-10-23 |
delete email in..@oceanfireprotection.co.uk |
2013-10-23 |
delete fax 01329 314106 |
2013-10-23 |
delete index_pages_linkeddomain a2a.co.uk |
2013-10-23 |
delete index_pages_linkeddomain a2asms.co.uk |
2013-10-23 |
delete index_pages_linkeddomain englishlakedistrict.co.uk |
2013-10-23 |
delete index_pages_linkeddomain searchengine-seo.com |
2013-10-23 |
delete industry_tag fire protection |
2013-10-23 |
delete person Dry Riser |
2013-10-23 |
delete phone 01329 314106 |
2013-10-23 |
delete phone 07759 842 999 |
2013-10-23 |
update primary_contact OCEAN FIRE PROTECTION Unit A51B Sanderson Business Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL => null |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update num_mort_charges 6 => 8 |
2013-06-26 |
update num_mort_outstanding 5 => 2 |
2013-06-26 |
update num_mort_satisfied 1 => 6 |
2013-06-24 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-24 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-05-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-05-15 |
update statutory_documents ADOPT ARTICLES 02/05/2013 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013953290007 |
2013-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013953290008 |
2013-01-28 |
update statutory_documents 22/01/13 FULL LIST |
2012-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-17 |
update statutory_documents 22/01/12 FULL LIST |
2011-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents 22/01/11 FULL LIST |
2011-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY ROBINSON / 21/01/2011 |
2010-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-27 |
update statutory_documents 22/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 27/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/01/2010 |
2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-03 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
2009-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
UNIT 12 DERBY ROAD
GREENFORD
MIDDLESEX
UB6 8UJ |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-25 |
update statutory_documents SECRETARY RESIGNED |
2003-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-01-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-01-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-07 |
update statutory_documents ADOPT MEM AND ARTS 21/12/99 |
1999-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
1998-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
UNIT 3
THE HAWTHORNE CENTRE
ELMGROVE ROAD HARROW
MIDDLESEX HA1 2RF |
1998-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-19 |
update statutory_documents S252 DISP LAYING ACC 02/03/98 |
1998-03-19 |
update statutory_documents S366A DISP HOLDING AGM 02/03/98 |
1998-03-19 |
update statutory_documents S386 DISP APP AUDS 02/03/98 |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
1997-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 30/05/97 |
1997-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-11 |
update statutory_documents CONVE
30/05/97 |
1997-06-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN |
1997-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
WISTONS LANE
ELLAND
WEST YORKSHIRE
HX5 9DS |
1997-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-02-20 |
update statutory_documents RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS |
1997-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-01-30 |
update statutory_documents RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-02-17 |
update statutory_documents RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS |
1994-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-02-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-02-08 |
update statutory_documents RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
1993-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS |
1992-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS |
1991-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-26 |
update statutory_documents RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS |
1991-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/90 FROM:
UNIT 3,THE HAWTHORN CENTRE,
ELMGROVE ROAD,
HARROW,
MIDDLESEX.HA1 2RF |
1990-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/90 FROM:
8 WHITTINGTON WAY
PINNER
MIDDLESEX HA5 5JT |
1990-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS |
1990-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS |
1989-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-28 |
update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS |
1988-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1988-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-01 |
update statutory_documents RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS |
1987-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1986-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-25 |
update statutory_documents RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS |
1986-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |