Date | Description |
2024-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ASHDOWN |
2024-10-14 |
delete address New Venture Buildings,
Caswell Way, Reevesland
Industrial Estate, Newport
NP19 4PW |
2024-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYLISS |
2024-07-03 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL HOWELLS |
2024-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2024-04-07 |
update num_mort_charges 10 => 13 |
2024-04-07 |
update num_mort_satisfied 7 => 10 |
2024-04-01 |
insert address 32 Dallington Street, London
EC1V 0BB |
2024-04-01 |
insert address Calico, 55 Mosley Street,
Manchester, M2 3HQ |
2024-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006933970013 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES |
2024-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006933970012 |
2024-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006933970010 |
2024-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2024-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BISLEY OFFICE EQUIPMENT LIMITED / 06/04/2016 |
2024-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BISLEY OFFICE EQUIPMENT LIMITED |
2024-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006933970011 |
2023-10-15 |
delete alias Bisley Direct Ltd |
2023-10-15 |
delete registration_number 10250646 |
2023-10-15 |
insert registration_number 693397 |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CRUTCHER |
2023-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID COSTIN |
2023-08-15 |
update statutory_documents CESSATION OF ANTHONY CHARLES BROWN AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN |
2023-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR MARCO PIERLEONI |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOTTERILL |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OSTROLENK |
2022-10-06 |
delete source_ip 139.162.253.54 |
2022-10-06 |
insert source_ip 172.67.172.219 |
2022-10-06 |
insert source_ip 104.21.40.6 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006933970010 |
2022-05-06 |
delete source_ip 176.9.64.222 |
2022-05-06 |
insert source_ip 139.162.253.54 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-12-12 |
delete general_emails in..@ebonium.com |
2021-12-12 |
delete email in..@ebonium.com |
2021-12-12 |
delete phone 01276 536 256 |
2021-12-12 |
delete phone 01276 536255 |
2021-12-12 |
insert email bi..@bisley.com |
2021-12-12 |
insert phone 011633 637383 |
2021-09-17 |
delete general_emails co..@company.com |
2021-09-17 |
delete sales_emails sa..@ebonium.com |
2021-09-17 |
delete address Unit 4 Craven Court, Stanhope Road
Camberley, Surrey GU15 3BS |
2021-09-17 |
delete address Unit 4 Craven Court, York Town Ind Estate, Camberley
GU15 3BS, England |
2021-09-17 |
delete email co..@company.com |
2021-09-17 |
delete email cs..@ebonium.com |
2021-09-17 |
delete email sa..@ebonium.com |
2021-09-17 |
delete registration_number 07191180 |
2021-09-17 |
delete terms_pages_linkeddomain wikipedia.org |
2021-09-17 |
delete terms_pages_linkeddomain zopim.com |
2021-09-17 |
insert address Caswell Way, Reevesland Ind Estate ,Newport
South Wales NP19 4PW |
2021-09-17 |
insert address Caswell Way, Reevesland Industrial estate, Newport, NP19 4PW |
2021-09-17 |
insert alias Bisley Direct Ltd |
2021-09-17 |
insert contact_pages_linkeddomain pinterest.co.uk |
2021-09-17 |
insert index_pages_linkeddomain pinterest.co.uk |
2021-09-17 |
insert product_pages_linkeddomain pinterest.co.uk |
2021-09-17 |
insert registration_number 10250646 |
2021-09-17 |
insert terms_pages_linkeddomain bisley.com |
2021-09-17 |
insert terms_pages_linkeddomain ico.org.uk |
2021-09-17 |
insert terms_pages_linkeddomain pinterest.co.uk |
2021-09-17 |
update primary_contact Unit 4 Craven Court, Stanhope Road
Camberley, Surrey GU15 3BS => Caswell Way, Reevesland Ind Estate ,Newport
South Wales NP19 4PW |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-18 |
insert phone 01276 536 256 |
2021-04-07 |
delete address CASWELL WAY CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT SOUTH WALES UNITED KINGDOM NP19 4PW |
2021-04-07 |
insert address CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT SOUTH WALES UNITED KINGDOM NP19 4PW |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2021-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM
CASWELL WAY CASWELL WAY
REEVESLAND INDUSTRIAL ESTATE
NEWPORT
SOUTH WALES
NP19 4PW
UNITED KINGDOM |
2021-01-23 |
delete contact_pages_linkeddomain wikipedia.org |
2021-01-23 |
delete contact_pages_linkeddomain zopim.com |
2021-01-23 |
delete index_pages_linkeddomain wikipedia.org |
2021-01-23 |
delete index_pages_linkeddomain zopim.com |
2021-01-23 |
delete phone 01276 536 256 |
2020-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEBY |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN OWEN |
2020-05-07 |
delete contact_pages_linkeddomain homeandofficefurniture.co.uk |
2020-05-07 |
delete terms_pages_linkeddomain homeandofficefurniture.co.uk |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-04-07 |
insert contact_pages_linkeddomain homeandofficefurniture.co.uk |
2020-04-07 |
insert index_pages_linkeddomain homeandofficefurniture.co.uk |
2020-04-07 |
insert product_pages_linkeddomain homeandofficefurniture.co.uk |
2020-04-07 |
insert terms_pages_linkeddomain homeandofficefurniture.co.uk |
2020-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ATKIN |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2020-02-06 |
delete email cl..@domain.com |
2020-01-06 |
insert contact_pages_linkeddomain facebook.com |
2020-01-06 |
insert contact_pages_linkeddomain instagram.com |
2020-01-06 |
insert contact_pages_linkeddomain twitter.com |
2020-01-06 |
insert index_pages_linkeddomain facebook.com |
2020-01-06 |
insert index_pages_linkeddomain instagram.com |
2020-01-06 |
insert index_pages_linkeddomain twitter.com |
2020-01-06 |
insert product_pages_linkeddomain facebook.com |
2020-01-06 |
insert product_pages_linkeddomain instagram.com |
2020-01-06 |
insert product_pages_linkeddomain twitter.com |
2020-01-06 |
insert terms_pages_linkeddomain facebook.com |
2020-01-06 |
insert terms_pages_linkeddomain instagram.com |
2020-01-06 |
insert terms_pages_linkeddomain twitter.com |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID COSTIN |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BLACKWELL |
2019-12-06 |
delete general_emails in..@bisleydirect.co.uk |
2019-12-06 |
insert general_emails co..@company.com |
2019-12-06 |
insert sales_emails sa..@bisleydirect.co.uk |
2019-12-06 |
delete email in..@bisleydirect.co.uk |
2019-12-06 |
delete fax 01276 64807 |
2019-12-06 |
insert address Unit 4 Craven Court, Stanhope Road
Camberley, Surrey GU15 3BS |
2019-12-06 |
insert email cl..@domain.com |
2019-12-06 |
insert email co..@company.com |
2019-12-06 |
insert email cs..@ebonium.com |
2019-12-06 |
insert email sa..@bisleydirect.co.uk |
2019-12-06 |
insert index_pages_linkeddomain wikipedia.org |
2019-12-06 |
insert index_pages_linkeddomain zopim.com |
2019-12-06 |
insert phone 01276 536 255 |
2019-12-06 |
insert registration_number 07191180 |
2019-12-06 |
insert terms_pages_linkeddomain wikipedia.org |
2019-12-06 |
insert terms_pages_linkeddomain zopim.com |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-06 |
delete address United Kingdom |
2019-06-06 |
delete source_ip 185.33.4.151 |
2019-06-06 |
insert source_ip 176.9.64.222 |
2019-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2019-04-04 |
delete address 1623-Alaska
1633- Alaska |
2019-04-04 |
delete address 1623-Chalk
1633- Chalk
1643-Chalk |
2019-04-04 |
delete address 1623-Portland
1633- Portland
1643-Portland |
2019-04-04 |
delete address 1623-Regent
1633- Regent
1643-Regent |
2019-04-04 |
delete address 1623-Slate
1633- Slate
1643-Slate |
2019-04-04 |
delete address 1623-York
1633- York
1643-York |
2019-04-04 |
insert address BS2A4 A4 2 drawer Filing Cabinet H 71 W 41 D 62cm 3623-Slate |
2019-04-04 |
insert address BS2E Flush Front Filing Cabinets 2 drawer H 71 W 47 D 62 cm 1623-Slate |
2019-04-04 |
insert address BS3A4 A4 3 drawer Filing Cabinet H 101 W 41 D 62cm 3633-Slate |
2019-04-04 |
insert address BS3E Flush Front Filing Cabinets 3 drawer H 101 W 47 D 62 cm 1633-Slate |
2019-04-04 |
insert address BS4A4 A4 4 drawer Filing Cabinet H 101 W 41 D 62cm 3643-Slate |
2019-04-04 |
insert address BS4E Flush Front Filing Cabinets 4 drawer H 131 W 47 D 62 cm 1643-Slate |
2019-04-04 |
insert address BS4E Security Flush Front Filing Cabinets 3 drawer H 131 W 47 D 62 cm 16430-Slate |
2019-04-04 |
insert address F Series 2 drawer filing cabinet Flush Front H 71 W 47 D 47cm 0463-Slate |
2019-04-04 |
insert address F Series 4 drawer filing cabinet Flush Front H 71 W 47 D 47cm 0503-Slate |
2019-04-04 |
insert address F Series 6 drawer filing cabinet Flush Front H 71 W 47 D 47cm 0493-Slate |
2019-04-04 |
update primary_contact 1623-Chalk
1633- Chalk
1643-Chalk => F Series 2 drawer filing cabinet Flush Front H 71 W 47 D 47cm 0463-Slate |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OSTROLENK / 28/02/2019 |
2019-02-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID APPLEBY |
2018-10-23 |
insert address 1623-Alaska
1633- Alaska |
2018-10-23 |
insert address 1623-Dijon
1633- Dijon
1643-Dijon |
2018-10-23 |
insert address 1623-Orange
1633- Orange
1643-Orange |
2018-10-23 |
insert address 1623-Parma
1633- Parma
1643-Parma |
2018-10-23 |
insert address 1623-Portland
1633- Portland
1643-Portland |
2018-10-23 |
insert address 1623-Regent
1633- Regent
1643-Regent |
2018-10-23 |
insert address 1623-Seville
1633- Seville
1643-Seville |
2018-10-23 |
insert address 1623-Slate
1633- Slate
1643-Slate |
2018-10-23 |
insert address 1623-York
1633- York
1643-York |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM BOTTERILL |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN REDMOND |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN BAYLISS |
2018-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN OWEN |
2018-09-20 |
delete about_pages_linkeddomain trustpilot.com |
2018-09-20 |
delete index_pages_linkeddomain trustpilot.com |
2018-09-20 |
delete person Canary Yellow |
2018-09-20 |
delete product_pages_linkeddomain trustpilot.com |
2018-09-20 |
delete terms_pages_linkeddomain trustpilot.com |
2018-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH HEARNSHAW |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-04-25 |
update person_title Canary Yellow: Cardinal Red => Cardinal Red Storage and Filing Cabinets / Chalk |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-02-03 |
insert person Canary Yellow |
2018-02-03 |
insert person Cardinal Red |
2017-10-19 |
delete source_ip 5.44.22.243 |
2017-10-19 |
insert source_ip 185.33.4.151 |
2017-07-31 |
update primary_contact Caswell way, Re evesland In dustrial Estate, Newport, South Wales, NP19 4PW => Caswell way, Reevesland Industrial Estate, Newport, South Wales, NP19 4PW |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-01-11 |
update website_status InternalTimeout => OK |
2016-12-08 |
update website_status OK => InternalTimeout |
2016-08-07 |
update num_mort_outstanding 5 => 2 |
2016-08-07 |
update num_mort_satisfied 4 => 7 |
2016-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006933970009 |
2016-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-21 |
update statutory_documents 22/02/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN CRUTCHER / 01/02/2016 |
2016-01-23 |
delete source_ip 5.254.112.71 |
2016-01-23 |
insert source_ip 5.44.22.243 |
2015-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN |
2015-08-09 |
delete address THE FACTORY QUEENS RD BISLEY SURREY GU24 9BJ |
2015-08-09 |
insert address CASWELL WAY CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT SOUTH WALES UNITED KINGDOM NP19 4PW |
2015-08-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-08-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-08-09 |
update registered_address |
2015-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
THE FACTORY
QUEENS RD
BISLEY
SURREY
GU24 9BJ |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2015-05-26 |
delete about_pages_linkeddomain trustpilot.co.uk |
2015-05-26 |
delete about_pages_linkeddomain trustpilot.com |
2015-05-26 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2015-05-26 |
delete contact_pages_linkeddomain trustpilot.com |
2015-05-26 |
delete product_pages_linkeddomain trustpilot.co.uk |
2015-05-26 |
delete product_pages_linkeddomain trustpilot.com |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-23 |
update statutory_documents 22/02/15 FULL LIST |
2014-12-04 |
delete source_ip 78.157.201.182 |
2014-12-04 |
insert source_ip 5.254.112.71 |
2014-08-27 |
delete fax 01252 834574 |
2014-08-27 |
delete phone 01252 834 574 |
2014-08-27 |
delete source_ip 78.110.162.14 |
2014-08-27 |
insert about_pages_linkeddomain trustpilot.com |
2014-08-27 |
insert contact_pages_linkeddomain trustpilot.com |
2014-08-27 |
insert fax 01276 64807 |
2014-08-27 |
insert phone 01276 64807 |
2014-08-27 |
insert product_pages_linkeddomain trustpilot.com |
2014-08-27 |
insert source_ip 78.157.201.182 |
2014-07-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-07-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-24 |
update statutory_documents 22/02/14 FULL LIST |
2013-08-01 |
update num_mort_charges 8 => 9 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-01 |
insert about_pages_linkeddomain trustpilot.co.uk |
2013-07-01 |
insert contact_pages_linkeddomain trustpilot.co.uk |
2013-07-01 |
insert product_pages_linkeddomain trustpilot.co.uk |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006933970009 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-21 |
update num_mort_charges 4 => 8 |
2013-06-21 |
update num_mort_outstanding 0 => 4 |
2013-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAPLETON |
2013-04-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALAN CRUTCHER |
2013-04-08 |
delete source_ip 78.110.170.29 |
2013-04-08 |
insert source_ip 78.110.162.14 |
2013-03-22 |
update statutory_documents 22/02/13 FULL LIST |
2013-03-13 |
update statutory_documents ALTER ARTICLES 06/03/2013 |
2013-01-28 |
insert address 7 drawers 32,200 / 4,600
B85CD Bisley |
2013-01-28 |
insert address Item Bisley Description
H123NL Bisley |
2013-01-28 |
insert address Item Bisley Description
H399NL Bisley |
2012-11-06 |
delete phone 01252 834 574 |
2012-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL OSTROLENK |
2012-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-03-07 |
update statutory_documents 22/02/12 FULL LIST |
2011-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2011-03-25 |
update statutory_documents 22/02/11 FULL LIST |
2010-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCADAM |
2010-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-03-16 |
update statutory_documents 22/02/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES BROWN / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS STAPLETON / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD BLACKWELL / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCADAM / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID IRWIN / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY ATKIN / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH ERNEST JAMES HEARNSHAW / 15/03/2010 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROY ASHDOWN / 15/03/2010 |
2009-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHDOWN / 22/02/2009 |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2008-03-21 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-21 |
update statutory_documents RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS |
1996-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-15 |
update statutory_documents RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS |
1995-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-03-03 |
update statutory_documents RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS |
1994-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-07 |
update statutory_documents RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS |
1993-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-03 |
update statutory_documents RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS |
1993-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS |
1992-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-04 |
update statutory_documents RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS |
1991-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1990-12-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-22 |
update statutory_documents RETURN MADE UP TO 05/03/90; NO CHANGE OF MEMBERS |
1990-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-21 |
update statutory_documents RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS |
1989-03-04 |
update statutory_documents ALTER MEM AND ARTS 010289 |
1989-03-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-02 |
update statutory_documents ADOPT MEM AND ARTS 010289 |
1989-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1988-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-11 |
update statutory_documents RETURN MADE UP TO 15/02/88; NO CHANGE OF MEMBERS |
1988-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1987-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/87 |
1987-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1984-03-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/83 |
1983-11-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/82 |