DAVIES TURNER - History of Changes


DateDescription
2024-04-06 insert casestudy_pages_linkeddomain jsd.co.uk
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
2023-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete address SUITE 135 INTERCHANGE HOUSE 81-85 STATION ROAD CROYDON UNITED KINGDOM CR0 2AJ
2023-04-07 insert address UNIT 7 CHERTSEY BUSINESS PARK HANWORTH LANE CHERTSEY UNITED KINGDOM KT16 9GJ
2023-04-07 update registered_address
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM SUITE 135 INTERCHANGE HOUSE 81-85 STATION ROAD CROYDON CR0 2AJ UNITED KINGDOM
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / GOSSELIN MOBILITY UK LIMITED / 25/10/2022
2022-08-01 delete casestudy_pages_linkeddomain www.gov.uk
2022-08-01 delete index_pages_linkeddomain www.gov.uk
2022-08-01 delete service_pages_linkeddomain www.gov.uk
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-05 delete source_ip 172.67.75.99
2022-02-05 delete source_ip 104.26.10.207
2022-02-05 delete source_ip 104.26.11.207
2022-02-05 insert casestudy_pages_linkeddomain www.gov.uk
2022-02-05 insert index_pages_linkeddomain www.gov.uk
2022-02-05 insert service_pages_linkeddomain www.gov.uk
2022-02-05 insert source_ip 172.67.184.78
2022-02-05 insert source_ip 104.21.43.190
2022-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALEXANDER MCINTOSH ADAMS / 01/01/2021
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCINTOSH ADAMS / 01/01/2021
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER DANIELLS / 06/12/2021
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SMET / 06/12/2021
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PAUL HUTCHISON / 06/12/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-04 delete source_ip 172.67.213.5
2021-10-04 delete source_ip 104.21.77.239
2021-10-04 insert source_ip 172.67.75.99
2021-10-04 insert source_ip 104.26.10.207
2021-10-04 insert source_ip 104.26.11.207
2021-07-19 delete casestudy_pages_linkeddomain bloomberg.com
2021-07-19 delete index_pages_linkeddomain bloomberg.com
2021-07-19 delete service_pages_linkeddomain bloomberg.com
2021-02-07 delete address 49 WATES WAY MITCHAM SURREY CR4 4HR
2021-02-07 insert address SUITE 135 INTERCHANGE HOUSE 81-85 STATION ROAD CROYDON UNITED KINGDOM CR0 2AJ
2021-02-07 insert company_previous_name DT MOVING LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update name DT MOVING LIMITED => GOSSELIN UK LIMITED
2021-02-07 update registered_address
2021-01-31 delete source_ip 104.27.152.44
2021-01-31 delete source_ip 104.27.153.44
2021-01-31 insert about_pages_linkeddomain daviesturner.net
2021-01-31 insert career_pages_linkeddomain daviesturner.net
2021-01-31 insert casestudy_pages_linkeddomain bloomberg.com
2021-01-31 insert casestudy_pages_linkeddomain daviesturner.net
2021-01-31 insert contact_pages_linkeddomain daviesturner.net
2021-01-31 insert index_pages_linkeddomain bloomberg.com
2021-01-31 insert index_pages_linkeddomain daviesturner.net
2021-01-31 insert service_pages_linkeddomain bloomberg.com
2021-01-31 insert service_pages_linkeddomain daviesturner.net
2021-01-31 insert source_ip 104.21.77.239
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS KERR
2021-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR
2021-01-04 update statutory_documents DIRECTOR APPOINTED MR IAN ALEXANDER MCINTOSH ADAMS
2021-01-04 update statutory_documents COMPANY NAME CHANGED DT MOVING LIMITED CERTIFICATE ISSUED ON 04/01/21
2020-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 49 WATES WAY MITCHAM SURREY CR4 4HR
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / GOSSELIN MOBILITY UK LIMITED / 21/12/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CHANTREY VELLACOTT DFK LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE UNITED KINGDOM
2020-09-23 insert alias Davies Turner Group
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 insert source_ip 172.67.213.5
2020-03-16 delete index_pages_linkeddomain youtu.be
2020-03-16 update robots_txt_status apps.daviesturner.com: 200 => 404
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-29 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER DANIELLS
2019-05-29 update statutory_documents SECRETARY APPOINTED NICHOLAS KERR
2019-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LINES
2019-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARNER
2019-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GARNER
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KERR / 07/05/2019
2019-01-05 delete index_pages_linkeddomain outsystemsenterprise.com
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 delete chairman Philip Stephenson
2018-09-14 delete index_pages_linkeddomain lloydsloadinglist.com
2018-09-14 insert index_pages_linkeddomain outsystemsenterprise.com
2018-09-14 update person_title Philip Stephenson: Chairman => Chairman - Davies Turner Plc / History
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 delete about_pages_linkeddomain t.co
2018-05-16 delete contact_pages_linkeddomain t.co
2018-05-16 delete service_pages_linkeddomain t.co
2018-05-16 insert index_pages_linkeddomain lloydsloadinglist.com
2018-05-16 insert index_pages_linkeddomain youtu.be
2018-04-19 update website_status OK => FlippedRobots
2018-03-07 update account_ref_month 3 => 12
2018-03-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2018-01-12 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-01-11 delete address 184 Portswood Road Portswood Southampton Hampshire SO17 2NJ
2018-01-11 delete address 1st Floor 1 Old field Road Bocam Park Pencoed Bridgend CF35 5LJ
2018-01-11 delete address 41 Watt Road Hillingdon Park Glasgow G52 4RY
2018-01-11 delete address 7 Grayshill Road Westfield North Cumbernauld Glasgow G68 9HQ
2018-01-11 delete address Airport Freightway Freight Village Woolsington Newcastle-upon-Tyne NE13 8BH
2018-01-11 delete address Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2018-01-11 delete address Ashleigh Way Plympton Plymouth PL7 5JX
2018-01-11 delete address Edisons Park, Crossways Business Park, Dartford DA2 6QJ
2018-01-11 delete address Fifth Way Avonmouth Bristol BS11 8DT
2018-01-11 delete address Station Road Coleshill West Midlands B46 1DT
2018-01-11 delete address Unit 10, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX
2018-01-11 delete address Unit 3, Orion Business Campus Northwest Business Park Blanchardstown Dublin 15
2018-01-11 delete address Unit A1, Calder Way Colnbrook Slough Berkshire SL3 0BQ
2018-01-11 delete address Unit C, Building 70 Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
2018-01-11 delete address Unit C16, Taylors Court Barbot Hall Industrial Estate Parkgate Rotherham S62 6NU
2018-01-11 delete address World Freight Centre Europa Gate Trafford Park Manchester M17 1DY
2018-01-11 delete phone +353 (0) 1 804 3500
2018-01-11 delete phone +44 (0) 01322 282188
2018-01-11 delete phone +44 (0) 01332 814222
2018-01-11 delete phone +44 (0) 0141 880 9933
2018-01-11 delete phone +44 (0) 02380 555 955
2018-01-11 delete phone +44 (0) 117 982 8341
2018-01-11 delete phone +44 (0) 1236 725985
2018-01-11 delete phone +44 (0) 1322 277558
2018-01-11 delete phone +44 (0) 161 498 0777
2018-01-11 delete phone +44 (0) 161 873 4400
2018-01-11 delete phone +44 (0) 1656 863811
2018-01-11 delete phone +44 (0) 1656 865304
2018-01-11 delete phone +44 (0) 1675 462171
2018-01-11 delete phone +44 (0) 1675466798
2018-01-11 delete phone +44 (0) 1709 529709
2018-01-11 delete phone +44 (0) 1752 348822
2018-01-11 delete phone +44 (0) 1753 680828
2018-01-11 delete phone +44 (0) 191 286 0598
2018-01-11 delete phone +44(0) 113 239 7373
2018-01-11 update primary_contact Fifth Way Avonmouth Bristol BS11 8DT => null
2018-01-11 update website_status FlippedRobots => OK
2018-01-05 update website_status OK => FlippedRobots
2017-12-07 update account_category FULL => SMALL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-27 delete alias Davies Turner & Co Ltd
2017-11-27 delete email bi..@daviesturner.co.uk
2017-11-27 delete email bi..@daviesturner.co.uk
2017-11-27 delete email br..@daviesturner.co.uk
2017-11-27 delete email br..@daviesturner.co.uk
2017-11-27 delete email br..@daviesturner.co.uk
2017-11-27 delete email br..@daviesturner.co.uk
2017-11-27 delete email da..@daviesturner.co.uk
2017-11-27 delete email da..@daviesturner.co.uk
2017-11-27 delete email du..@daviesturner.co.uk
2017-11-27 delete email ea..@daviesturner.co.uk
2017-11-27 delete email gl..@daviesturner.co.uk
2017-11-27 delete email gl..@daviesturner.co.uk
2017-11-27 delete email le..@daviesturner.co.uk
2017-11-27 delete email lo..@daviesturner.co.uk
2017-11-27 delete email ma..@daviesturner.co.uk
2017-11-27 delete email ma..@daviesturner.co.uk
2017-11-27 delete email ne..@daviesturner.co.uk
2017-11-27 delete email pl..@daviesturner.co.uk
2017-11-27 delete email ro..@daviesturner.co.uk
2017-11-27 delete email so..@daviesturner.co.uk
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-23 update website_status FlippedRobots => OK
2017-10-23 delete source_ip 77.68.64.3
2017-10-23 insert source_ip 104.27.152.44
2017-10-23 insert source_ip 104.27.153.44
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOSSELIN MOBILITY UK LIMITED
2017-10-17 update statutory_documents CESSATION OF NICHOLAS KERR AS A PSC
2017-09-16 update website_status OK => FlippedRobots
2017-08-04 insert career_pages_linkeddomain recruitee.com
2017-06-07 update num_mort_outstanding 3 => 2
2017-06-07 update num_mort_satisfied 0 => 1
2017-06-07 update statutory_documents DIRECTOR APPOINTED MR MARC SMET
2017-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-12 insert career_emails ca..@daviesturner.co.uk
2017-03-12 insert email ca..@daviesturner.co.uk
2017-01-25 delete address 1st Floor Unit 3/4 The Gateway Estate Birmingham Airport West Midlands B26 3QD
2017-01-25 delete fax +44 (0)121 782 0516
2017-01-25 delete phone +44 (0)121 782 8060
2017-01-25 insert address Station Road The Gateway Estate Coleshill West Midlands B46 1DT
2017-01-25 insert address Unit C Bldg 70, Argosy Rd East Midlands Airport Castle Donington Derby DE74 2SA
2017-01-25 insert email ea..@daviesturner.co.uk
2017-01-25 insert fax +44 (0)1675 466823
2017-01-25 insert fax +44(0)1332 814333
2017-01-25 insert phone +44 (0)1332 814222
2017-01-25 insert phone +44 (0)1675 466798
2016-12-20 delete about_pages_linkeddomain constantcontact.com
2016-12-20 delete career_pages_linkeddomain constantcontact.com
2016-12-20 delete contact_pages_linkeddomain constantcontact.com
2016-12-20 delete service_pages_linkeddomain constantcontact.com
2016-12-20 delete terms_pages_linkeddomain constantcontact.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-13 insert email lo..@daviesturner.co.uk
2016-09-13 insert email lo..@daviesturner.co.uk
2016-09-13 insert email lo..@daviesturner.co.uk
2016-09-13 insert email lo..@daviesturner.co.uk
2016-06-13 delete alias Davies Turner Air Cargo Ltd
2016-06-13 delete alias Davies Turner Group
2016-06-13 delete partner Raben
2016-06-13 delete service_pages_linkeddomain archive.org
2016-06-13 insert about_pages_linkeddomain t.co
2016-06-13 insert about_pages_linkeddomain twitter.com
2016-06-13 insert career_pages_linkeddomain t.co
2016-06-13 insert career_pages_linkeddomain twitter.com
2016-06-13 insert contact_pages_linkeddomain t.co
2016-06-13 insert contact_pages_linkeddomain twitter.com
2016-06-13 insert index_pages_linkeddomain t.co
2016-06-13 insert index_pages_linkeddomain twitter.com
2016-06-13 insert service_pages_linkeddomain t.co
2016-06-13 insert service_pages_linkeddomain twitter.com
2016-06-13 insert terms_pages_linkeddomain t.co
2016-06-13 insert terms_pages_linkeddomain twitter.com
2016-04-02 delete source_ip 213.171.218.221
2016-04-02 insert contact_pages_linkeddomain joomla.org
2016-04-02 insert source_ip 77.68.64.3
2016-03-11 update statutory_documents SOLVENCY STATEMENT DATED 09/03/16
2016-03-11 update statutory_documents REDUCE ISSUED CAPITAL 09/03/2016
2016-03-11 update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 10000
2016-03-11 update statutory_documents STATEMENT BY DIRECTORS
2016-02-12 insert about_pages_linkeddomain constantcontact.com
2016-02-12 insert career_pages_linkeddomain constantcontact.com
2016-02-12 insert contact_pages_linkeddomain constantcontact.com
2016-02-12 insert index_pages_linkeddomain constantcontact.com
2016-02-12 insert service_pages_linkeddomain constantcontact.com
2016-02-12 insert terms_pages_linkeddomain constantcontact.com
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-11-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-10-26 update statutory_documents 26/10/15 FULL LIST
2015-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-09 insert alias Davies Turner Group
2015-07-21 update statutory_documents AUDITOR'S RESIGNATION
2015-07-08 delete address Building 101 East Midlands Airport Castle Donington Derby DE74 2SA
2015-07-08 insert address Unit C, Building 70, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
2015-07-08 insert alias Davies Turner Air Cargo Ltd
2015-02-04 insert partner Raben
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27 update statutory_documents 26/10/14 FULL LIST
2014-05-26 delete address The Gateway Estate Birmingham Airport West Midlands B26 3QD
2014-05-26 delete fax +44 (0) 161 848 0539
2014-05-26 delete fax +44 (0)121 782 0516
2014-05-26 delete phone +44 (0) 161 872 7651
2014-05-26 delete phone +44 (0)121 782 8060
2014-05-26 insert fax +44 (0) 161 873 4451
2014-05-26 insert fax +44 (0)167 546 6823
2014-05-26 insert phone +44 (0) 161 873 4400
2014-05-26 insert phone +44 (0)167 546 6798
2014-01-13 update website_status FlippedRobotsTxt => OK
2014-01-13 delete address Edison Rd Hams Hall Distribution Park Coleshill B46 1DA
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-11-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-10-28 update statutory_documents 26/10/13 FULL LIST
2013-06-23 update account_category GROUP => FULL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-01-23 update website_status FlippedRobotsTxt
2012-10-26 update statutory_documents 26/10/12 FULL LIST
2012-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GARNER / 11/10/2012
2012-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD LINES / 24/10/2012
2012-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERR / 24/10/2012
2012-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PAUL HUTCHISON / 24/10/2012
2012-10-24 insert address Edison Rd Hams Hall Distribution Park Coleshill B46 1DA
2011-11-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CHANTREY VELLACOTT DFK LLP DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE UNITED KINGDOM
2011-11-07 update statutory_documents 26/10/11 FULL LIST
2011-10-12 update statutory_documents SECRETARY APPOINTED MR MARK WILLIAM GARNER
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANSBURY
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH YOUNGS
2011-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-21 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 100000
2011-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05 update statutory_documents COMPANY NAME CHANGED DAVIES TURNER WORLDWIDE MOVERS LIMITED CERTIFICATE ISSUED ON 05/04/11
2010-11-02 update statutory_documents 26/10/10 FULL LIST
2010-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-29 update statutory_documents SAIL ADDRESS CREATED
2009-10-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-29 update statutory_documents 26/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GARNER / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERR / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PAUL HUTCHISON / 01/10/2009
2009-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-11-25 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15 update statutory_documents GBP NC 100000/777000 19/03/08
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM WEST MIDLAND FREIGHT TERMINAL STATION ROAD COLESHILL B46 1DT
2008-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL STEPHENSON
2008-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP STEPHENSON
2008-04-15 update statutory_documents ADOPT ARTICLES 19/03/2008
2008-04-15 update statutory_documents NC INC ALREADY ADJUSTED 19/03/2008
2007-11-22 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-27 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-28 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-31 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/02
2002-11-19 update statutory_documents SECRETARY RESIGNED
2002-11-19 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/02 FROM: BELLEVUE HOUSE ALTHORP ROAD LONDON SW17 7ED
2002-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-12 update statutory_documents NEW SECRETARY APPOINTED
2002-04-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-11-02 update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-03 update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-11-21 update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-11-05 update statutory_documents RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1997-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-11-19 update statutory_documents RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1996-11-11 update statutory_documents RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-11-15 update statutory_documents RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/94 FROM: OVERSEAS HOUSE STEWARTS ROAD LONDON SW8 4UG
1994-11-14 update statutory_documents DIRECTOR RESIGNED
1994-11-14 update statutory_documents DIRECTOR RESIGNED
1994-11-14 update statutory_documents DIRECTOR RESIGNED
1994-11-14 update statutory_documents DIRECTOR RESIGNED
1994-11-14 update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-08 update statutory_documents RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
1993-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-12-09 update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
1992-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1991-11-27 update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS
1991-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 334, QUEENSTOWN RD, LONDON SW8 4NG
1991-01-11 update statutory_documents RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS
1990-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-02-09 update statutory_documents NC INC ALREADY ADJUSTED 21/11/89 21/11/89
1990-02-09 update statutory_documents DIRS POWER TO ALLOT 21/11/89
1990-01-09 update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS
1990-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-12-16 update statutory_documents RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS
1988-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-01 update statutory_documents COMPANY NAME CHANGED DAVIES, TURNER REMOVALS LIMITED CERTIFICATE ISSUED ON 02/03/88
1988-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87
1988-01-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 131087
1987-12-08 update statutory_documents RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS
1986-10-30 update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS
1986-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1974-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION