RESOLUTION INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 update website_status InternalTimeout => FlippedRobots
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES
2023-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
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
2023-01-24 update website_status OK => InternalTimeout
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-19 delete sales_emails co..@resolutioninteriors.com
2022-09-19 delete email cb..@resolutioninteriors.com
2022-09-19 delete email co..@resolutioninteriors.com
2022-09-19 delete email jo..@resolutioninteriors.com
2022-09-19 delete person Andy Playdon
2022-09-19 delete person George Hillier
2022-09-19 delete person Mark Tuck
2022-09-19 insert person Aaron Gray
2022-06-16 delete person Cliff Boardman
2022-06-16 delete person Ed Jones
2022-06-16 delete person Steuart Scarratt
2022-05-16 delete person Jade Groves
2022-05-16 insert person Alice Thompson
2022-05-16 insert person Darcie Streeter-Oxland
2022-05-16 insert person Gary Brooks
2022-05-16 insert person Georg White
2022-05-16 insert person Hollie Hopkins
2022-05-16 insert person Karen Olivier
2022-05-16 insert person Steuart Scarratt
2022-05-16 update person_title Louis Durnell: Project Manager => Operations Manager
2022-05-16 update person_title Vienna Gould: Coordinator => Project Coordinator
2022-02-08 insert otherexecutives Amelia Whitcombe
2022-02-08 insert otherexecutives Michele Lynch
2022-02-08 insert otherexecutives Paul Bissell
2022-02-08 delete address ACCREDITATIONS ISO 9001 ISO 27001 CHAS
2022-02-08 delete person Emily Robinson
2022-02-08 delete person Ross McConnell
2022-02-08 delete person Ted Wolfe
2022-02-08 insert address ISO 9001 ISO 45001 ISO 27001 CHAS
2022-02-08 insert person Alex Simpson
2022-02-08 insert person Colin Smart
2022-02-08 insert person Dale Robson
2022-02-08 insert person Dave Pool
2022-02-08 insert person Jay Ledingham
2022-02-08 insert person Louis Durnell
2022-02-08 insert person Michele Lynch
2022-02-08 insert person Pippa Saunders
2022-02-08 insert person Richard Butcher
2022-02-08 insert person Ricky Jones
2022-02-08 insert person Simone Cooney
2022-02-08 insert person Vienna Gould
2022-02-08 update person_title Alicia Thresh: Divisional Manager - Leisure => Division Manager - Leisure
2022-02-08 update person_title Amelia Whitcombe: Joint Managing Director ( Commercial ) => Joint Managing Director
2022-02-08 update person_title Ashley Hodgson: Project Coordinator => Project Coordination Team Leader
2022-02-08 update person_title Natascha Hague: Senior Project Coordinator => Project Coordination Team Leader
2022-02-08 update person_title Paul Bissell: Joint Managing Director ( Operations ) => Joint Managing Director
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-12-02 insert sales_emails co..@resolutioninteriors.com
2021-12-02 delete person Adrian Heaton
2021-12-02 delete person Alex Simpson
2021-12-02 delete person Dale Robson
2021-12-02 delete person David Pool
2021-12-02 delete person Dominic Fallows
2021-12-02 delete person Evie Blue
2021-12-02 delete person Greg Martin
2021-12-02 delete person Jason Ledingham
2021-12-02 delete person Jo Parsons
2021-12-02 delete person Mark Jones
2021-12-02 delete person Olga Pietruszka
2021-12-02 delete person Olivia Studley
2021-12-02 delete person Pip Saunders
2021-12-02 delete person Richard Barnett
2021-12-02 delete person Simone Cooney
2021-12-02 insert email cb..@resolutioninteriors.com
2021-12-02 insert email co..@resolutioninteriors.com
2021-12-02 insert email jo..@resolutioninteriors.com
2021-12-02 insert person Andy Playdon
2021-12-02 insert person Jade Groves
2021-12-02 insert person Jake Davis
2021-12-02 insert person Jen Williams
2021-12-02 insert person Joni Owen
2021-12-02 insert person Ross McConnell
2021-09-04 delete chiefcommercialofficer Amelia Whitcombe
2021-09-04 delete coo Paul Bissell
2021-09-04 delete managingdirector Andy Lovell
2021-09-04 delete otherexecutives Alicia Thresh
2021-09-04 delete otherexecutives Jason Ledingham
2021-09-04 insert otherexecutives Charlotte Byrne
2021-09-04 insert person Emily Robinson
2021-09-04 insert person Greg Martin
2021-09-04 update person_title Alicia Thresh: Account Director => Divisional Manager - Leisure
2021-09-04 update person_title Amelia Whitcombe: Commercial Director => Joint Managing Director ( Commercial )
2021-09-04 update person_title Andy Lovell: Managing Director => Brand Director
2021-09-04 update person_title Ben Chislett: Designate Project Manager => Project Manager
2021-09-04 update person_title Charlotte Byrne: Head of New Business => Sales & Marketing Director
2021-09-04 update person_title Dale Robson: Programme Delivery Manager => Divisional Manager - Commercial & Finance
2021-09-04 update person_title Dan Shepherd: Programme Delivery Manager => Operations Manager
2021-09-04 update person_title Jason Ledingham: Account Director => Divisional Director - Retail & Hospitality
2021-09-04 update person_title Lydie Coles: Project Coordinator => Programme Manager
2021-09-04 update person_title Mark Jones: Account Manager => Divisional Director - Public Sector & Government Frameworks
2021-09-04 update person_title Mark Tuck: Commercial Support Manager => Project Coordinator
2021-09-04 update person_title Paul Bissell: Operations Director => Joint Managing Director ( Operations )
2021-08-02 delete sales_emails co..@resolutioninteriors.com
2021-08-02 delete email cb..@resolutioninteriors.com
2021-08-02 delete email co..@resolutioninteriors.com
2021-08-02 delete email jo..@resolutioninteriors.com
2021-08-02 delete person Becky Jarman
2021-08-02 delete person Gina Harvey
2021-08-02 insert person Adrian Heaton
2021-08-02 insert person Olivia Studley
2021-08-02 insert person Richard Barnett
2021-07-02 insert sales_emails co..@resolutioninteriors.com
2021-07-02 delete person Ray Holder
2021-07-02 insert address ACCREDITATIONS ISO 9001 ISO 27001
2021-07-02 insert email co..@resolutioninteriors.com
2021-07-02 insert email jo..@resolutioninteriors.com
2021-07-02 insert person Cliff Boardman
2021-07-02 insert person Ellie Graham
2021-07-02 insert person Jo Parsons
2021-04-13 insert person Abbey Boobyer
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18 delete person Andy Altass
2021-01-18 delete person Gareth Cuthbertson
2021-01-18 delete person India Broad
2021-01-18 delete person Neil Lawrence
2021-01-18 delete person Paul Dunford
2021-01-18 delete person Richard Blake
2021-01-18 update person_title Jenny Hardy: Head of PC's => HR Business Partner
2021-01-18 update person_title Nicola Hammett: Head of PC's => Head of Process & Governance
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-22 delete person Jason Sage
2020-02-22 delete person Lizzie Townson
2020-02-22 insert person Ben Gould-Smith
2020-02-22 update person_title Emily Flux: Technical Designer => Head of Technical Design
2020-02-22 update person_title Jemma Watkins: Designate Project Manager => Project Manager
2020-01-22 delete person Emma Rogers
2020-01-22 insert person Gareth Cuthbertson
2020-01-22 insert person Jack Neal
2020-01-22 insert person Mark Jones
2020-01-22 update person_title Ben Chislett: Project Coordinator => Designate Project Manager
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-21 insert about_pages_linkeddomain instagram.com
2019-12-21 insert about_pages_linkeddomain linkedin.com
2019-12-21 insert about_pages_linkeddomain pinterest.com
2019-12-21 insert contact_pages_linkeddomain instagram.com
2019-12-21 insert contact_pages_linkeddomain linkedin.com
2019-12-21 insert contact_pages_linkeddomain pinterest.com
2019-12-21 insert management_pages_linkeddomain instagram.com
2019-12-21 insert management_pages_linkeddomain linkedin.com
2019-12-21 insert management_pages_linkeddomain pinterest.com
2019-12-21 insert portfolio_pages_linkeddomain instagram.com
2019-12-21 insert portfolio_pages_linkeddomain linkedin.com
2019-12-21 insert portfolio_pages_linkeddomain pinterest.com
2019-12-21 insert terms_pages_linkeddomain instagram.com
2019-12-21 insert terms_pages_linkeddomain linkedin.com
2019-12-21 insert terms_pages_linkeddomain pinterest.com
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-21 insert person Ed Jones
2019-11-21 insert person Lizzie Townson
2019-11-21 insert person Richard Blake
2019-11-21 update person_title Jemma Watkins: Project Coordinator => Designate Project Manager
2019-09-21 delete person Nini Yu
2019-09-21 delete person Olivia Abbott
2019-09-21 delete person Terry Watson
2019-09-21 insert person Andy Altass
2019-08-22 delete person Daniel Thomas
2019-07-23 insert person Emma Fullegar
2019-07-23 update person_title Dale Robson: Senior Project Manager => Programme Delivery Manager
2019-07-23 update person_title Dan Shepherd: Project Manager => Programme Delivery Manager
2019-07-23 update person_title Gina Harvey: Data Entry Clerk => Project Coordinator
2019-07-23 update person_title Jenny Hardy: Head of Project Coordination => Head of PC's
2019-07-23 update person_title Nicola Hammett: Head of Project Coordination => Head of PC's
2019-07-23 update person_title Terry Watson: New Business Development Manager => New Business Manager
2019-06-22 delete person Chris Kinder
2019-05-18 insert person Zena Chatfield
2019-03-15 insert coo Paul Bissell
2019-03-15 insert person Chris Kinder
2019-03-15 insert person David Pool
2019-03-15 insert person Olivia Abbott
2019-03-15 insert person Paul Dunford
2019-03-15 update person_title Charlotte Byrne: New Business Development Manager => Head of New Business
2019-03-15 update person_title Emily Flux: Technical Design Manager => Technical Designer
2019-03-15 update person_title Evie Blue: Project Coordinator => Project Manager
2019-03-15 update person_title Paul Bissell: Key Member => Operations Director
2019-01-16 update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES BISSELL
2019-01-16 update statutory_documents DIRECTOR APPOINTED MRS AMELIA SOPHIE GEDDES WHITCOMBE
2019-01-09 insert person India Broad
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26 delete person Bee McVeigh
2018-10-26 delete person Ian Leander
2018-10-26 delete person Victoria Hodder
2018-10-26 insert person Ashley Hodgson
2018-10-26 insert person Daniel Thomas
2018-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CRINKS / 09/08/2018
2018-06-26 delete person Beata Fawbert
2018-06-26 insert person Beata Dudek
2018-04-21 delete coo John Griffiths
2018-04-21 delete person Georgia Beattie
2018-04-21 delete person John Griffiths
2018-04-21 delete person Richard Allen
2018-04-21 update person_description Gina Harvey => Gina Harvey
2018-04-21 update person_description Lucia Otero => Lucia Otero
2018-04-21 update person_title Gina Harvey: Accounts Assistant => Financial Assistant
2018-02-02 delete otherexecutives Hannah Rock
2018-02-02 delete person Hannah Rock
2018-02-02 insert person Beata Fawbert
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-25 insert person Ben Chislett
2017-12-25 update person_description Richard Allen => Richard Allen
2017-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-11-25 insert person Richard Allen
2017-11-25 update person_title Charlotte Byrne: New Business Development Manager => Business Development Manager
2017-10-27 delete otherexecutives Hans Baas
2017-10-27 delete person Chris Danforth
2017-10-27 delete person Hans Baas
2017-10-27 delete person Laura Burnside
2017-10-27 delete person Samantha Hunnybun
2017-10-27 update person_title Lucia Otero: Technical Designer => Designer
2017-08-05 delete coo Amelia Whitcombe
2017-08-05 insert otherexecutives Amelia Whitcombe
2017-08-05 insert otherexecutives Hans Baas
2017-08-05 insert otherexecutives Sammi Burden
2017-08-05 update person_description Alex Simpson => Alex Simpson
2017-08-05 update person_description Alicia Thresh => Alicia Thresh
2017-08-05 update person_description Amelia Whitcombe => Amelia Whitcombe
2017-08-05 update person_description Barry Marshall => Barry Marshall
2017-08-05 update person_description Becky Jarman => Becky Jarman
2017-08-05 update person_description Ben Thorpe => Ben Thorpe
2017-08-05 update person_description Charlotte Byrne => Charlotte Byrne
2017-08-05 update person_description Chris Glenister => Chris Glenister
2017-08-05 update person_description Dan Shepherd => Dan Shepherd
2017-08-05 update person_description David Frowde => David Frowde
2017-08-05 update person_description Dominic Fallows => Dominic Fallows
2017-08-05 update person_description Emily Flux => Emily Flux
2017-08-05 update person_description Evie Blue => Evie Blue
2017-08-05 update person_description Gina Harvey => Gina Harvey
2017-08-05 update person_description Hannah Rock => Hannah Rock
2017-08-05 update person_description Jason Ledingham => Jason Ledingham
2017-08-05 update person_description Jason Sage => Jason Sage
2017-08-05 update person_description Jemma Watkins => Jemma Watkins
2017-08-05 update person_description Jenny Hardy => Jenny Hardy
2017-08-05 update person_description John Griffiths => John Griffiths
2017-08-05 update person_description Karen Greenstock => Karen Greenstock
2017-08-05 update person_description Laura Burnside => Laura Burnside
2017-08-05 update person_description Lydie Coles => Lydie Coles
2017-08-05 update person_description Mark Tuck => Mark Tuck
2017-08-05 update person_description Matt Hext => Matt Hext
2017-08-05 update person_description Mike Smart => Mike Smart
2017-08-05 update person_description Natascha Hague => Natascha Hague
2017-08-05 update person_description Nicola Hammett => Nicola Hammett
2017-08-05 update person_description Olga Pietruszka => Olga Pietruszka
2017-08-05 update person_description Peter Crinks => Peter Crinks
2017-08-05 update person_description Pip Saunders => Pip Saunders
2017-08-05 update person_description Siegfried Block => Siegfried Block
2017-08-05 update person_description Zoe North => Zoe North
2017-08-05 update person_title Alex Simpson: Acting Head of Project Coordination => Account Manager
2017-08-05 update person_title Amelia Whitcombe: Operations Director => Commercial Director
2017-08-05 update person_title Hans Baas: Senior Project Manager => Account Director
2017-08-05 update person_title Neil Lawrence: Project Manager => Senior Project Manager
2017-08-05 update person_title Sammi Burden: Head of Creative Design => Creative Director
2017-07-08 insert coo John Griffiths
2017-07-08 insert otherexecutives Hannah Rock
2017-07-08 insert otherexecutives Mike Smart
2017-07-08 delete person Laura Hill
2017-07-08 insert person Charlotte Byrne
2017-07-08 insert person Hannah Rock
2017-07-08 insert person John Griffiths
2017-07-08 update person_title Jason Ledingham: Projects Director => Account Director
2017-07-08 update person_title Mike Smart: Key Accounts Director => Account Director; Key Accounts Director
2017-05-22 insert otherexecutives Alicia Thresh
2017-05-22 delete person Catherine Snook
2017-05-22 delete person Claire Aldersley
2017-05-22 delete person Izzy Welch
2017-05-22 delete person Manuela Walter
2017-05-22 delete person Martin Worley
2017-05-22 delete person Natascha Jewell
2017-05-22 delete person Nick Crossley
2017-05-22 delete person Olga Horwat
2017-05-22 delete person Ralf Buring
2017-05-22 delete person Zoe Wallis
2017-05-22 insert person Ben Thorpe
2017-05-22 insert person Georgia Beattie
2017-05-22 insert person Laura Hill
2017-05-22 insert person Natascha Hague
2017-05-22 insert person Olga Pietruszka
2017-05-22 insert person Sammi Burden
2017-05-22 insert person Zoe North
2017-05-22 update person_description Alicia Thresh => Alicia Thresh
2017-05-22 update person_description Samantha Hunnybun => Samantha Hunnybun
2017-05-22 update person_title Alicia Thresh: Project Delivery Manager => Account Director
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-04 update website_status Disallowed => OK
2016-09-04 update founded_year null => 1999
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update website_status FlippedRobots => Disallowed
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2016-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-09 update statutory_documents 04/12/15 FULL LIST
2015-09-29 update website_status OK => FlippedRobots
2015-07-07 delete index_pages_linkeddomain t.co
2015-03-11 insert index_pages_linkeddomain t.co
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2015-01-06 delete index_pages_linkeddomain t.co
2014-12-18 update statutory_documents 04/12/14 FULL LIST
2014-10-31 insert index_pages_linkeddomain t.co
2014-07-15 delete index_pages_linkeddomain t.co
2014-03-27 insert index_pages_linkeddomain t.co
2014-02-16 delete index_pages_linkeddomain t.co
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2014-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09 update statutory_documents 04/12/13 FULL LIST
2013-10-16 insert index_pages_linkeddomain t.co
2013-10-04 delete index_pages_linkeddomain t.co
2013-07-05 insert index_pages_linkeddomain t.co
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14 update statutory_documents 04/12/12 FULL LIST
2012-10-25 delete alias Resolution Interiors Ltd
2012-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07 update statutory_documents 04/12/11 FULL LIST
2011-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15 update statutory_documents 04/12/10 FULL LIST
2010-02-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-18 update statutory_documents 04/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOVELL / 04/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE LOVELL / 04/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CRINKS / 04/12/2009
2009-03-21 update statutory_documents AUDITOR'S RESIGNATION
2009-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CRINKS / 06/01/2009
2008-12-09 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-11 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-21 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-16 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-12-17 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents AUDITOR'S RESIGNATION
2003-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 4/5 TECHNINE GUARD AVENUE, HOUNDSTONE BUSINESS PARK,YEOVIL SOMERSET BA22 8YE
2002-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-18 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10 update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-07-07 update statutory_documents DIV 25/05/01
2001-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-07-07 update statutory_documents RESERVES TO CAP 25/05/01
2001-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-15 update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/00 FROM: UNIT 12 NORTH STREET WORKSHOPS NORTH STREET STOKE SUB HAMDON SOMERSET TA14 6QR
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-06 update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-04 update statutory_documents DIRECTOR RESIGNED
1999-01-04 update statutory_documents SECRETARY RESIGNED
1998-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION