PETER COOPER MOTOR GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-13 delete address New Golf 8 New ID.3 New ID.4 New ID.5
2024-03-13 delete registration_number 309645
2024-03-13 insert address 10/16 Botley Road, Hedge End, Southampton, Hampshire, SO30 2HE
2024-03-13 insert person Zoe Evans
2024-03-13 insert phone 01489 661111
2023-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22 update website_status InternalTimeout => OK
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PC MOTOR GROUP (HOLDINGS) LIMITED / 08/08/2016
2023-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ALEXANDER COOPER / 07/07/2016
2022-11-28 update website_status OK => InternalTimeout
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2021-12-19 delete address Handcross Road, Horsham, West Sussex, RH13 6NX
2021-12-19 insert address Handcross Road, Plummer's Plain, Horsham, West Sussex, RH13 6NX
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 insert address 2 - 4 Botley Road, Hedge End, Southampton, Hampshire, SO30 2WA
2021-09-22 insert address Handcross Road, Horsham, West Sussex, RH13 6NX
2021-09-22 insert phone 01403 891700
2021-09-22 insert phone 01489 783337
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-02-21 delete address 2 - 4 Botley Road, Hedge End, Southampton, Hampshire, SO30 2WA
2021-02-21 delete alias Think Cars Ltd
2021-02-21 delete contact_pages_linkeddomain google.com
2021-02-21 delete index_pages_linkeddomain google.com
2021-02-21 delete industry_tag SUV car
2021-02-21 delete person Darren Cooper
2021-02-21 delete phone 01489 783337
2021-02-21 insert contact_pages_linkeddomain petercoopergroup.co.uk
2021-02-21 insert index_pages_linkeddomain petercoopergroup.co.uk
2021-02-02 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GODFROY
2021-01-15 insert address 2 - 4 Botley Road, Hedge End, Southampton, Hampshire, SO30 2WA
2021-01-15 insert phone 01489 783337
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07 delete address Ringwood Road, Bransgore, Christchurch, Hampshire, BH23 8JQ
2020-10-07 delete registration_number 07583364
2020-10-07 delete vat 208557
2020-10-07 insert address 2-4 Botley Road, Hedge End, Hampshire, SO30 2WA
2020-10-07 insert industry_tag SUV car
2020-10-07 insert person Darren Cooper
2020-10-07 insert registration_number 01588003
2020-10-07 insert vat 568645982
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-30 delete alias Think Cars Limited
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents DIRECTOR APPOINTED MR GARETH LOVETT
2020-07-01 update statutory_documents SECRETARY APPOINTED MR DARREN JOHN ALEXANDER COOPER
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PARSLEY
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARILYN COOPER
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-02-15 delete phone 01590 622228
2018-10-07 update account_category GROUP => FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-07-08 delete address Waters Green, Bransgore, Hampshire, SO42 7RG
2018-07-08 insert terms_pages_linkeddomain aboutcookies.org
2018-07-08 insert terms_pages_linkeddomain allaboutcookies.org
2018-04-18 delete source_ip 159.253.210.193
2018-04-18 insert source_ip 159.253.210.191
2018-03-09 delete address Bransgore Garage Ringwood Road, Bransgore, BH23 8JQ
2018-03-09 delete address Ringwood Road, Bransgore, BH23 8JQ
2018-03-09 delete contact_pages_linkeddomain motorcodes.co.uk
2018-03-09 delete industry_tag car sales and servicing
2018-03-09 delete phone 020 7344 1651
2018-03-09 insert address Ringwood Road, Bransgore, Hampshire, BH23 8JQ
2018-03-09 insert address Waters Green, Bransgore, Hampshire, SO42 7RG
2018-03-09 insert alias Think Cars Limited
2018-03-09 insert contact_pages_linkeddomain google.com
2018-03-09 insert index_pages_linkeddomain autowebdesign.co.uk
2018-03-09 insert index_pages_linkeddomain google.com
2018-03-09 insert phone 01590 622228
2018-03-09 insert registration_number 07583364
2018-03-09 insert terms_pages_linkeddomain google.com
2018-03-09 insert terms_pages_linkeddomain networkadvertising.org
2018-03-09 update primary_contact Ringwood Road, Bransgore, BH23 8JQ => Ringwood Road, Bransgore, Hampshire, BH23 8JQ
2018-01-25 insert address Ringwood Road, Bransgore, Christchurch, Hampshire, BH23 8JQ
2018-01-25 insert alias Think Cars Ltd
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY AUSTIN
2017-03-09 update statutory_documents SAIL ADDRESS CREATED
2017-03-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2016-10-12 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN PARSLEY
2016-10-12 update statutory_documents DIRECTOR APPOINTED MR GARY KEITH CHURCH
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-09 insert contact_pages_linkeddomain motorcodes.co.uk
2016-08-09 insert phone 020 7344 1651
2016-04-01 delete address Waters Green, Brockenhurst, SO42 7RG
2016-02-11 delete contact_pages_linkeddomain spidersnet.co.uk
2016-02-11 delete index_pages_linkeddomain spidersnet.co.uk
2016-02-11 delete source_ip 83.138.170.246
2016-02-11 insert contact_pages_linkeddomain ssangyonggb.co.uk
2016-02-11 insert index_pages_linkeddomain ssangyonggb.co.uk
2016-02-11 insert source_ip 159.253.210.193
2016-02-11 insert vat 208557
2015-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERRY LEE
2015-10-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-24 update statutory_documents 09/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-10 update statutory_documents ADOPT ARTICLES 19/05/2015
2015-05-18 update website_status FlippedRobots => OK
2015-05-11 update website_status OK => FlippedRobots
2015-04-07 update website_status FlippedRobots => OK
2015-04-07 delete source_ip 162.13.39.188
2015-04-07 insert alias Thinking of Cars
2015-04-07 insert source_ip 83.138.170.246
2015-02-15 update website_status OK => FlippedRobots
2015-01-15 delete index_pages_linkeddomain wave105.com
2014-12-05 insert index_pages_linkeddomain wave105.com
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-22 update statutory_documents 09/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-21 delete address Ringwood Road Bransgore Hampshire BH23 8JQ
2013-12-21 delete address Waters Green Brockenhurst Hampshire SO42 7RG
2013-12-21 insert address Bransgore Garage Ringwood Road Bransgore BH23 8JQ
2013-12-21 insert address Waters Green Brockenhurst SO42 7RG
2013-12-21 update primary_contact Waters Green Brockenhurst Hampshire SO42 7RG => Waters Green Brockenhurst SO42 7RG
2013-11-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-11-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-10-01 update statutory_documents 09/08/13 FULL LIST
2013-08-28 delete source_ip 94.236.84.155
2013-08-28 insert source_ip 162.13.39.188
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 insert company_previous_name PETER COOPER (SOUTHAMPTON) LIMITED
2013-06-24 update name PETER COOPER (SOUTHAMPTON) LIMITED => PETER COOPER MOTOR GROUP LIMITED
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30 update statutory_documents SECRETARY APPOINTED MARILYN ANNE COOPER
2013-01-16 update statutory_documents COMPANY NAME CHANGED PETER COOPER (SOUTHAMPTON) LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-13 delete phone 07814 864655
2012-10-25 insert phone 01425 672416
2012-08-23 update statutory_documents 09/08/12 FULL LIST
2012-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN ALEXANDER COOPER / 01/10/2011
2012-08-08 update statutory_documents DIRECTOR APPOINTED GARY AUSTIN
2012-05-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-19 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29 update statutory_documents 09/08/11 FULL LIST
2010-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-09 update statutory_documents 09/08/10 FULL LIST
2010-05-13 update statutory_documents ADOPT ARTICLES 30/04/2010
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN EASTHOPE
2010-03-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN ALEXANDER COOPER / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY STEPHEN LEE / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COOPER / 05/11/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN EASTHOPE / 05/11/2009
2009-08-10 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOPER / 08/05/2009
2009-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARILYN COOPER
2009-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-05 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents AUDITOR'S RESIGNATION
2008-01-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-24 update statutory_documents NEW SECRETARY APPOINTED
2007-10-22 update statutory_documents SECRETARY RESIGNED
2007-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-12 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-27 update statutory_documents DIRECTOR RESIGNED
2007-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-05 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-31 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-01 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-23 update statutory_documents £ IC 109200/65000 02/10/03 £ SR 44200@1=44200
2003-10-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-23 update statutory_documents DRAFTAGREEMENT 03/10/03
2003-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents RETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS
2002-11-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-28 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-17 update statutory_documents RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-17 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-09-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-08-16 update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-10-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-08-14 update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1997-08-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-08-08 update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1996-08-21 update statutory_documents DIRECTOR RESIGNED
1996-08-21 update statutory_documents RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-08-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1995-08-15 update statutory_documents RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-08-11 update statutory_documents RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-04-25 update statutory_documents £ IC 282000/265000 31/03/94 £ SR 17000@1=17000
1994-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-08-20 update statutory_documents RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1992-09-22 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92
1992-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-08-13 update statutory_documents RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS
1992-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-09-18 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/91
1991-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/91
1991-08-22 update statutory_documents RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS
1991-06-07 update statutory_documents RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1991-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/91 FROM: COOPERS ROUNDABOUT BOTLEY ROAD HEDGE END SOUTHAMPTON. HANTS. SO3 2FN.
1991-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/91 FROM: NO 10 ROMSEY ROAD EASTLEIGH SOUTHAMPTON SO5 4AL
1990-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-09-17 update statutory_documents RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS
1990-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1990-07-17 update statutory_documents £ NC 103000/343000 08/06
1990-07-04 update statutory_documents £ IC 25000/12000 30/06/90 £ SR 13000@1.00=13000
1990-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-10-18 update statutory_documents RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS
1989-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-21 update statutory_documents £ IC 67000/55000 £ SR 12000@1=12000
1988-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-20 update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS
1988-09-09 update statutory_documents £ IC 79000/67000 £ SR 12000@1=12000
1988-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-28 update statutory_documents RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS
1987-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-08-23 update statutory_documents ALTER SHARE STRUCTURE
1986-08-13 update statutory_documents RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS
1986-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1984-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/83
1984-07-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83
1982-03-03 update statutory_documents ALLOTMENT OF SHARES
1981-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION