Date | Description |
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 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL CONWAY |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE WALMSLEY |
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 |
2023-02-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-02-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-15 |
update statutory_documents ADOPT ARTICLES 26/01/2023 |
2023-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-10-06 |
insert general_emails co..@lincolnshiresensoryservices.org.uk |
2022-10-06 |
delete about_pages_linkeddomain signingtreevenue.org.uk |
2022-10-06 |
delete about_pages_linkeddomain youtube.com |
2022-10-06 |
delete source_ip 82.145.38.148 |
2022-10-06 |
insert address Hall Street,
Wellingore,
Lincoln
LN5 0HX |
2022-10-06 |
insert address SARC - Sensory Advice Resource Centre
Gloucester House
399 Silbury Boulevard
Milton Keynes
MK9 2AH |
2022-10-06 |
insert contact_pages_linkeddomain lincolnshiresensoryservices.org.uk |
2022-10-06 |
insert email co..@lincolnshiresensoryservices.org.uk |
2022-10-06 |
insert index_pages_linkeddomain signingtreevenue.org.uk |
2022-10-06 |
insert phone 03333 202667 |
2022-10-06 |
insert service_pages_linkeddomain signingtreevenue.org.uk |
2022-10-06 |
insert source_ip 94.136.40.82 |
2022-10-06 |
update robots_txt_status www.bid.org.uk: 404 => 200 |
2022-06-16 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE LAURA WALMSLEY |
2022-05-07 |
delete person Alison Beacham |
2022-05-07 |
insert person Alison Beachim |
2022-05-07 |
update person_description Sam Humphray => Sam Humphray |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA LOUISE HUMPHRAY |
2022-03-07 |
delete fax 0121 210 7775 |
2022-03-07 |
delete person Halo Garrity |
2022-03-07 |
delete person Len Gregory |
2022-03-07 |
delete person Natalia Flemming |
2022-03-07 |
delete phone 07984 683 182 |
2022-03-07 |
insert management_pages_linkeddomain viqu.co.uk |
2022-03-07 |
insert person Sam Humphray |
2022-03-07 |
update person_description Matt Collingwood => Matt Collingwood |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIA FLEMMING |
2021-12-11 |
delete secretary Michael Price |
2021-12-11 |
delete treasurer Michael Price |
2021-12-11 |
delete person Jonathan Shapiro |
2021-12-11 |
insert person Matt Collingwood |
2021-12-11 |
update person_title Alison Beacham: Trustee; Member of the Board of Trustees => Vice Chair of the Board of Trustees |
2021-12-11 |
update person_title Michael Price: Member of the Board of Trustees; Treasurer; Company Secretary => Interim Chair; Member of the Board of Trustees |
2021-11-26 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES COLLINGWOOD |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HALO GARRITY |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAPIRO |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD GREGORY |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
delete otherexecutives Carole Fry-Smith |
2021-04-17 |
delete otherexecutives Michael Price |
2021-04-17 |
delete email hi..@bid.org.uk |
2021-04-17 |
delete person Carole Fry-Smith |
2021-04-17 |
delete person Chris Daniels |
2021-04-17 |
delete person Lionel Martin |
2021-04-17 |
insert person Alison Beacham |
2021-04-17 |
insert person Halo Garrity |
2021-04-17 |
insert person Ian Laing |
2021-04-17 |
insert person Natalia Flemming |
2021-04-17 |
update person_description Gail Conway => Gail Conway |
2021-04-17 |
update person_description Jonathan Shapiro => Jonathan Shapiro |
2021-04-17 |
update person_description Len Gregory => Len Gregory |
2021-04-17 |
update person_description Michael Price => Michael Price |
2021-04-17 |
update person_description Sandeep Kaur => Sandeep Kaur |
2021-04-17 |
update person_title Michael Price: Member of the Senior Management Team; Director of Resources; Member of the Board of Trustees; Treasurer; Company Secretary => Member of the Board of Trustees; Treasurer; Company Secretary |
2021-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-01-23 |
delete address 12 New Street,
Huddersfield, HD1 2AR |
2021-01-23 |
insert address The Whitfield Wellbeing Centre,
180 Soothill Lane,
Batley,
West Yorkshire,
WF17 6HP |
2020-12-11 |
update statutory_documents DIRECTOR APPOINTED MS NATALIA ANNESHA FLEMMING |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JULIE BEACHIM |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MS HALO CLAIRE LOUISE GARRITY |
2020-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS |
2020-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIONEL MARTIN |
2020-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HILLIER |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-05 |
insert email in..@gmail.com |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2019-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-05 |
delete person Mark Hillier |
2019-12-05 |
delete person Mike Reynolds |
2019-12-05 |
insert email cu..@bid.org.uk |
2019-12-05 |
insert person Jonathan Shapiro |
2019-12-05 |
update person_description Gail Conway => Gail Conway |
2019-12-05 |
update person_title Gail Conway: Chairman of the Board of Trustees => Trustee; Member of the Board of Trustees |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED DOCTOR JONATHAN ABRAHAM SHAPIRO |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS |
2019-06-06 |
insert otherexecutives Carole Fry-Smith |
2019-06-06 |
insert person Carole Fry-Smith |
2019-06-06 |
insert person Heather Davis |
2019-06-06 |
insert person Lionel Martin |
2019-06-06 |
insert person Tony Morroll |
2019-06-06 |
update person_description Gail Conway => Gail Conway |
2019-06-06 |
update person_description Michael Price => Michael Price |
2019-06-06 |
update person_description Mike Reynolds => Mike Reynolds |
2019-06-06 |
update person_title Mike Reynolds: Trustee; Member of the Board of Trustees => Vice - Chair of the Board of Trustees |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-01 |
update statutory_documents DIRECTOR APPOINTED MR LIONEL GUY MARTIN |
2019-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-08-08 |
delete address 275 Upper Fourth Street, Witan Court
Central Milton Keynes
MK9 1EH |
2018-08-08 |
insert address 35 Old Elvet,
Durham
DH1 3HL |
2018-04-18 |
insert about_pages_linkeddomain signingtreevenue.org.uk |
2018-03-10 |
delete phone 07702 939165 |
2018-03-10 |
insert phone 07702 939170 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-18 |
delete address Fairfax House, First Floor
Merrion Street, Leeds, LS2 8JU |
2017-12-18 |
delete contact_pages_linkeddomain dales-bid.org.uk |
2017-12-18 |
delete fax 0113 288 5759 |
2017-12-18 |
delete phone 0113 288 5758 |
2017-12-18 |
insert address Gallery House, 5th Floor
123-131 Headrow, Leeds LS1 5RD |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-11-11 |
delete person Alf Stewart |
2017-06-21 |
delete address Greetwell Place, 2 Lime Kiln Way,
Lincoln, LN2 2US |
2017-06-21 |
delete address Greetwell Place, 2 Lime Kiln Way, Lincoln LN2 4US |
2017-06-21 |
delete fax 01522 699709 |
2017-06-21 |
insert address Grantham Street,
Lincoln, LN2 1BD |
2017-06-21 |
insert email le..@bid.org.uk |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JONATHAN PRICE |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED STEWART |
2017-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-09 |
insert phone 079 200 44 777 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-07-18 |
delete address 15, Northumberland Street
Huddersfield, HD1 1DT |
2016-07-18 |
insert address 12 New Street,
Huddersfield, HD1 2AR |
2016-06-11 |
insert support_emails su..@bidlincs.org.uk |
2016-06-11 |
delete address 7 Checkpoint Court
Sadlers Road, Lincoln, LN6 3PW |
2016-06-11 |
delete contact_pages_linkeddomain silcs.org.uk |
2016-06-11 |
delete email se..@silcs.org.uk |
2016-06-11 |
insert address Greetwell Place, 2 Lime Kiln Way,
Lincoln, LN2 2US |
2016-06-11 |
insert contact_pages_linkeddomain bidlincs.org.uk |
2016-06-11 |
insert email su..@bidlincs.org.uk |
2016-02-11 |
delete address Miners Hall
Redhills, Durham
DH1 4BD |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-14 |
delete address Suite JG, 279 Witan Gate West
Central Milton Keynes
MK9 1EH |
2016-01-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2016-01-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2016-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-08 |
update statutory_documents 09/11/15 NO MEMBER LIST |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE GILLAN |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIONEL MARTIN |
2015-11-08 |
delete person George Gillan |
2015-11-08 |
delete person Lionel Martin |
2015-11-08 |
update person_title Gail Conway: Trustee; Member of the Board of Trustees => Chairman Person; Member of the Board of Trustees |
2015-08-16 |
insert contact_pages_linkeddomain sarc-bid.org.uk |
2015-06-14 |
delete address Harehills Road,
Leeds, LS8 5HS |
2015-06-14 |
delete phone 0845 200 3314 |
2015-06-14 |
insert address 9 Mardale Road,
Penrith,
Cumbria, CA11 9EH |
2015-06-14 |
insert address Miners Hall
Redhills, Durham
DH1 4BD |
2015-06-14 |
insert email sp..@bid.org.uk |
2015-06-14 |
insert fax 0191 384 0946 |
2015-06-14 |
insert phone 01768 868510 |
2015-06-14 |
insert phone 0191 383 9400 |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON MERCHANT |
2015-01-14 |
insert general_emails in..@bidnorthumberland.org.uk |
2015-01-14 |
insert address 3D, Austin House
Sanderson Arcade, Morpeth
Northumberland, NE61 1NS |
2015-01-14 |
insert email in..@bidnorthumberland.org.uk |
2015-01-14 |
insert phone 01670 293150 |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-10 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL PRICE |
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 |
2014-12-05 |
update statutory_documents 09/11/14 NO MEMBER LIST |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN SHEPPARD |
2014-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-01 |
delete address 4th Floor, Minerva House
29 East Parade, Leeds, LS1 5PS |
2014-11-01 |
insert address Fairfax House, First Floor
Merrion Street, Leeds, LS2 8JU |
2014-11-01 |
insert address Harehills Road,
Leeds, LS8 5HS |
2014-11-01 |
insert phone 07702 940888 |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON MERCHANT |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN HILLIER |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALFORD HARRIS |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-22 |
update statutory_documents 09/11/13 NO MEMBER LIST |
2013-11-07 |
update account_category FULL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-16 |
update statutory_documents ALTER ARTICLES 24/09/2013 |
2013-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
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 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALFORD HARRIS / 09/05/2013 |
2013-03-04 |
update statutory_documents DIRECTOR APPOINTED MR LEONARD ROBIN GREGORY |
2013-02-21 |
update statutory_documents ALTER ARTICLES 07/02/2013 |
2012-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-14 |
update statutory_documents 09/11/12 NO MEMBER LIST |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED MR MALFORD HARRIS |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED MS SANDEEP KAUR |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA WILCOX |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC TROWSDALE |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACKSON |
2012-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA CHANNINGS |
2012-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HEWITT |
2011-11-14 |
update statutory_documents 09/11/11 NO MEMBER LIST |
2011-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-11-24 |
update statutory_documents 09/11/10 NO MEMBER LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAY |
2009-12-03 |
update statutory_documents 09/11/09 NO MEMBER LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MICHAEL STEWART / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA EVELYN WILCOX / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DANIELS / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL JACQUELINE CONWAY / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRENDAN GILLAN / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GUY MARTIN / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JACKSON / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REYNOLDS / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TROWSDALE / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROLINE CHANNINGS / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM HEWITT / 03/12/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HAY / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MICHAEL STEWART / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA EVELYN WILCOX / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DANIELS / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL JACQUELINE CONWAY / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRENDAN GILLAN / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GUY MARTIN / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JACKSON / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REYNOLDS / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TROWSDALE / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROLINE CHANNINGS / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM HEWITT / 01/10/2009 |
2009-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-18 |
update statutory_documents DIRECTOR APPOINTED ERIC LEONARD TROWSDALE |
2008-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/08 |
2008-11-07 |
update statutory_documents ALTER MEMORANDUM 05/06/2008 |
2008-10-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-29 |
update statutory_documents ALTER ARTICLES 24/09/2008 |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED ALFRED MICHAEL STEWART |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED LIONEL GUY MARTIN |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED SANDRA CAROLINE CHANNINGS |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENIS SHILSTON |
2008-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-06-20 |
update statutory_documents ALTER ARTICLES 10/06/2008 |
2008-06-20 |
update statutory_documents ALTER MEMORANDUM 05/06/2008 |
2008-06-09 |
update statutory_documents COMPANY NAME CHANGED BIRMINGHAM INSTITUTE FOR THE DEAF
CERTIFICATE ISSUED ON 11/06/08 |
2007-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/07 |
2007-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/06 |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/05 |
2005-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/04 |
2004-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/03 |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/02 |
2002-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/01 |
2001-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/00 |
2000-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/99 |
1999-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/98 |
1998-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents SECRETARY RESIGNED |
1998-01-15 |
update statutory_documents AMENDING 288B RE FRANK O'DONOVAN |
1997-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/97 |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/11/96 |
1996-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97 |
1995-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |