Date | Description |
2025-03-01 |
delete source_ip 143.204.55.106 |
2025-03-01 |
delete source_ip 143.204.55.92 |
2025-03-01 |
delete source_ip 143.204.55.78 |
2025-03-01 |
delete source_ip 143.204.55.49 |
2025-03-01 |
insert source_ip 65.9.95.4 |
2025-03-01 |
insert source_ip 65.9.95.12 |
2025-03-01 |
insert source_ip 65.9.95.40 |
2025-03-01 |
insert source_ip 65.9.95.69 |
2025-01-28 |
delete source_ip 3.162.20.26 |
2025-01-28 |
delete source_ip 3.162.20.62 |
2025-01-28 |
delete source_ip 3.162.20.75 |
2025-01-28 |
delete source_ip 3.162.20.117 |
2025-01-28 |
insert source_ip 143.204.55.106 |
2025-01-28 |
insert source_ip 143.204.55.92 |
2025-01-28 |
insert source_ip 143.204.55.78 |
2025-01-28 |
insert source_ip 143.204.55.49 |
2024-12-27 |
delete source_ip 13.226.2.97 |
2024-12-27 |
delete source_ip 13.226.2.104 |
2024-12-27 |
delete source_ip 13.226.2.118 |
2024-12-27 |
delete source_ip 13.226.2.129 |
2024-12-27 |
insert source_ip 3.162.20.26 |
2024-12-27 |
insert source_ip 3.162.20.62 |
2024-12-27 |
insert source_ip 3.162.20.75 |
2024-12-27 |
insert source_ip 3.162.20.117 |
2024-11-17 |
delete source_ip 3.165.113.40 |
2024-11-17 |
delete source_ip 3.165.113.61 |
2024-11-17 |
delete source_ip 3.165.113.73 |
2024-11-17 |
delete source_ip 3.165.113.96 |
2024-11-17 |
insert source_ip 13.226.2.97 |
2024-11-17 |
insert source_ip 13.226.2.104 |
2024-11-17 |
insert source_ip 13.226.2.118 |
2024-11-17 |
insert source_ip 13.226.2.129 |
2024-10-17 |
delete source_ip 18.66.233.29 |
2024-10-17 |
delete source_ip 18.66.233.41 |
2024-10-17 |
delete source_ip 18.66.233.56 |
2024-10-17 |
delete source_ip 18.66.233.83 |
2024-10-17 |
insert source_ip 3.165.113.40 |
2024-10-17 |
insert source_ip 3.165.113.61 |
2024-10-17 |
insert source_ip 3.165.113.73 |
2024-10-17 |
insert source_ip 3.165.113.96 |
2024-10-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-30 |
update statutory_documents PREVSHO FROM 31/12/2023 TO 30/12/2023 |
2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES |
2024-06-10 |
delete source_ip 212.48.76.109 |
2024-06-10 |
insert source_ip 18.66.233.29 |
2024-06-10 |
insert source_ip 18.66.233.41 |
2024-06-10 |
insert source_ip 18.66.233.56 |
2024-06-10 |
insert source_ip 18.66.233.83 |
2024-06-10 |
update robots_txt_status www.rdtuk.com: 200 => 404 |
2024-06-10 |
update website_status FailedRobots => OK |
2024-04-14 |
update website_status FlippedRobots => FailedRobots |
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 |
2024-03-19 |
update website_status FailedRobots => FlippedRobots |
2023-10-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-03 |
update website_status FlippedRobots => FailedRobots |
2023-09-05 |
update website_status FailedRobots => FlippedRobots |
2023-08-19 |
update website_status FlippedRobots => FailedRobots |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-07-21 |
update website_status FailedRobots => FlippedRobots |
2023-06-30 |
update website_status FlippedRobots => FailedRobots |
2023-06-28 |
update statutory_documents DIRECTOR APPOINTED MR NIALL O'HEINEACHAIN |
2023-06-28 |
update statutory_documents CESSATION OF BRIAN O'SULLIVAN AS A PSC |
2023-06-28 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/06/2023 |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SULLIVAN |
2023-06-03 |
update website_status OK => FlippedRobots |
2023-04-12 |
update website_status OK => FlippedRobots |
2023-04-07 |
delete sic_code 92000 - Gambling and betting activities |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-11-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-05-24 |
update statutory_documents CESSATION OF MAURICE PATRICK LINDSAY AS A PSC |
2022-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE LINDSAY |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ANN BOOTH / 10/02/2022 |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SLOANES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update num_mort_charges 2 => 3 |
2021-08-07 |
update num_mort_outstanding 2 => 3 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051762780003 |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MISS TRACEY ANN BOOTH |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN EDWARD BLACKETT |
2021-05-13 |
update website_status FlippedRobots => FailedRobots |
2021-04-08 |
update website_status FailedRobots => FlippedRobots |
2021-02-12 |
update website_status FlippedRobots => FailedRobots |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update num_mort_charges 1 => 2 |
2021-02-08 |
update num_mort_outstanding 1 => 2 |
2021-01-18 |
update website_status OK => FlippedRobots |
2021-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051762780002 |
2021-01-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SLOANES |
2020-12-10 |
update statutory_documents CESSATION OF SHANE MCLAUGHLIN AS A PSC |
2020-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE MCLAUGHLIN |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2018-09-18 |
delete chairman Maurice Lindsay |
2018-09-18 |
delete email ml@rdtuk.com |
2018-09-18 |
delete person Maurice Lindsay |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-04-12 |
update website_status OK => FlippedRobots |
2018-03-02 |
delete person David Scott |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
delete email da..@rdtuk.com |
2017-10-09 |
delete email jb..@rdtuk.com |
2017-10-09 |
insert email am..@rdtuk.com |
2017-10-09 |
insert email io..@rdtuk.com |
2017-10-09 |
insert email rn..@rdtuk.com |
2017-10-09 |
insert email ts..@rdtuk.com |
2017-10-09 |
insert email vt..@rdtuk.com |
2017-10-09 |
insert person Alastair McCredie |
2017-10-09 |
insert person David Scott |
2017-10-09 |
insert person Ian O'Neill North |
2017-10-09 |
insert person Toni Stitt |
2017-10-09 |
update person_title Dave Bramwell: Head of Development => Project Manager; Head of Development |
2017-10-09 |
update person_title Phil Smale: Network Manager => Engineer; Network Manager |
2017-10-09 |
update person_title Vicky Townend: Admin Assistant => Office Manager |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents DIRECTOR APPOINTED MR SHANE MCLAUGHLIN |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MCLAUGHLIN |
2017-07-24 |
update statutory_documents CESSATION OF THOMAS SLOANES AS A PSC |
2017-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SLOANES |
2017-03-11 |
update robots_txt_status www.rdtuk.com: 404 => 200 |
2017-01-27 |
update website_status InternalLimits => OK |
2017-01-27 |
delete email ap..@rdtuk.com |
2017-01-27 |
delete person Andy Perrin North |
2017-01-27 |
insert person Adrian Smith |
2017-01-27 |
update person_title Richard Harris: Software Developer => null |
2017-01-27 |
update person_title Zack Bucci: Trainee Engineer => Engineer |
2016-12-23 |
update website_status OK => InternalLimits |
2016-09-03 |
insert email sd..@rdtuk.com |
2016-09-03 |
insert person Sarah Docherty |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert cfo Richard Ellis |
2016-07-09 |
delete person Sarah Lamont |
2016-07-09 |
delete person Sharon Gilmour |
2016-07-09 |
insert email re..@rdtuk.com |
2016-07-09 |
insert person Richard Ellis |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-01-04 |
insert email da..@rdtuk.com |
2016-01-04 |
insert email jb..@rdtuk.com |
2016-01-04 |
update person_title Phil Smale: Assistant; Network Manager => Network Manager |
2015-11-02 |
delete email rp..@rdtuk.com |
2015-08-12 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-12 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-10 |
delete email jg..@rdtuk.com |
2015-08-10 |
insert email aj..@rdtuk.com |
2015-08-10 |
insert email jc..@rdtuk.com |
2015-08-10 |
insert email ms..@rdtuk.com |
2015-08-10 |
insert person Andrew Johnson North |
2015-08-10 |
update person_title Richard Harris North: Software Developer; Webmaster => null |
2015-07-29 |
update statutory_documents 12/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-06 |
delete career_pages_linkeddomain addthis.com |
2015-04-06 |
delete contact_pages_linkeddomain addthis.com |
2015-04-06 |
delete email cm..@rdtuk.com |
2015-04-06 |
delete index_pages_linkeddomain addthis.com |
2015-04-06 |
delete management_pages_linkeddomain addthis.com |
2015-04-06 |
delete person Craig Michael |
2015-04-06 |
delete product_pages_linkeddomain addthis.com |
2015-04-06 |
delete service_pages_linkeddomain addthis.com |
2015-04-06 |
delete terms_pages_linkeddomain addthis.com |
2015-03-08 |
delete email ja..@rdtuk.com |
2015-03-08 |
insert email ap..@rdtuk.com |
2015-03-08 |
insert person Andy Perrin North |
2015-02-08 |
delete email jb..@rdtuk.com |
2015-02-08 |
delete email rs..@rdtuk.com |
2015-02-08 |
delete person Rob Starford North |
2014-11-28 |
insert contact_pages_linkeddomain addthis.com |
2014-09-24 |
insert otherexecutives Dave Bramwell |
2014-09-24 |
update person_title Dave Bramwell: Network Manager => Head of Development |
2014-09-07 |
delete address 11 LONGBOW CLOSE, PENNINE BUSINESS PARK, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE ENGLAND HD2 1GQ |
2014-09-07 |
insert address 11 LONGBOW CLOSE, PENNINE BUSINESS PARK, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE HD2 1GQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 27/08/2014 |
2014-08-16 |
delete email bf..@rdtuk.com |
2014-08-16 |
insert email jg..@rdtuk.com |
2014-08-16 |
insert email rp..@rdtuk.com |
2014-08-16 |
insert email rs..@rdtuk.com |
2014-08-16 |
insert email zb..@rdtuk.com |
2014-08-16 |
insert person Rob Starford North |
2014-08-16 |
insert person Zack Bucci |
2014-08-01 |
update statutory_documents 12/07/14 FULL LIST |
2014-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SLOANES / 12/07/2014 |
2014-07-11 |
delete index_pages_linkeddomain google.com |
2014-05-30 |
delete email ab..@rdtuk.com |
2014-05-30 |
delete person Andrew Beveridge |
2014-05-30 |
insert phone +44 (0)1484 544469 |
2014-05-30 |
insert phone +44 (0)1484 544479 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-17 |
insert index_pages_linkeddomain google.com |
2014-02-07 |
delete address 10 CARTWRIGHT COURT DYSON WOOD WAY BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GN |
2014-02-07 |
insert address 11 LONGBOW CLOSE, PENNINE BUSINESS PARK, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE ENGLAND HD2 1GQ |
2014-02-07 |
update registered_address |
2014-02-01 |
delete address 10 Cartwright Court, Dyson Wood Way,
Bradley, Huddersfield,
HD2 1GN |
2014-02-01 |
delete contact_pages_linkeddomain google.co.uk |
2014-02-01 |
delete index_pages_linkeddomain google.com |
2014-02-01 |
insert address 11 Longbow Close, Pennine Business Park,
Bradley, Huddersfield,
HD2 1GQ |
2014-02-01 |
update primary_contact 10 Cartwright Court
Dyson Wood Way
Bradley
Huddersfield
HD2 1GN => 11 Longbow Close
Pennine Business Park
Bradley
Huddersfield
HD2 1GQ |
2014-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
10 CARTWRIGHT COURT DYSON WOOD WAY
BRADLEY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GN |
2014-01-04 |
delete email hk..@rdtuk.com |
2014-01-04 |
delete person Helen Kinsella |
2013-12-09 |
update statutory_documents SECOND FILING WITH MUD 12/07/13 FOR FORM AR01 |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-16 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 9271 - Gambling and betting activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
insert sic_code 92000 - Gambling and betting activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-03-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 12/07/12 FULL LIST |
2012-04-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-16 |
update statutory_documents 12/07/11 FULL LIST |
2011-08-16 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 16/08/2011 |
2011-04-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'SULLIVAN / 12/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 12/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SLOANES / 12/07/2010 |
2010-06-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAWYER |
2009-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2009 FROM, UNIT 2A CARTWRIGHT COURT DYSON, WOOD WAY BRADLEY BUSINESS PARK, BRADLEY HUDDERSFIELD, WEST YORKSHIRE, HD2 1GN |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-07-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD KAYE |
2008-10-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LINDSAY / 25/07/2008 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
2008-07-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-30 |
update statutory_documents SECRETARY RESIGNED |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
2007-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
12 TAYLOR STREET, GOLCAR, HUDDERSFIELD, WEST YORKSHIRE HD7 4BR |
2006-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
2005-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-05 |
update statutory_documents SECRETARY RESIGNED |
2005-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
52 BEDFORD ROW, LONDON, WC1R 4LR |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-28 |
update statutory_documents COMPANY NAME CHANGED
WB CO (1329) LIMITED
CERTIFICATE ISSUED ON 28/07/04 |
2004-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |