R. BANKS & SONS FUNERALS - History of Changes


DateDescription
2025-09-26 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES
2024-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 07/11/2024
2024-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER HALLIWELL
2024-11-05 update statutory_documents CESSATION OF BRIAN HALLIWELL AS A PSC
2024-09-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-29 insert alias R. Banks & Sons Funerals Ltd.
2024-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBY
2024-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HALLIWELL
2024-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HEATON
2024-04-25 update statutory_documents CESSATION OF BRIAN HALLIWELL AS A PSC
2024-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007858670017
2024-04-07 update num_mort_charges 16 => 17
2024-04-07 update num_mort_outstanding 10 => 11
2024-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670017
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLIWELL
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 delete about_pages_linkeddomain wiganmemorials.co.uk
2022-08-15 delete contact_pages_linkeddomain wiganmemorials.co.uk
2022-08-05 update statutory_documents DIRECTOR APPOINTED JENNIFER HALLIWELL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALLIWELL / 02/12/2021
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALLIWELL / 02/12/2021
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 02/12/2021
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARINA JONES / 02/12/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSIE HALLIWELL
2019-10-31 update statutory_documents DIRECTOR APPOINTED MS CARINA JONES
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
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-21 delete otherexecutives Mr Matthew Still
2019-07-21 delete person Mr Martin Halliwell
2019-07-21 delete person Mr Matthew Still
2019-07-21 insert address Tyldesley Road, Atherton, Greater Manchester M46 9AE
2019-07-21 insert phone 01942 318025
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-08 delete person Mrs Karen Dootson
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 insert otherexecutives Mr Matthew Still
2017-07-21 insert address Templeton Road, Platt Bridge Wigan, Lancashire, WN2 5PB
2017-07-21 insert person Mr Matthew Still
2017-07-21 insert person Mrs Karen Dootson
2017-07-21 insert phone 01942 863936
2017-01-26 delete person Mr Liam Dempsey
2017-01-26 insert person Mrs Janice Hough
2017-01-08 update num_mort_charges 15 => 16
2017-01-08 update num_mort_outstanding 9 => 10
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670016
2016-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2016-12-01 update statutory_documents SAIL ADDRESS CREATED
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
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-25 delete finance_emails fi..@rbanksandson.co.uk
2016-08-25 insert general_emails em..@address.com
2016-08-25 insert otherexecutives Miss Carina Halliwell
2016-08-25 insert otherexecutives Miss Wendy Green
2016-08-25 insert otherexecutives Mr David Lockyer
2016-08-25 insert otherexecutives Mrs Elsie Halliwell
2016-08-25 delete about_pages_linkeddomain bifd.org.uk
2016-08-25 delete about_pages_linkeddomain bioe.co.uk
2016-08-25 delete about_pages_linkeddomain citizensadvice.org.uk
2016-08-25 delete about_pages_linkeddomain counselling-directory.org.uk
2016-08-25 delete about_pages_linkeddomain funeralplanningauthority.com
2016-08-25 delete about_pages_linkeddomain funeralplanningtrust.co.uk
2016-08-25 delete about_pages_linkeddomain funeralplans.co.uk
2016-08-25 delete about_pages_linkeddomain lawsociety.org.uk
2016-08-25 delete about_pages_linkeddomain nafd.org.uk
2016-08-25 delete about_pages_linkeddomain namm.org.uk
2016-08-25 delete about_pages_linkeddomain nhs.uk
2016-08-25 delete about_pages_linkeddomain pay4later.com
2016-08-25 delete about_pages_linkeddomain wigan.gov.uk
2016-08-25 delete about_pages_linkeddomain wiganfamilywelfare.co.uk
2016-08-25 delete about_pages_linkeddomain www.gov.uk
2016-08-25 delete address 100 Railway Road, Leigh Lancashire, WN7 4AN
2016-08-25 delete address 220 Spendmore Lane, Coppull, Chorley, lancashire, PR7 5BZ
2016-08-25 delete address Halliwell House 758-768 Ormskirk Road Pemberton Wigan WN5 8BB
2016-08-25 delete address Halliwell House, 758-768 Ormskirk Road Wigan, Lancashire, WN5 8BB
2016-08-25 delete contact_pages_linkeddomain bifd.org.uk
2016-08-25 delete contact_pages_linkeddomain bioe.co.uk
2016-08-25 delete contact_pages_linkeddomain citizensadvice.org.uk
2016-08-25 delete contact_pages_linkeddomain counselling-directory.org.uk
2016-08-25 delete contact_pages_linkeddomain funeralplanningauthority.com
2016-08-25 delete contact_pages_linkeddomain funeralplanningtrust.co.uk
2016-08-25 delete contact_pages_linkeddomain funeralplans.co.uk
2016-08-25 delete contact_pages_linkeddomain lawsociety.org.uk
2016-08-25 delete contact_pages_linkeddomain nafd.org.uk
2016-08-25 delete contact_pages_linkeddomain namm.org.uk
2016-08-25 delete contact_pages_linkeddomain nhs.uk
2016-08-25 delete contact_pages_linkeddomain pay4later.com
2016-08-25 delete contact_pages_linkeddomain wigan.gov.uk
2016-08-25 delete contact_pages_linkeddomain wiganfamilywelfare.co.uk
2016-08-25 delete contact_pages_linkeddomain www.gov.uk
2016-08-25 delete email ca..@rbanksandson.co.uk
2016-08-25 delete email da..@rbanksandson.co.uk
2016-08-25 delete email fi..@rbanksandson.co.uk
2016-08-25 delete email je..@rbanksandson.co.uk
2016-08-25 delete email jo..@rbanksandson.co.uk
2016-08-25 delete email le..@rbanksandson.co.uk
2016-08-25 delete email li..@rbanksandson.co.uk
2016-08-25 delete email ma..@rbanksandson.co.uk
2016-08-25 delete email mo..@rbanksandson.co.uk
2016-08-25 delete email ni..@rbanksandson.co.uk
2016-08-25 delete index_pages_linkeddomain bifd.org.uk
2016-08-25 delete index_pages_linkeddomain bioe.co.uk
2016-08-25 delete index_pages_linkeddomain citizensadvice.org.uk
2016-08-25 delete index_pages_linkeddomain counselling-directory.org.uk
2016-08-25 delete index_pages_linkeddomain funeralplanningauthority.com
2016-08-25 delete index_pages_linkeddomain funeralplanningtrust.co.uk
2016-08-25 delete index_pages_linkeddomain funeralplans.co.uk
2016-08-25 delete index_pages_linkeddomain lawsociety.org.uk
2016-08-25 delete index_pages_linkeddomain nafd.org.uk
2016-08-25 delete index_pages_linkeddomain namm.org.uk
2016-08-25 delete index_pages_linkeddomain nhs.uk
2016-08-25 delete index_pages_linkeddomain pay4later.com
2016-08-25 delete index_pages_linkeddomain wigan.gov.uk
2016-08-25 delete index_pages_linkeddomain wiganfamilywelfare.co.uk
2016-08-25 delete index_pages_linkeddomain www.gov.uk
2016-08-25 delete terms_pages_linkeddomain bifd.org.uk
2016-08-25 delete terms_pages_linkeddomain bioe.co.uk
2016-08-25 delete terms_pages_linkeddomain citizensadvice.org.uk
2016-08-25 delete terms_pages_linkeddomain counselling-directory.org.uk
2016-08-25 delete terms_pages_linkeddomain funeralplanningauthority.com
2016-08-25 delete terms_pages_linkeddomain funeralplanningtrust.co.uk
2016-08-25 delete terms_pages_linkeddomain funeralplans.co.uk
2016-08-25 delete terms_pages_linkeddomain lawsociety.org.uk
2016-08-25 delete terms_pages_linkeddomain mchalebaker.co.uk
2016-08-25 delete terms_pages_linkeddomain nafd.org.uk
2016-08-25 delete terms_pages_linkeddomain namm.org.uk
2016-08-25 delete terms_pages_linkeddomain nhs.uk
2016-08-25 delete terms_pages_linkeddomain pay4later.com
2016-08-25 delete terms_pages_linkeddomain wigan.gov.uk
2016-08-25 delete terms_pages_linkeddomain wiganfamilywelfare.co.uk
2016-08-25 delete terms_pages_linkeddomain www.gov.uk
2016-08-25 insert about_pages_linkeddomain wiganmemorials.co.uk
2016-08-25 insert address 100 Railway Road, Leigh Wigan, Lancashire, WN7 4AN
2016-08-25 insert address 220 Spendmore Lane, Coppull, Chorley,PR7 5BZ
2016-08-25 insert address Halliwell House, 758 768 Ormskirk Road Pemberton, Wigan, Lancashire, WN5 8BB
2016-08-25 insert contact_pages_linkeddomain wiganmemorials.co.uk
2016-08-25 insert email em..@address.com
2016-08-25 insert index_pages_linkeddomain wiganmemorials.co.uk
2016-08-25 insert person Miss Carina Halliwell
2016-08-25 insert person Miss Nicola Disley
2016-08-25 insert person Miss Wendy Green
2016-08-25 insert person Mr David Lockyer
2016-08-25 insert person Mr Gareth Jones
2016-08-25 insert person Mr Liam Dempsey
2016-08-25 insert person Mr Martin Halliwell
2016-08-25 insert person Mr Paul Heaton M.
2016-08-25 insert phone 01942 887312
2016-08-25 update person_description Elsie Halliwell => Mrs Elsie Halliwell
2016-08-25 update person_description Jennifer Halliwell M. => Mrs Jennifer Halliwell M.
2016-08-25 update person_title Mrs Catherine Heaton: Company Secretary Based at Our Head Office Halliwell House, Catherine Also Deals With Credit Control and General Administration; Company Secretary => Company Secretary
2016-08-25 update person_title Mrs Elsie Halliwell: Company Director, Elsie => Company Director
2016-08-25 update primary_contact Halliwell House, 758-768 Ormskirk Road Wigan, Lancashire, WN5 8BB => Halliwell House, 758 768 Ormskirk Road Pemberton, Wigan, Lancashire, WN5 8BB
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-11 update statutory_documents 01/12/15 FULL LIST
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLIWELL / 01/12/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSIE HALLIWELL / 01/12/2015
2015-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HEATON / 01/12/2015
2015-12-02 insert email ga..@rbanksandson.co.uk
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-24 delete phone 01942 887312
2015-01-24 insert index_pages_linkeddomain love2donate.co.uk
2015-01-07 update num_mort_charges 7 => 15
2015-01-07 update num_mort_outstanding 6 => 9
2015-01-07 update num_mort_satisfied 1 => 6
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670008
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670009
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670010
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670011
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670012
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670013
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670014
2014-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007858670015
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-07 update num_mort_outstanding 7 => 6
2014-12-07 update num_mort_satisfied 0 => 1
2014-12-05 update statutory_documents 01/12/14 FULL LIST
2014-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-06 delete address Bentham House 220 Spendmore Lane, Coppull, Chorley, lancashire, PR7 5BZ
2014-08-06 delete address Clifford House 1 Grove Lane, Standish, Wigan, Lancashire, WN6 0ES
2014-08-06 delete address Elliot House 20 Shuttle Street, Tyldesley, Lancashire M29 8AW
2014-08-06 delete address Hallbank House 407 Wigan Road, Bryn, Wigan, Lancashire, WN4 0AR
2014-08-06 delete address Halliwell House 758-768 Ormskirk Road, Pemberton, Wigan, Lancashire, WN5 8BB
2014-08-06 delete address Parsonage House 100 Railway Road, Leigh Lancashire, WN7 4AN
2014-08-06 delete address Stretton House 23 Hall Green, Up Holland Wigan, Lancashire, WN8 0PB
2014-08-06 delete address Whitley House 438 Gidlow Lane, Beech Hill, Wigan, Lancashire, WN6 7PN
2014-08-06 delete address Windsor House 232 Scholes Wigan, Lancashire, WN1 3NH
2014-08-06 delete phone 01942 422011
2014-08-06 delete phone 01942 622099
2014-08-06 insert about_pages_linkeddomain rbanksandson.wordpress.com
2014-08-06 insert contact_pages_linkeddomain rbanksandson.wordpress.com
2014-08-06 insert index_pages_linkeddomain rbanksandson.wordpress.com
2014-08-06 insert phone 01257 422011
2014-08-06 insert phone 01695 622099
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-19 update statutory_documents 01/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-14 update statutory_documents 01/12/12 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 01/12/11 FULL LIST
2011-10-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-10-31 update statutory_documents ADOPT ARTICLES 21/10/2011
2011-10-18 update statutory_documents SECRETARY APPOINTED MRS CATHERINE HEATON
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER HALLIWELL
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-19 update statutory_documents 01/12/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents 01/12/09 FULL LIST
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 9 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2005-12-01 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 758-768 ORMSKIRK ROAD PEMBERTON WIGAN LANCASHIRE WN5 8BB
2003-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17 update statutory_documents NEW SECRETARY APPOINTED
2003-02-17 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED
2002-12-17 update statutory_documents SECRETARY RESIGNED
2002-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-08 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26 update statutory_documents CONVE 20/12/00
2001-01-26 update statutory_documents ADOPT ARTICLES 20/12/00
2000-11-22 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-13 update statutory_documents DIRECTOR RESIGNED
1999-12-13 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-12-29 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-16 update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-15 update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-27 update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-08 update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-14 update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-08 update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-21 update statutory_documents RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS
1991-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-02-27 update statutory_documents RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS
1990-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-12 update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1989-12-19 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1989-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-06-09 update statutory_documents DISSOLUTION DISCONTINUED
1989-06-02 update statutory_documents FIRST GAZETTE
1987-08-06 update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS
1987-08-06 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1987-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-05-23 update statutory_documents RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS
1986-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84
1963-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION