Total Documents | 318 |
---|
Total Pages | 1,535 |
---|
1 February 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
27 October 2020 | Confirmation statement made on 8 October 2020 with no updates |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 |
24 October 2019 | Confirmation statement made on 8 October 2019 with no updates |
17 December 2018 | Registration of charge 019440460034, created on 29 November 2018 |
12 December 2018 | Satisfaction of charge 9 in full |
12 December 2018 | Satisfaction of charge 12 in full |
12 December 2018 | Satisfaction of charge 21 in full |
12 December 2018 | Satisfaction of charge 5 in full |
12 December 2018 | Satisfaction of charge 7 in full |
12 December 2018 | Satisfaction of charge 019440460029 in full |
12 December 2018 | Satisfaction of charge 19 in full |
12 December 2018 | Satisfaction of charge 019440460030 in full |
12 December 2018 | Satisfaction of charge 13 in full |
12 December 2018 | Satisfaction of charge 019440460028 in full |
12 November 2018 | Satisfaction of charge 14 in full |
12 November 2018 | Satisfaction of charge 8 in full |
12 November 2018 | Satisfaction of charge 16 in full |
12 November 2018 | Satisfaction of charge 10 in full |
22 October 2018 | Director's details changed for Mr Philip Stephen Robinson on 22 October 2018 |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 |
4 October 2018 | Registration of charge 019440460033, created on 28 September 2018 |
31 January 2018 | Satisfaction of charge 019440460026 in full |
31 January 2018 | Satisfaction of charge 019440460031 in full |
31 January 2018 | Satisfaction of charge 019440460024 in full |
31 January 2018 | Satisfaction of charge 019440460027 in full |
31 January 2018 | Satisfaction of charge 019440460025 in full |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates |
19 October 2017 | Director's details changed for Mr Myles Patrick Robinson on 7 November 2016 |
19 October 2017 | Director's details changed for Mr Myles Patrick Robinson on 7 November 2016 |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates |
1 March 2017 | Satisfaction of charge 019440460032 in full |
1 March 2017 | Satisfaction of charge 019440460032 in full |
23 January 2017 | Registration of charge 019440460032, created on 23 January 2017 |
4 November 2016 | Confirmation statement made on 8 October 2016 with updates |
4 November 2016 | Confirmation statement made on 8 October 2016 with updates |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 July 2016 | Termination of appointment of William Myles Robinson as a director on 1 June 2016 |
25 July 2016 | Termination of appointment of William Myles Robinson as a director on 1 June 2016 |
7 June 2016 | Director's details changed for Mr Myles Patrick Robinson on 1 June 2016 |
7 June 2016 | Registered office address changed from 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA to Stag House Giddynap Lane Inchbrook Stroud Gloucestershire GL5 5EZ on 7 June 2016 |
7 June 2016 | Appointment of Mr William Myles Robinson as a director on 1 June 2016 |
7 June 2016 | Director's details changed for Mr Daniel Stephen Rowley Robinson on 1 June 2016 |
7 June 2016 | Director's details changed for Mr Daniel Stephen Rowley Robinson on 1 June 2016 |
7 June 2016 | Appointment of Mr William Myles Robinson as a director on 1 June 2016 |
7 June 2016 | Director's details changed for Mr Myles Patrick Robinson on 1 June 2016 |
7 June 2016 | Registered office address changed from 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA to Stag House Giddynap Lane Inchbrook Stroud Gloucestershire GL5 5EZ on 7 June 2016 |
11 February 2016 | Satisfaction of charge 23 in full |
11 February 2016 | Satisfaction of charge 23 in full |
8 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 November 2015 | Registration of charge 019440460031, created on 13 November 2015 |
18 November 2015 | Registration of charge 019440460031, created on 13 November 2015 |
19 October 2015 | Registered office address changed from 18 the Old George, Nailsworth, Gloucestershire 18 the Old George Nailsworth Gloucestershire GL6 0BA to 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA on 19 October 2015 |
19 October 2015 | Registered office address changed from 18 the Old George, Nailsworth, Gloucestershire 18 the Old George Nailsworth Gloucestershire GL6 0BA to 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA on 19 October 2015 |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 April 2015 | Registration of charge 019440460030, created on 31 March 2015
|
8 April 2015 | Registration of charge 019440460030, created on 31 March 2015
|
25 March 2015 | Registration of charge 019440460028, created on 24 March 2015 |
25 March 2015 | Registration of charge 019440460028, created on 24 March 2015 |
25 March 2015 | Registration of charge 019440460029, created on 24 March 2015 |
25 March 2015 | Registration of charge 019440460029, created on 24 March 2015 |
17 March 2015 | Registration of charge 019440460027, created on 4 March 2015 |
17 March 2015 | Registration of charge 019440460027, created on 4 March 2015 |
17 March 2015 | Registration of charge 019440460027, created on 4 March 2015 |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 April 2014 | Registered office address changed from the Office, Upper House, Spring Hill, Nailsworth Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX England on 24 April 2014 |
24 April 2014 | Registered office address changed from the Office Upper House Spring Hill Nailsworth GL6 0LX on 24 April 2014 |
24 April 2014 | Registered office address changed from the Office, Upper House, Spring Hill, Nailsworth Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX England on 24 April 2014 |
24 April 2014 | Registered office address changed from the Office Upper House Spring Hill Nailsworth GL6 0LX on 24 April 2014 |
7 March 2014 | Registration of charge 019440460026 |
7 March 2014 | Registration of charge 019440460026 |
18 December 2013 | Satisfaction of charge 6 in full |
18 December 2013 | Satisfaction of charge 6 in full |
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 July 2013 | Registration of charge 019440460025 |
2 July 2013 | Registration of charge 019440460025 |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 May 2013 | Registration of charge 019440460024 |
31 May 2013 | Registration of charge 019440460024 |
14 March 2013 | Director's details changed for Mr Phillip Stephen Robinson on 14 March 2013 |
14 March 2013 | Director's details changed for Mr Phillip Stephen Robinson on 14 March 2013 |
15 November 2012 | Accounts for a small company made up to 31 March 2012 |
15 November 2012 | Accounts for a small company made up to 31 March 2012 |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
25 July 2012 | Particulars of a mortgage or charge / charge no: 23 |
25 July 2012 | Particulars of a mortgage or charge / charge no: 23 |
24 May 2012 | Auditor's resignation |
24 May 2012 | Auditor's resignation |
19 March 2012 | Appointment of Jessica Robinson as a director |
19 March 2012 | Appointment of Jessica Robinson as a director |
31 January 2012 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 31 January 2012 |
31 January 2012 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 31 January 2012 |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
26 October 2011 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2011 |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
26 October 2011 | Director's details changed for Mrs Angela Rose Robinson on 8 October 2011 |
26 October 2011 | Director's details changed for Mrs Angela Rose Robinson on 8 October 2011 |
26 October 2011 | Director's details changed for Mr Myles Patrick Robinson on 26 October 2011 |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
26 October 2011 | Director's details changed for Mr Myles Patrick Robinson on 26 October 2011 |
26 October 2011 | Director's details changed for Mrs Angela Rose Robinson on 8 October 2011 |
26 October 2011 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2011 |
26 October 2011 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2011 |
25 October 2011 | Registered office address changed from the Office Upper House Springhill Nailsworth Gloucestershire GL6 0JX England on 25 October 2011 |
25 October 2011 | Registered office address changed from the Office Upper House Springhill Nailsworth Gloucestershire GL6 0JX England on 25 October 2011 |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
14 June 2011 | Appointment of Mr Daniel Stephen Rowley Robinson as a secretary |
14 June 2011 | Appointment of Mr Daniel Stephen Rowley Robinson as a secretary |
8 April 2011 | Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011 |
8 April 2011 | Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011 |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2011 |
7 April 2011 | Appointment of Mr Daniel Stephen Rowley Robinson as a director |
7 April 2011 | Appointment of Mr Daniel Stephen Rowley Robinson as a director |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2010 |
7 April 2011 | Termination of appointment of Angela Robinson as a director |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2010 |
7 April 2011 | Termination of appointment of Angela Robinson as a director |
7 April 2011 | Appointment of Mr William Robinson as a director |
7 April 2011 | Appointment of Mr Phillip Stephen Robinson as a director |
7 April 2011 | Appointment of Mr William Robinson as a director |
7 April 2011 | Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011 |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2011 |
7 April 2011 | Appointment of Mr Phillip Stephen Robinson as a director |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2011 |
7 April 2011 | Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011 |
7 April 2011 | Director's details changed for Mr Myles Patrick Robinson on 19 March 2011 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
11 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
11 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
11 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 |
11 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
4 March 2011 | Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011 |
4 March 2011 | Termination of appointment of Jesse Romain as a director |
4 March 2011 | Termination of appointment of Margaret Barrington as a secretary |
4 March 2011 | Termination of appointment of Jesse Romain as a director |
4 March 2011 | Termination of appointment of Margaret Barrington as a secretary |
4 March 2011 | Termination of appointment of Michael Romain as a director |
4 March 2011 | Termination of appointment of Michael Romain as a director |
4 March 2011 | Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011 |
4 March 2011 | Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011 |
18 January 2011 | Particulars of a mortgage or charge / charge no: 22 |
18 January 2011 | Particulars of a mortgage or charge / charge no: 22 |
15 October 2010 | Director's details changed for Angela Rose Robinson on 8 October 2010 |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
15 October 2010 | Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010 |
15 October 2010 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2010 |
15 October 2010 | Director's details changed for Mr Michael John Romain on 8 October 2010 |
15 October 2010 | Director's details changed for Angela Rose Robinson on 8 October 2010 |
15 October 2010 | Director's details changed for Angela Rose Robinson on 8 October 2010 |
15 October 2010 | Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010 |
15 October 2010 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2010 |
15 October 2010 | Director's details changed for Mr Michael John Romain on 8 October 2010 |
15 October 2010 | Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010 |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
15 October 2010 | Director's details changed for Mr Michael John Romain on 8 October 2010 |
15 October 2010 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2010 |
15 September 2010 | Accounts for a small company made up to 31 March 2010 |
15 September 2010 | Accounts for a small company made up to 31 March 2010 |
2 August 2010 | Auditor's resignation |
2 August 2010 | Auditor's resignation |
29 July 2010 | Auditor's resignation |
29 July 2010 | Auditor's resignation |
23 April 2010 | Termination of appointment of Euphemia Romain as a director |
23 April 2010 | Appointment of Mr Jesse Daniel Romain as a director |
23 April 2010 | Termination of appointment of Euphemia Romain as a director |
23 April 2010 | Appointment of Mr Jesse Daniel Romain as a director |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
18 November 2009 | Director's details changed for Martin Collingwood John Robinson on 8 October 2009 |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
18 November 2009 | Director's details changed for Martin Collingwood John Robinson on 8 October 2009 |
18 November 2009 | Director's details changed for Martin Collingwood John Robinson on 8 October 2009 |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
17 November 2009 | Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009 |
17 November 2009 | Director's details changed for Angela Rose Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Michael John Romain on 8 October 2009 |
17 November 2009 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Michael John Romain on 8 October 2009 |
17 November 2009 | Director's details changed for Angela Rose Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Mr Myles Patrick Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Angela Rose Robinson on 8 October 2009 |
17 November 2009 | Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009 |
17 November 2009 | Director's details changed for Michael John Romain on 8 October 2009 |
17 November 2009 | Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009 |
4 November 2009 | Termination of appointment of Martin Robinson as a director |
4 November 2009 | Termination of appointment of Martin Robinson as a director |
8 August 2009 | Accounts for a small company made up to 31 March 2009 |
8 August 2009 | Accounts for a small company made up to 31 March 2009 |
22 May 2009 | Registered office changed on 22/05/2009 from 50 clifton down road clifton bristol BS8 4AH |
22 May 2009 | Registered office changed on 22/05/2009 from 50 clifton down road clifton bristol BS8 4AH |
16 October 2008 | Return made up to 08/10/08; full list of members |
16 October 2008 | Appointment terminated secretary john turner |
16 October 2008 | Appointment terminated secretary john turner |
16 October 2008 | Return made up to 08/10/08; full list of members |
12 August 2008 | Accounts for a small company made up to 31 March 2008 |
12 August 2008 | Accounts for a small company made up to 31 March 2008 |
5 December 2007 | Registered office changed on 05/12/07 from: 50 clifton down road bristol avon BS8 4AH |
5 December 2007 | Registered office changed on 05/12/07 from: 50 clifton down road bristol avon BS8 4AH |
1 November 2007 | Location of register of members |
1 November 2007 | Registered office changed on 01/11/07 from: lower ground floor 50 clifton down road bristol avon BS8 4AH |
1 November 2007 | Return made up to 08/10/07; full list of members |
1 November 2007 | Location of debenture register |
1 November 2007 | Registered office changed on 01/11/07 from: 50 clifton down road clifton bristol BS8 4AH |
1 November 2007 | Location of register of members |
1 November 2007 | Registered office changed on 01/11/07 from: lower ground floor 50 clifton down road bristol avon BS8 4AH |
1 November 2007 | Return made up to 08/10/07; full list of members |
1 November 2007 | Location of debenture register |
1 November 2007 | Registered office changed on 01/11/07 from: 50 clifton down road clifton bristol BS8 4AH |
30 August 2007 | Accounts for a small company made up to 31 March 2007 |
30 August 2007 | Accounts for a small company made up to 31 March 2007 |
31 March 2007 | Particulars of mortgage/charge |
31 March 2007 | Particulars of mortgage/charge |
28 March 2007 | Particulars of mortgage/charge |
28 March 2007 | Particulars of mortgage/charge |
20 March 2007 | Particulars of mortgage/charge |
20 March 2007 | Particulars of mortgage/charge |
21 October 2006 | Particulars of mortgage/charge |
21 October 2006 | Particulars of mortgage/charge |
21 October 2006 | Particulars of mortgage/charge |
21 October 2006 | Particulars of mortgage/charge |
18 October 2006 | Return made up to 08/10/06; full list of members |
18 October 2006 | Return made up to 08/10/06; full list of members |
26 September 2006 | Accounts for a small company made up to 31 March 2006 |
26 September 2006 | Accounts for a small company made up to 31 March 2006 |
28 October 2005 | Return made up to 08/10/05; full list of members |
28 October 2005 | Return made up to 08/10/05; full list of members |
11 August 2005 | Accounts for a small company made up to 28 March 2005 |
11 August 2005 | Accounts for a small company made up to 28 March 2005 |
6 December 2004 | Accounts for a small company made up to 31 March 2004 |
6 December 2004 | Accounts for a small company made up to 31 March 2004 |
26 October 2004 | Return made up to 08/10/04; full list of members |
26 October 2004 | Return made up to 08/10/04; full list of members |
30 September 2004 | Particulars of mortgage/charge |
30 September 2004 | Particulars of mortgage/charge |
16 October 2003 | Return made up to 08/10/03; full list of members |
16 October 2003 | Return made up to 08/10/03; full list of members |
2 October 2003 | New secretary appointed |
2 October 2003 | New secretary appointed |
1 October 2003 | Accounts for a small company made up to 31 March 2003 |
1 October 2003 | Accounts for a small company made up to 31 March 2003 |
16 November 2002 | Accounts for a small company made up to 31 March 2002 |
16 November 2002 | Accounts for a small company made up to 31 March 2002 |
4 November 2002 | Return made up to 08/10/02; full list of members |
4 November 2002 | Return made up to 08/10/02; full list of members |
18 December 2001 | Accounts for a small company made up to 31 March 2001 |
18 December 2001 | Accounts for a small company made up to 31 March 2001 |
15 October 2001 | Return made up to 08/10/01; full list of members |
15 October 2001 | Return made up to 08/10/01; full list of members |
24 November 2000 | Accounts for a small company made up to 31 March 2000 |
24 November 2000 | Accounts for a small company made up to 31 March 2000 |
12 October 2000 | Return made up to 08/10/00; full list of members |
12 October 2000 | Return made up to 08/10/00; full list of members |
13 March 2000 | Registered office changed on 13/03/00 from: stag house the chipping wotton under edge glos GL12 7AD |
13 March 2000 | Registered office changed on 13/03/00 from: stag house the chipping wotton under edge glos GL12 7AD |
15 October 1999 | Accounts for a small company made up to 31 March 1999 |
15 October 1999 | Accounts for a small company made up to 31 March 1999 |
14 October 1999 | Secretary resigned |
14 October 1999 | New secretary appointed |
14 October 1999 | Return made up to 08/10/99; no change of members |
14 October 1999 | New secretary appointed |
14 October 1999 | Return made up to 08/10/99; no change of members |
14 October 1999 | Secretary resigned |
12 July 1999 | Particulars of mortgage/charge |
12 July 1999 | Particulars of mortgage/charge |
8 February 1999 | Declaration of satisfaction of mortgage/charge |
8 February 1999 | Declaration of satisfaction of mortgage/charge |
6 November 1998 | Full accounts made up to 31 March 1998 |
6 November 1998 | Full accounts made up to 31 March 1998 |
14 October 1998 | Return made up to 08/10/98; no change of members |
14 October 1998 | Return made up to 08/10/98; no change of members |
24 October 1997 | Full accounts made up to 31 March 1997 |
24 October 1997 | Full accounts made up to 31 March 1997 |
16 October 1997 | Return made up to 08/10/97; full list of members |
16 October 1997 | Return made up to 08/10/97; full list of members |
20 November 1996 | Full accounts made up to 31 March 1996 |
20 November 1996 | Full accounts made up to 31 March 1996 |
11 October 1996 | Return made up to 08/10/96; no change of members |
11 October 1996 | Return made up to 08/10/96; no change of members |
11 October 1995 | Return made up to 08/10/95; full list of members |
11 October 1995 | Return made up to 08/10/95; full list of members |
14 June 1993 | New director appointed |
14 June 1993 | New director appointed |
17 October 1992 | New director appointed |
17 October 1992 | New director appointed |
24 June 1991 | New director appointed |
24 June 1991 | New director appointed |
30 March 1990 | Company name changed\certificate issued on 30/03/90 |
30 March 1990 | Company name changed\certificate issued on 30/03/90 |
19 September 1985 | Memorandum and Articles of Association |
19 September 1985 | Memorandum and Articles of Association |
3 September 1985 | Incorporation |
3 September 1985 | Incorporation |