Date | Description |
2024-05-10 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-04-06 |
delete index_pages_linkeddomain bpf.co.uk |
2024-04-06 |
insert terms_pages_linkeddomain linkedin.com |
2023-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011558160005 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-26 |
delete about_pages_linkeddomain twitter.com |
2023-05-26 |
delete career_pages_linkeddomain twitter.com |
2023-05-26 |
delete casestudy_pages_linkeddomain twitter.com |
2023-05-26 |
delete contact_pages_linkeddomain twitter.com |
2023-05-26 |
delete index_pages_linkeddomain twitter.com |
2023-05-26 |
delete product_pages_linkeddomain twitter.com |
2023-05-26 |
delete terms_pages_linkeddomain twitter.com |
2023-05-26 |
insert index_pages_linkeddomain bpf.co.uk |
2023-05-19 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-08-14 |
delete terms_pages_linkeddomain linkedin.com |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-18 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-01 |
insert terms_pages_linkeddomain linkedin.com |
2022-02-13 |
delete about_pages_linkeddomain austinmarketing.co.uk |
2022-02-13 |
delete about_pages_linkeddomain johnstonsweepers.com |
2022-02-13 |
delete about_pages_linkeddomain scribe-tool.com |
2022-02-13 |
delete about_pages_linkeddomain t.co |
2022-02-13 |
delete career_pages_linkeddomain austinmarketing.co.uk |
2022-02-13 |
delete career_pages_linkeddomain johnstonsweepers.com |
2022-02-13 |
delete career_pages_linkeddomain scribe-tool.com |
2022-02-13 |
delete career_pages_linkeddomain t.co |
2022-02-13 |
delete contact_pages_linkeddomain austinmarketing.co.uk |
2022-02-13 |
delete contact_pages_linkeddomain johnstonsweepers.com |
2022-02-13 |
delete contact_pages_linkeddomain scribe-tool.com |
2022-02-13 |
delete contact_pages_linkeddomain t.co |
2022-02-13 |
delete index_pages_linkeddomain austinmarketing.co.uk |
2022-02-13 |
delete index_pages_linkeddomain johnstonsweepers.com |
2022-02-13 |
delete index_pages_linkeddomain scribe-tool.com |
2022-02-13 |
delete index_pages_linkeddomain t.co |
2022-02-13 |
delete terms_pages_linkeddomain austinmarketing.co.uk |
2022-02-13 |
delete terms_pages_linkeddomain johnstonsweepers.com |
2022-02-13 |
delete terms_pages_linkeddomain scribe-tool.com |
2022-02-13 |
delete terms_pages_linkeddomain t.co |
2022-02-13 |
insert about_pages_linkeddomain lwdesign.co.uk |
2022-02-13 |
insert career_pages_linkeddomain lwdesign.co.uk |
2022-02-13 |
insert contact_pages_linkeddomain lwdesign.co.uk |
2022-02-13 |
insert index_pages_linkeddomain lwdesign.co.uk |
2022-02-13 |
insert person Anthony Gomme |
2022-02-13 |
insert terms_pages_linkeddomain lwdesign.co.uk |
2022-02-13 |
update person_description Thomas Catinat => Thomas Catinat |
2022-02-13 |
update person_title Thomas Catinat: Operations Manager => Our Operations Manager |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-06 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-10 |
insert finance_emails ac..@broanmain.co.uk |
2021-02-10 |
delete email an..@broanmain.co.uk |
2021-02-10 |
delete person Andy Armstrong |
2021-02-10 |
delete person Peter Brodrick |
2021-02-10 |
insert email ac..@broanmain.co.uk |
2021-02-10 |
insert email be..@broanmain.co.uk |
2021-02-10 |
insert email ev..@broanmain.co.uk |
2021-02-10 |
insert person Eve Clennell |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-02 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-12 |
delete coo Jo Davis |
2020-03-12 |
delete managingdirector Wilf Davis |
2020-03-12 |
insert chairman Wilf Davis |
2020-03-12 |
insert managingdirector Jo Davis |
2020-03-12 |
delete email ka..@broanmain.co.uk |
2020-03-12 |
delete email mo..@broanmain.co.uk |
2020-03-12 |
insert person Ben Bayly |
2020-03-12 |
insert person Peter Brodrick |
2020-03-12 |
update person_description Jo Davis => Jo Davis |
2020-03-12 |
update person_description Thomas Catinat => Thomas Catinat |
2020-03-12 |
update person_description Tina Bull => Tina Bull |
2020-03-12 |
update person_title Jo Davis: Operations Director => Managing Director |
2020-03-12 |
update person_title Thomas Catinat: Production Manager => Operations Manager |
2020-03-12 |
update person_title Wilf Davis: Managing Director => Chairman |
2019-11-24 |
update person_description Kamil Stec => Kamil Stec |
2019-11-24 |
update person_title Kamil Stec: Tooling Engineer => Tool Room Manager |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-31 |
delete email ag..@broanmain.co.uk |
2019-05-31 |
delete email al..@broanmain.co.uk |
2019-05-31 |
delete person Agnieszka Kreczko |
2019-05-31 |
delete person Alan Pudifin |
2019-05-31 |
update person_title Kamil Stec: Tool Room Apprentice => Tooling Engineer |
2018-11-24 |
insert management_pages_linkeddomain bpf.co.uk |
2018-11-24 |
update person_description Thomas Catinat => Thomas Catinat |
2018-11-24 |
update person_description Tina Bull => Tina Bull |
2018-11-24 |
update person_description Wilf Davis => Wilf Davis |
2018-11-24 |
update person_title Monika Siakala: After Moulding & Stores Supervisor => After Moulding & Stores Manager |
2018-11-24 |
update person_title Thomas Catinat: Shop Floor Manager => Production Manager |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-19 |
delete email jo..@broanmain.co.uk |
2017-10-19 |
delete person Jose Gil |
2017-10-19 |
insert email ka..@broanmain.co.uk |
2017-10-19 |
insert email mo..@broanmain.co.uk |
2017-10-19 |
insert person Kamil Stec |
2017-10-19 |
insert person Monika Siakala |
2017-10-19 |
update person_description Andy Armstrong => Andy Armstrong |
2017-10-19 |
update person_title Andy Armstrong: Continuous Improvement Leader => SHEQ Manager ( Safety, Health, Environment and Quality ) |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DAVIS / 18/07/2017 |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANN VICTORIA DAVIS / 18/07/2017 |
2017-07-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANN VICTORIA DAVIS / 18/07/2017 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN VICTORIA DAVIS |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL DAVIS |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-03-15 |
insert about_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert career_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert casestudy_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert contact_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert index_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert management_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert service_pages_linkeddomain johnstonsweepers.com |
2017-03-15 |
insert terms_pages_linkeddomain johnstonsweepers.com |
2016-12-22 |
delete source_ip 188.65.98.171 |
2016-12-22 |
insert index_pages_linkeddomain scribe-tool.com |
2016-12-22 |
insert index_pages_linkeddomain t.co |
2016-12-22 |
insert phone +44(0)1306 885 888 |
2016-12-22 |
insert source_ip 79.170.40.4 |
2016-12-22 |
update robots_txt_status www.broanmainplastics.co.uk: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-08 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
insert sales_emails or..@broanmain.co.uk |
2016-01-25 |
delete person Lindsay Gray |
2016-01-25 |
insert email or..@broanmain.co.uk |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
update statutory_documents ADOPT ARTICLES 07/04/2015 |
2015-07-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-25 |
delete person Kat Carey |
2015-06-25 |
insert email fa..@broanmain.co.uk |
2015-06-07 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-07 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-07 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-26 |
update statutory_documents 18/05/15 FULL LIST |
2015-04-29 |
delete otherexecutives Jo Davis |
2015-04-29 |
insert otherexecutives Howard Wilcox |
2015-04-29 |
delete email pi..@broanmain.co.uk |
2015-04-29 |
delete person Andy Whittall |
2015-04-29 |
delete person Piotr Mroczkowski |
2015-04-29 |
insert email pa..@broanmain.co.uk |
2015-04-29 |
insert person Paul Simons |
2015-04-29 |
update person_title Howard Wilcox: Process Consultant => Head of Operations |
2015-04-29 |
update person_title Jo Davis: Director => Director - HR & Facilities |
2015-04-29 |
update person_title Kat Carey: Despatch Controller => Moulding Support Supervisor |
2014-07-11 |
delete person Richard McManus |
2014-07-11 |
insert person Howard Wilcox |
2014-07-07 |
delete address FORGE WORKS HORSHAM ROAD MID HOLMWOOD DORKING SURREY UNITED KINGDOM RH5 4EJ |
2014-07-07 |
insert address FORGE WORKS HORSHAM ROAD MID HOLMWOOD DORKING SURREY RH5 4EJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-10 |
update statutory_documents 18/05/14 FULL LIST |
2014-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DAVIS / 07/11/2013 |
2014-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANN VICTORIA DAVIS / 07/11/2013 |
2014-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANN VICTORIA DAVIS / 07/11/2013 |
2014-05-29 |
delete person Josephine Rostron |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-21 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-05-21 |
update statutory_documents 18/05/13 FULL LIST |
2013-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-06-11 |
update statutory_documents 18/05/12 FULL LIST |
2012-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-05-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BROANMAIN VINCENT LANE
DORKING
SURREY
RH4 3HQ
UNITED KINGDOM |
2011-05-20 |
update statutory_documents 18/05/11 FULL LIST |
2011-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
BROANMAIN VINCENT LANE
DORKING
SURREY
RH4 3HQ |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-18 |
update statutory_documents 18/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANN VICTORIA DAVIS / 18/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL DAVIS / 18/05/2010 |
2010-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
PORTLAND ROAD
DORKING
SURREY
RH4 1EW |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-18 |
update statutory_documents ADOPT MEM AND ARTS 13/05/99 |
1999-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS |
1998-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1996-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-06-12 |
update statutory_documents RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS |
1996-02-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 15/09 TO 30/09 |
1996-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/95 |
1995-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/94 |
1995-05-09 |
update statutory_documents RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/93 |
1994-05-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-05-26 |
update statutory_documents RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS |
1993-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/92 |
1992-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/92 FROM:
3 CHURCH ROAD
CROYDON
CRO 1SG |
1992-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/91 |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS |
1992-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-13 |
update statutory_documents RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS |
1991-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/90 |
1990-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/89 |
1989-12-01 |
update statutory_documents RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS |
1989-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/88 |
1988-12-13 |
update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
1988-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/87 |
1987-09-10 |
update statutory_documents RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-04 |
update statutory_documents RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS |
1986-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/09/85 |
1974-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |