Date | Description |
2025-04-19 |
delete about_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete career_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete contact_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete index_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete product_pages_linkeddomain issuu.com |
2025-04-19 |
delete product_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete service_pages_linkeddomain tomia.co.uk |
2025-04-19 |
delete terms_pages_linkeddomain issuu.com |
2025-04-19 |
delete terms_pages_linkeddomain tomia.co.uk |
2025-04-19 |
update founded_year 2015 => null |
2024-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-10 |
delete about_pages_linkeddomain vimeo.com |
2024-11-08 |
delete index_pages_linkeddomain vimeo.com |
2024-11-08 |
delete source_ip 37.220.88.54 |
2024-11-08 |
insert source_ip 172.67.75.230 |
2024-11-08 |
insert source_ip 104.26.12.166 |
2024-11-08 |
insert source_ip 104.26.13.166 |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES |
2024-07-05 |
delete about_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete career_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete contact_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete index_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete product_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete service_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete terms_pages_linkeddomain dnadigital.eu |
2024-07-05 |
delete vat 373551 |
2024-07-05 |
insert about_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert career_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert contact_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert index_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert product_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert service_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert terms_pages_linkeddomain tomia.co.uk |
2024-07-05 |
insert vat GB 128 5323 75 |
2024-06-03 |
delete about_pages_linkeddomain adobe.com |
2024-06-03 |
delete address 28 Regal Drive, Soham,
Cambridgeshire CB7 5BE |
2024-06-03 |
delete career_pages_linkeddomain adobe.com |
2024-06-03 |
delete contact_pages_linkeddomain adobe.com |
2024-06-03 |
delete index_pages_linkeddomain adobe.com |
2024-06-03 |
delete product_pages_linkeddomain adobe.com |
2024-06-03 |
delete service_pages_linkeddomain adobe.com |
2024-06-03 |
delete terms_pages_linkeddomain adobe.com |
2024-06-03 |
insert about_pages_linkeddomain issuu.com |
2024-06-03 |
insert about_pages_linkeddomain vimeo.com |
2024-06-03 |
insert career_pages_linkeddomain issuu.com |
2024-06-03 |
insert contact_pages_linkeddomain issuu.com |
2024-06-03 |
insert contact_pages_linkeddomain what3words.com |
2024-06-03 |
insert index_pages_linkeddomain issuu.com |
2024-06-03 |
insert index_pages_linkeddomain vimeo.com |
2024-06-03 |
insert product_pages_linkeddomain issuu.com |
2024-06-03 |
insert service_pages_linkeddomain issuu.com |
2024-06-03 |
insert terms_pages_linkeddomain issuu.com |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENYON |
2024-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-20 |
insert contact_pages_linkeddomain adobe.com |
2023-10-20 |
insert service_pages_linkeddomain adobe.com |
2023-10-20 |
insert terms_pages_linkeddomain adobe.com |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-06-03 |
delete alias Witham Oil and Paint Ltd |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2023-01-15 |
delete about_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete career_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete contact_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete index_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete product_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete service_pages_linkeddomain farrows.co.uk |
2023-01-15 |
delete terms_pages_linkeddomain farrows.co.uk |
2023-01-15 |
insert about_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert career_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert contact_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert index_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert product_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert service_pages_linkeddomain dnadigital.eu |
2023-01-15 |
insert terms_pages_linkeddomain dnadigital.eu |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-13 |
delete office_emails mo..@withamgroup.co.uk |
2022-10-13 |
delete address 5-6 Newcombe Road, Lowestoft,
Suffolk NR32 1XA |
2022-10-13 |
delete alias WITHAM OIL & PAINT (LOWESTOFT) LTD |
2022-10-13 |
delete email mo..@withamgroup.co.uk |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES |
2022-09-11 |
insert general_emails en..@withammotorsport.co.uk |
2022-09-11 |
delete contact_pages_linkeddomain adobe.com |
2022-09-11 |
delete terms_pages_linkeddomain adobe.com |
2022-09-11 |
insert email en..@withammotorsport.co.uk |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CRABB |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES |
2021-09-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-06 |
insert office_emails mo..@withamgroup.co.uk |
2021-06-06 |
delete registration_number 2117373 |
2021-06-06 |
delete source_ip 77.68.9.18 |
2021-06-06 |
insert alias WITHAM MOTORSPORT LTD |
2021-06-06 |
insert email mo..@withamgroup.co.uk |
2021-06-06 |
insert index_pages_linkeddomain adobe.com |
2021-06-06 |
insert index_pages_linkeddomain farrows.co.uk |
2021-06-06 |
insert source_ip 37.220.88.54 |
2021-06-06 |
update robots_txt_status www.withamgroup.co.uk: 0 => 200 |
2021-04-07 |
update num_mort_charges 6 => 7 |
2021-04-07 |
update num_mort_outstanding 6 => 7 |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON CLARE BOTTOM |
2021-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003735510007 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC SMITH |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-10-07 |
delete company_previous_name WITHAM OIL AND GREASE COMPANY LIMITED |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN BURTON |
2018-05-21 |
insert general_emails en..@withamgroup.co.uk |
2018-05-21 |
delete contact_pages_linkeddomain wellandcreative.com |
2018-05-21 |
delete fax 01353 624533 |
2018-05-21 |
delete fax 01502 500010 |
2018-05-21 |
delete fax 01522 560228 |
2018-05-21 |
delete index_pages_linkeddomain wellandcreative.com |
2018-05-21 |
delete phone 01522 521192/537030 |
2018-05-21 |
insert address 28 Regal Drive, Soham, Cambridgeshire CB7 5BE |
2018-05-21 |
insert contact_pages_linkeddomain twitter.com |
2018-05-21 |
insert email en..@withamgroup.co.uk |
2018-05-21 |
insert email on..@withamgroup.co.uk |
2018-05-21 |
insert index_pages_linkeddomain facebook.com |
2018-05-21 |
insert index_pages_linkeddomain twitter.com |
2018-05-21 |
insert registration_number 2117373 |
2017-11-24 |
update robots_txt_status www.withamgroup.co.uk: 404 => 0 |
2017-11-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-07-10 |
delete source_ip 109.228.10.188 |
2017-07-10 |
insert source_ip 77.68.9.18 |
2017-04-06 |
insert partner_pages_linkeddomain iagre.org |
2017-04-06 |
insert partner_pages_linkeddomain nfpc.co.uk |
2017-02-10 |
delete partner_pages_linkeddomain atlasfram.co.uk |
2017-02-10 |
insert partner_pages_linkeddomain framfarmers.co.uk |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-09-15 |
insert contact_pages_linkeddomain wellandcreative.com |
2016-09-15 |
insert index_pages_linkeddomain wellandcreative.com |
2016-09-15 |
insert partner_pages_linkeddomain wellandcreative.com |
2016-06-05 |
delete address Stanley Road
Oulton Broad
Lowestoft
Suffolk NR33 9ND
UK |
2016-06-05 |
delete address Stanley Road Oulton Broad Lowestoft
Suffolk NR33 9ND |
2016-06-05 |
delete phone 44(0)01502 563434 |
2016-06-05 |
insert address 5 -6 Newcombe Road
Lowestoft
Suffolk NR32 1XA
UK |
2016-06-05 |
insert address 5-6 Newcombe Road, Lowestoft
Suffolk NR32 1XA |
2016-06-05 |
insert phone 44 (0) 1502 563434 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-18 |
update description |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-09 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-23 |
update statutory_documents 02/10/15 FULL LIST |
2015-06-19 |
insert contact_pages_linkeddomain dsd-net.com |
2015-06-19 |
insert partner_pages_linkeddomain dsd-net.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-20 |
update statutory_documents 02/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE MARIE WELSH |
2014-07-10 |
delete source_ip 213.171.218.117 |
2014-07-10 |
insert alias Witham Oil and Paint Ltd |
2014-07-10 |
insert fax 01353 624533 |
2014-07-10 |
insert fax 01502 500010 |
2014-07-10 |
insert fax 01522 560228 |
2014-07-10 |
insert phone 01353 723373 |
2014-07-10 |
insert phone 01522 521192/537030 |
2014-07-10 |
insert source_ip 109.228.10.188 |
2014-07-10 |
update description |
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 |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-09 |
update statutory_documents 02/10/13 FULL LIST |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2012-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-18 |
update statutory_documents 02/10/12 FULL LIST |
2011-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-20 |
update statutory_documents 02/10/11 FULL LIST |
2011-08-04 |
update statutory_documents SECTION 519 |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CARL SCARBROUGH |
2010-10-12 |
update statutory_documents 02/10/10 FULL LIST |
2010-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOTTOM / 17/03/2010 |
2009-11-12 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRABB / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KENYON / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TERENCE SMITH / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BOTTOM / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOTTOM / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOTTOM / 09/10/2009 |
2009-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE BURTON / 09/10/2009 |
2009-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-21 |
update statutory_documents SECRETARY RESIGNED |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-22 |
update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-09 |
update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
1998-08-04 |
update statutory_documents COMPANY NAME CHANGED
WITHAM OIL AND GREASE COMPANY LI
MITED
CERTIFICATE ISSUED ON 05/08/98 |
1998-03-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-03 |
update statutory_documents AGREEMENT 25/02/98 |
1998-03-03 |
update statutory_documents ADOPT MEM AND ARTS 25/02/98 |
1998-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS |
1997-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-26 |
update statutory_documents RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
1996-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-23 |
update statutory_documents RETURN MADE UP TO 19/10/95; CHANGE OF MEMBERS |
1994-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-09 |
update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS |
1994-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS |
1992-11-03 |
update statutory_documents RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS |
1990-10-24 |
update statutory_documents RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS |
1990-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-11-02 |
update statutory_documents RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS |
1989-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-02-07 |
update statutory_documents RE SHARES 280988 |
1989-01-05 |
update statutory_documents RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS |
1989-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-05-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/88 FROM:
WEBB STREET
LINCOLN |
1987-09-28 |
update statutory_documents RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS |
1987-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1942-04-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |