CASTLE SCAFFOLDLING WALES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-27 delete address Station Road St Clears Carmarthen Dyfed SA33 4BX
2021-01-27 insert address Station Road Unit C6 Capel Hendre, Industrial Estate Capel Hendre Ammanford Carmarthenshire SA18 3SJ
2021-01-27 insert phone 01269 527017
2021-01-27 update primary_contact Station Road St Clears Carmarthen Dyfed SA33 4BX => Station Road Unit C6 Capel Hendre, Industrial Estate Capel Hendre Ammanford Carmarthenshire SA18 3SJ
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete address OLD COAL YARD, TIR ONNEN STATION ROAD ST CLEARS CARMS SA33 4BX
2020-08-07 insert address UNIT C6 CAPEL HENDRE INDUSTRIAL ESTATE CAPEL HENDRE AMMANFORD CARMARTHENSHIRE UNITED KINGDOM SA18 3SJ
2020-08-07 update registered_address
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT C6 CAPEL HENDRE INDUSTRIAL ESTATE CALEP HENDRE AMMANFORD CARMARTHENSHIRE SA18 3SJ UNITED KINGDOM
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM OLD COAL YARD, TIR ONNEN STATION ROAD ST CLEARS CARMS SA33 4BX
2020-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 14/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 delete source_ip 77.104.173.73
2020-06-21 insert source_ip 35.214.109.132
2020-05-07 update num_mort_charges 3 => 4
2020-05-07 update num_mort_satisfied 0 => 1
2020-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064481440004
2020-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-17 insert about_pages_linkeddomain twitter.com
2020-01-17 insert career_pages_linkeddomain twitter.com
2020-01-17 insert contact_pages_linkeddomain twitter.com
2020-01-17 insert index_pages_linkeddomain twitter.com
2020-01-17 insert projects_pages_linkeddomain twitter.com
2020-01-17 insert terms_pages_linkeddomain twitter.com
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, 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
2019-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 31/05/2019
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 31/05/2019
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 22/04/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 22/04/2018
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 22/11/2017
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 22/11/2017
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 22/11/2017
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 22/11/2017
2017-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 22/11/2017
2017-10-16 delete source_ip 104.31.76.163
2017-10-16 delete source_ip 104.31.77.163
2017-10-16 insert source_ip 77.104.173.73
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-03 delete source_ip 192.30.167.55
2017-09-03 insert source_ip 104.31.76.163
2017-09-03 insert source_ip 104.31.77.163
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-01 delete website_emails ad..@castlescaffoldingwales.co.uk
2016-12-01 insert website_emails ad..@castlescaffolding.wales
2016-12-01 delete email ad..@castlescaffoldingwales.co.uk
2016-12-01 insert email ad..@castlescaffolding.wales
2016-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN WYN THOMAS / 31/05/2016
2016-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 06/10/2016
2016-08-10 update website_status Disallowed => OK
2016-08-10 delete source_ip 217.174.254.164
2016-08-10 insert alias Castle Scaffoldling Wales Limited
2016-08-10 insert index_pages_linkeddomain iamcurious.co.uk
2016-08-10 insert index_pages_linkeddomain thethemefoundry.com
2016-08-10 insert phone 01994 231 732
2016-08-10 insert source_ip 192.30.167.55
2016-08-10 update robots_txt_status www.castlescaffoldingwales.co.uk: 404 => 200
2016-06-25 update website_status FlippedRobots => Disallowed
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-05 update website_status OK => FlippedRobots
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-07 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-08 update statutory_documents 07/12/15 NO CHANGES
2015-09-07 update num_mort_charges 2 => 3
2015-09-07 update num_mort_outstanding 2 => 3
2015-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064481440003
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-16 update statutory_documents 07/12/14 NO CHANGES
2014-11-29 delete source_ip 88.208.229.52
2014-11-29 insert source_ip 217.174.254.164
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-02-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-01-18 update statutory_documents 07/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-18 update statutory_documents 07/12/12 FULL LIST
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 07/12/11 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN WYN THOMAS / 23/05/2011
2011-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HAYDEN WYN THOMAS / 23/05/2011
2011-01-19 update statutory_documents 07/12/10 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-21 update statutory_documents 07/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN WYN THOMAS / 07/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN THOMAS EVANS / 07/12/2009
2009-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2007-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION