TELESGOP - History of Changes


DateDescription
2024-04-17 update robots_txt_status www.telesgop.co.uk: 404 => 200
2024-03-16 delete person Lynne Thomas-Davies
2024-03-16 insert person Aled Richards
2024-03-16 update robots_txt_status www.telesgop.co.uk: 200 => 404
2023-09-27 update robots_txt_status www.telesgop.co.uk: 404 => 200
2023-08-24 update robots_txt_status www.telesgop.co.uk: 200 => 404
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-05 update robots_txt_status www.telesgop.co.uk: 404 => 200
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-04 update robots_txt_status www.telesgop.co.uk: 200 => 404
2022-11-27 insert person Alaw Jones
2022-11-27 insert person Lynne Thomas-Davies
2022-11-27 update robots_txt_status www.telesgop.co.uk: 404 => 200
2022-10-26 delete otherexecutives Angharad Edwards
2022-10-26 delete otherexecutives Molly-Anna Woods
2022-10-26 delete person Angharad Edwards
2022-10-26 delete person Molly-Anna Woods
2022-10-26 insert person Srishti Berry
2022-10-26 update robots_txt_status www.telesgop.co.uk: 200 => 404
2022-09-14 update statutory_documents CESSATION OF FFION MELERI REES AS A PSC
2022-09-14 update statutory_documents CESSATION OF WILLIAM DYFRIG DAVIES AS A PSC
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 insert person Leia Cordey
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-23 delete person Matt Barry
2022-07-23 insert person Jeremy Veale
2022-07-23 insert person Tom Mann
2022-07-23 update person_description Molly-Anna Woods => Molly-Anna Woods
2022-07-23 update robots_txt_status www.telesgop.co.uk: 404 => 200
2022-05-21 delete management_pages_linkeddomain helfarheli.com
2022-05-21 delete person Cory Richards
2022-05-21 delete person Sarah Reynolds
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-20 delete person Geraint Reynolds
2021-10-07 delete address C/O BEVAN BUCKLAND LLP LANGDON HOUSE LANGDON ROAD SWANSEA WALES SA1 8QY
2021-10-07 insert address C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE CASTLE COURT SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9LA
2021-10-07 update registered_address
2021-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2021 FROM C/O BEVAN BUCKLAND LLP LANGDON HOUSE LANGDON ROAD SWANSEA SA1 8QY WALES
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYRDDIN REES / 01/09/2021
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DYFRIG DAVIES / 01/09/2021
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 01/09/2021
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FFION MELERI REES / 01/09/2021
2021-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MYRDDIN REES / 01/09/2021
2021-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DYFRIG DAVIES / 01/09/2021
2021-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FFION MELERI REES / 01/09/2021
2021-06-22 update robots_txt_status www.telesgop.co.uk: 200 => 404
2021-06-22 update website_status FlippedRobots => OK
2021-06-16 update website_status FailedRobots => FlippedRobots
2021-04-21 update website_status FlippedRobots => FailedRobots
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-15 update website_status OK => FlippedRobots
2020-09-20 delete person Rhys Thomas
2020-09-20 delete person Sioned Fflur
2020-09-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-08 update statutory_documents 09/04/19 STATEMENT OF CAPITAL GBP 2
2020-07-11 delete source_ip 185.123.96.58
2020-07-11 insert source_ip 35.214.38.136
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-05 update statutory_documents DIRECTOR APPOINTED MS FFION MELERI REES
2020-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FFION MELERI REES
2020-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DYFRIG DAVIES
2020-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELESGOP MEDIA CYF
2020-06-05 update statutory_documents CESSATION OF ELIN RHYS AS A PSC
2020-06-05 update statutory_documents CESSATION OF RICHARD MYRDDIN REES AS A PSC
2020-06-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-05-01 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 2.00
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-07 update person_title Teleri Rees: Post Production Assistant => Post Production / Edtior
2019-10-07 update person_title Will Samuel: Archive Researcher => Archive Researcher / Self - Shooter / Sound
2019-09-04 insert otherexecutives Ffion Rees
2019-09-04 update person_title Ffion Rees: Editor / Radio Producer; Video Editor => Company Director; Video Editor
2019-09-04 update person_title Richard Rees: Director => Director; Company Director, Presenter
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 delete address C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY
2019-05-07 insert address C/O BEVAN BUCKLAND LLP LANGDON HOUSE LANGDON ROAD SWANSEA WALES SA1 8QY
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-05-07 update registered_address
2019-05-01 delete coo Dyfrig Davies
2019-05-01 delete managingdirector Elin Rhys
2019-05-01 insert chairman Elin Rhys
2019-05-01 insert founder Elin Rhys
2019-05-01 insert managingdirector Dyfrig Davies
2019-05-01 update person_title Dyfrig Davies: Director of Operations => Managing Director
2019-05-01 update person_title Elin Rhys: Managing Director => Chairman; Founder
2019-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028146340002
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYRDDIN REES / 20/11/2018
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DYFRIG DAVIES / 20/11/2018
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 20/11/2018
2019-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MYRDDIN REES / 20/11/2018
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MYRDDIN REES / 20/11/2018
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELIN RHYS / 20/11/2018
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-17 insert person Beverley Rogers
2019-02-17 insert person Ellen Llewellyn
2019-02-17 update person_description Angharad Edwards => Angharad Edwards
2019-02-17 update person_description Dai Rees => Dai Rees
2019-02-17 update person_description Keith Evans => Keith Evans
2019-02-17 update person_title Molly-Anna Woods: Head of Development => Creative Director
2019-01-06 insert person Sioned Fflur
2019-01-06 update person_title Angharad Edwards: Researcher => Trainee Director
2019-01-06 update person_title Matt Barry: Head of Digital Media => Graphics / Interactive
2018-11-28 delete otherexecutives Terwyn Davies
2018-11-28 delete person Ffion Gwen
2018-11-28 delete person Lisa Thomas
2018-11-28 update person_title Ffion Rees: Editor => Editor / Radio Producer
2018-11-28 update person_title Lowri Thomas: Researcher => Researcher / Radio Producer
2018-11-28 update person_title Terwyn Davies: Producer; Director => Radio Producer
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
2018-08-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-29 delete otherexecutives Siobhan Logue
2018-06-29 delete person Siobhan Logue
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH 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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-07 delete contact_pages_linkeddomain allaboutcookies.org
2017-03-07 delete contact_pages_linkeddomain pharmaciefr.org
2017-03-07 delete contact_pages_linkeddomain youtube.com
2017-03-07 delete index_pages_linkeddomain allaboutcookies.org
2017-03-07 delete index_pages_linkeddomain pharmaciefr.org
2017-03-07 delete index_pages_linkeddomain youtube.com
2017-03-07 delete source_ip 212.38.95.30
2017-03-07 insert source_ip 185.123.96.58
2017-01-19 insert about_pages_linkeddomain pharmaciefr.org
2017-01-19 insert contact_pages_linkeddomain pharmaciefr.org
2017-01-19 insert index_pages_linkeddomain pharmaciefr.org
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
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-03-31 update statutory_documents 31/03/16 FULL LIST
2016-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRYSTAN ROWLANDS
2016-02-19 delete email lo..@telesgop.co.uk
2016-02-19 delete person Lowri Fflur Davies
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-05 update statutory_documents 31/03/15 FULL LIST
2015-03-01 delete otherexecutives Michael James Moore
2015-03-01 delete personal_emails tr..@telesgop.co.uk
2015-03-01 insert otherexecutives Siobhan Logue
2015-03-01 insert personal_emails ff..@telesgop.co.uk
2015-03-01 insert personal_emails rh..@telesgop.co.uk
2015-03-01 insert personal_emails si..@telesgop.co.uk
2015-03-01 insert personal_emails te..@telesgop.co.uk
2015-03-01 delete email si..@googlemail.com
2015-03-01 delete email tr..@telesgop.co.uk
2015-03-01 delete person Simon Berthon
2015-03-01 delete person Trystan Rowlands
2015-03-01 insert email ff..@telesgop.co.uk
2015-03-01 insert email ff..@telesgop.co.uk
2015-03-01 insert email rh..@telesgop.co.uk
2015-03-01 insert email si..@telesgop.co.uk
2015-03-01 insert email te..@telesgop.co.uk
2015-03-01 insert person Ffion Gwen
2015-03-01 insert person Ffion Rees
2015-03-01 insert person Rhys Thomas
2015-03-01 insert person Siobhan Logue
2015-03-01 insert person Teleri Rees
2015-03-01 update person_title Gareth Vaughan Jones: Producer => Director / Camera
2015-03-01 update person_title Michael James Moore: Producer; Director => null
2015-03-01 update person_title Will Samuel: Project Coordinator => Researcher
2015-02-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-02-18 update statutory_documents 20/01/15 STATEMENT OF CAPITAL GBP 2.61
2014-10-24 insert otherexecutives Michael James Moore
2014-10-24 insert email wi..@telesgop.co.uk
2014-10-24 insert person Will Samuel
2014-10-24 update person_title Lowri Fflur Davies: Researcher => Producer
2014-10-24 update person_title Michael James Moore: Trainee Producer / Director => Producer; Director
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA WALES SA1 8QY
2014-05-07 insert address C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-28 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 31/03/2014
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 31/03/2014
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRYSTAN DAFYDD ROWLANDS / 31/03/2014
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 31/03/2014
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 31/03/2014
2014-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD REES / 31/03/2014
2014-04-25 update statutory_documents 31/03/14 FULL LIST
2014-04-07 delete address ETHOS KING'S ROAD THE WATERFRONT SWANSEA SA1 8AS
2014-04-07 insert address C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA WALES SA1 8QY
2014-04-07 update registered_address
2014-03-23 delete personal_emails te..@telesgop.co.uk
2014-03-23 delete address King's Road Swansea SA1 8AS
2014-03-23 delete email te..@telesgop.co.uk
2014-03-23 delete person Teleri Richards
2014-03-23 insert address Bay Studios Fabian Way Swansea SA1 8QB
2014-03-23 update primary_contact King's Road Swansea SA1 8AS => Bay Studios Fabian Way Swansea SA1 8QB
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ETHOS KING'S ROAD THE WATERFRONT SWANSEA SA1 8AS
2014-01-22 delete personal_emails hu..@telesgop.co.uk
2014-01-22 delete email hu..@telesgop.co.uk
2014-01-22 delete email si..@telesgop.co.uk
2014-01-22 delete person Huw Parry
2014-01-22 delete person Sian Thomas
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-16 delete otherexecutives Catrin Rowlands
2013-04-16 delete otherexecutives Lynne Thomas-Morgan
2013-04-16 delete otherexecutives Mererid Wigley
2013-04-16 delete otherexecutives Neil Goss
2013-04-16 delete otherexecutives Sioned McCue
2013-04-16 delete personal_emails be..@telesgop.co.uk
2013-04-16 delete personal_emails ca..@telesgop.co.uk
2013-04-16 delete personal_emails el..@telesgop.co.uk
2013-04-16 delete personal_emails me..@telesgop.co.uk
2013-04-16 delete personal_emails ne..@telesgop.co.uk
2013-04-16 delete personal_emails sa..@telesgop.co.uk
2013-04-16 delete personal_emails sa..@telesgop.co.uk
2013-04-16 delete personal_emails si..@telesgop.co.uk
2013-04-16 delete email be..@telesgop.co.uk
2013-04-16 delete email ca..@telesgop.co.uk
2013-04-16 delete email el..@telesgop.co.uk
2013-04-16 delete email eu..@telesgop.co.uk
2013-04-16 delete email ly..@telesgop.co.uk
2013-04-16 delete email me..@telesgop.co.uk
2013-04-16 delete email ne..@telesgop.co.uk
2013-04-16 delete email sa..@telesgop.co.uk
2013-04-16 delete email sa..@telesgop.co.uk
2013-04-16 delete email si..@telesgop.co.uk
2013-04-16 delete person Bethan Davies
2013-04-16 delete person Catrin Rowlands
2013-04-16 delete person Elin Roberts
2013-04-16 delete person Lynne Thomas-Morgan
2013-04-16 delete person Mererid Wigley
2013-04-16 delete person Neil Goss
2013-04-16 delete person Sarah Davies
2013-04-16 delete person Sarah Reynolds
2013-04-16 delete person Sioned McCue
2013-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUROS JONES-EVANS
2013-04-03 update statutory_documents 31/03/13 FULL LIST
2012-10-24 update person_title Michael James Moore
2012-10-24 update person_title Sarah Reynolds
2012-10-24 update person_title Neil Goss
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 31/03/12 FULL LIST
2011-05-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents DIRECTOR APPOINTED MR EUROS JONES-EVANS
2011-04-12 update statutory_documents 31/03/11 FULL LIST
2011-01-18 update statutory_documents 12/01/11 STATEMENT OF CAPITAL GBP 2.91
2010-08-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BNR TRYSTAN DAFYDD ROWLANDS / 01/10/2009
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 01/10/2009
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 01/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BNR TRYSTAN DAFYDD ROWLANDS / 01/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 01/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 01/10/2009
2009-08-05 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS; AMEND
2009-07-08 update statutory_documents GBP IC 237/236.97 01/07/09 GBP SR 3@0.01=0.03
2009-07-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IOLO JONES
2009-07-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-09 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03 update statutory_documents CURREXT FROM 31/10/2008 TO 31/12/2008
2008-11-24 update statutory_documents DIRECTOR APPOINTED IOLO PEREDUR JONES
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM TECNIWM 1 HEOL Y BRENIN, Y DOCIAU, ABERTAWE CYMRU SA1 8PH
2008-05-16 update statutory_documents S-DIV
2008-05-16 update statutory_documents SUB-DIVIDED 30/04/2008
2008-05-08 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD MYRDDIN REES
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents NEW SECRETARY APPOINTED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-05-09 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 22 CRESCENT ROAD LLANDEILO SIR GAERFYRDDIN SA19 6HN
2006-06-05 update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-23 update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-17 update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02
2002-05-16 update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-17 update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-16 update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-03 update statutory_documents RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-05-21 update statutory_documents RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-27 update statutory_documents RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-09 update statutory_documents RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/96 FROM: YR HAFAN PENRHIWGOCH MAESYBONT LLANELLI,DYFED,SA14 7JB
1995-05-09 update statutory_documents RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-24 update statutory_documents RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS
1993-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA W GLAM SA2 9DH
1993-05-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION