Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2022-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GARETH ROBERTS |
2022-04-07 |
delete address BEACON HOUSE 13 FFORDD Y MILENIWM BARRY WALES CF62 5BF |
2022-04-07 |
insert address SUITE 3, H2 OFFICES 2-10 HOLTON ROAD BARRY WALES CF63 4HD |
2022-04-07 |
update registered_address |
2022-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM
BEACON HOUSE 13 FFORDD Y MILENIWM
BARRY
CF62 5BF
WALES |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BYRON EMLYN LLOYD-LEWIS |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BYRON EMLYN LLOYD-LEWIS |
2020-10-21 |
update statutory_documents CESSATION OF FREDERICK THOMAS JOHNSON AS A PSC |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON |
2020-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2019-12-07 |
delete address 13 FFORDD Y MILENIWM BARRY WALES CF62 5BF |
2019-12-07 |
insert address BEACON HOUSE 13 FFORDD Y MILENIWM BARRY WALES CF62 5BF |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM
13 FFORDD Y MILENIWM
BARRY
CF62 5BF
WALES |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTON |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHY PITCHER |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHY PITCHER |
2018-12-06 |
update account_category null => DORMANT |
2018-12-06 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-06 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-11-07 |
delete address UINT14, THE BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER THE WATERFRONT BARRY VALE OF GLAMORGAN CF62 5QN |
2018-11-07 |
insert address 13 FFORDD Y MILENIWM BARRY WALES CF62 5BF |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS JOHNSON / 05/10/2018 |
2018-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHY ANNE-MARIE PITCHER / 05/10/2018 |
2018-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM
UINT14, THE BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER
THE WATERFRONT
BARRY
VALE OF GLAMORGAN
CF62 5QN |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2017-12-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-17 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address UINT14, THE BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER THE WATERFRONT BARRY VALE OF GLAMORGAN WALES CF62 5QN |
2015-12-07 |
insert address UINT14, THE BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER THE WATERFRONT BARRY VALE OF GLAMORGAN CF62 5QN |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-27 |
update statutory_documents 31/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-10 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2015-02-25 |
update statutory_documents 31/10/14 FULL LIST |
2014-06-07 |
delete address 87 VERALLO DRIVE CARDIFF UNITED KINGDOM CF11 8DT |
2014-06-07 |
insert address UINT14, THE BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER THE WATERFRONT BARRY VALE OF GLAMORGAN WALES CF62 5QN |
2014-06-07 |
update registered_address |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL WESTON |
2014-05-08 |
update statutory_documents SECRETARY APPOINTED MRS KATHY ANNE-MARIE PITCHER |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
87 VERALLO DRIVE
CARDIFF
CF11 8DT
UNITED KINGDOM |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK THOMAS JOHNSON |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN MACCARTHY |
2013-12-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
update statutory_documents 31/10/13 NO CHANGES |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LUXTON |
2013-06-23 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
delete address 87 VERALLO DRIVE CANTON CARDIFF CF11 8DT |
2013-06-21 |
insert address 87 VERALLO DRIVE CARDIFF UNITED KINGDOM CF11 8DT |
2013-06-21 |
update registered_address |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED DR MALCOLM STEWART LUXTON |
2012-11-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 31/10/12 NO CHANGES |
2012-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
87 VERALLO DRIVE
CANTON
CARDIFF
CF11 8DT |
2012-06-15 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2012-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHY PITCHER NILAND / 15/06/2012 |
2012-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHY PITCHER NILAND / 15/06/2012 |
2012-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHY PITCHER PITCHER / 15/06/2012 |
2012-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 15/06/2012 |
2011-11-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
2010-11-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 31/10/10 NO CHANGES |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED JOHN KENNETH MORRIS |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED KATHY PITCHER NILAND |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LUXTON |
2009-11-11 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/10/09 CHANGES |
2008-12-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/04 FROM:
8 SEA POINT
BARRY
SOUTH GLAMORGAN CF62 6TB |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
SENLAN HOUSE
WEST CANAL WHARF
CARDIFF
CF1 5DB |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents SECRETARY RESIGNED |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1999-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1999-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1999-06-22 |
update statutory_documents ORDER OF COURT - RESTORATION 18/06/99 |
1997-10-14 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1997-06-24 |
update statutory_documents FIRST GAZETTE |
1996-10-29 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1996-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-07-23 |
update statutory_documents FIRST GAZETTE |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1995-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1995-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1995-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1995-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1995-02-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/09/94 |
1995-02-07 |
update statutory_documents ORDER OF COURT - RESTORATION 07/02/95 |
1992-08-18 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1992-04-28 |
update statutory_documents FIRST GAZETTE |
1989-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |