Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MERFYN BAILEY |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MS ELSIE BADDELEY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED MR GORDON ROBERT MCCREADY |
2019-03-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW WORSNOP |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
2018-12-07 |
delete address FLAT 4 LLEWELYN HOUSE 12 LLEWELYN AVENUE LLANDUDNO WALES LL30 2ER |
2018-12-07 |
insert address FLAT 2 LLEWELYN HOUSE 12 LLEWELYN AVENUE LLANDUDNO WALES LL30 2ER |
2018-12-07 |
update registered_address |
2018-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM
FLAT 4 LLEWELYN HOUSE
12 LLEWELYN AVENUE
LLANDUDNO
LL30 2ER
WALES |
2018-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ADAM WORSNOP / 16/11/2018 |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-19 |
update statutory_documents CESSATION OF CHRISTINE MARY LUNT AS A PSC |
2018-03-19 |
update statutory_documents CESSATION OF FRANK LUNT AS A PSC |
2018-03-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/03/2018 |
2018-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete address FLAT 2 LLEWELYN HOUSE 12 LLEWELYN AVENUE LLANDUDNO LL30 2ER |
2017-04-26 |
insert address FLAT 4 LLEWELYN HOUSE 12 LLEWELYN AVENUE LLANDUDNO WALES LL30 2ER |
2017-04-26 |
update registered_address |
2017-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
FLAT 2 LLEWELYN HOUSE 12 LLEWELYN AVENUE
LLANDUDNO
LL30 2ER |
2016-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-07-07 |
delete address 11 SUNNYMEDE APARTMENTS WEST PARADE WEST SHORE LLANDUDNO NORTH WALES LL30 2BD |
2016-07-07 |
insert address FLAT 2 LLEWELYN HOUSE 12 LLEWELYN AVENUE LLANDUDNO LL30 2ER |
2016-07-07 |
update registered_address |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED FRANK LUNT |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
11 SUNNYMEDE APARTMENTS
WEST PARADE WEST SHORE
LLANDUDNO
NORTH WALES
LL30 2BD |
2016-06-26 |
update statutory_documents SECRETARY APPOINTED MATTHEW ADAM WORSNOP |
2016-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARYL EVANS |
2016-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM EVANS |
2016-06-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES TAYLOR |
2016-02-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-10 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-02-10 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-01-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents 23/12/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-02-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2015-01-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
update statutory_documents 23/12/14 FULL LIST |
2014-02-07 |
delete address 11 SUNNYMEDE APARTMENTS WEST PARADE WEST SHORE LLANDUDNO NORTH WALES UNITED KINGDOM LL30 2BD |
2014-02-07 |
insert address 11 SUNNYMEDE APARTMENTS WEST PARADE WEST SHORE LLANDUDNO NORTH WALES LL30 2BD |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update statutory_documents 23/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-02-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-02 |
update statutory_documents 23/12/12 FULL LIST |
2012-01-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2011 FROM
FLAT 2 LLEWELYN HOUSE
12 LLEWELYN AVENUE
LLANDUDNO
NORTH WALES
LL30 2ER |
2011-12-29 |
update statutory_documents 23/12/11 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH EVANS / 25/11/2011 |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYL EVANS / 25/11/2011 |
2011-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HUGH EVANS / 25/11/2011 |
2011-01-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 23/12/10 FULL LIST |
2010-02-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-31 |
update statutory_documents 23/12/09 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYL EVANS / 23/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH EVANS / 23/12/2009 |
2009-02-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARYL EVANS / 23/12/2008 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
FLAT 2 LLEWELYN HOUSE
12 LLEWELYN AVENUE
LLANDUDNO
CONWY LL30 2ER |
2007-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
9 WYNN AVENUE
OLD COLWYN
COLWYN BAY
CONWY LL29 9RF |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
2002-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
ROYAL HOTEL
CHURCH WALKS
LLANDUDNO
LL30 2HW |
2001-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents SECRETARY RESIGNED |
2001-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
1999-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-12-23 |
update statutory_documents RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-06 |
update statutory_documents RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS |
1996-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS |
1995-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS |
1994-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-04-15 |
update statutory_documents RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS |
1993-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-10-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/10/93 |
1993-04-15 |
update statutory_documents S386 DISP APP AUDS 08/04/93 |
1993-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-01 |
update statutory_documents RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS |
1992-02-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/92 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1992-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |