Date | Description |
2023-04-07 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
2023-04-07 |
insert address 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ |
2023-01-31 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-01-31 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE COSTELLO |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-22 => 2022-12-30 |
2022-03-30 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-22 |
2021-12-22 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ROBERTS / 13/07/2021 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 1 => 2 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MR EUGENE JOHN COSTELLO |
2020-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033662790002 |
2020-03-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES ROBERTS |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWLAND ROBERTS |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-06 |
update statutory_documents SOLVENCY STATEMENT DATED 14/09/17 |
2017-11-06 |
update statutory_documents REDUCE ISSUED CAPITAL 14/09/2017 |
2017-11-06 |
update statutory_documents 06/11/17 STATEMENT OF CAPITAL GBP 190 |
2017-11-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-10-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-07-07 |
delete company_previous_name SCHIZOID SCAFFOLDING LIMITED |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-08 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-26 |
update statutory_documents 07/05/16 FULL LIST |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL NORMAN |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-14 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN ROBERTS |
2015-06-08 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-08 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-12 |
update statutory_documents 07/05/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 1 => 0 |
2015-03-07 |
update num_mort_satisfied 0 => 1 |
2015-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 9 => 3 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2014-12-31 |
2014-07-07 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ |
2014-07-07 |
insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-07-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-07-01 |
update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014 |
2014-06-03 |
update statutory_documents 07/05/14 FULL LIST |
2014-05-22 |
update statutory_documents SECRETARY APPOINTED PETER CHARLES ROBERTS |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS |
2014-03-21 |
update statutory_documents SECRETARY APPOINTED KAREN AILSA WILLIAMS |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WALTERS |
2014-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-05-21 |
update statutory_documents 07/05/13 FULL LIST |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-05-23 |
update statutory_documents 07/05/12 FULL LIST |
2012-05-22 |
update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012 |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 |
2012-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 |
2011-05-10 |
update statutory_documents 07/05/11 FULL LIST |
2011-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ |
2011-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-05-10 |
update statutory_documents 07/05/10 FULL LIST |
2010-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL WALTERS |
2009-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009 |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNDSEY JONES |
2008-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 19/05/2008 |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
TY ATEBION FFORDD YR HEN GAE
BOCAM PARK
BRIDGEND
CF35 5LJ |
2008-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
2007-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
46-48 COITY ROAD
BRIDGEND
MID-GLAMORGAN
CF31 1LR |
2005-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
1999-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-17 |
update statutory_documents SECRETARY RESIGNED |
1999-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1998-04-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/04/98 |
1997-10-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/06/97 |
1997-06-19 |
update statutory_documents COMPANY NAME CHANGED
SCHIZOID SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 20/06/97 |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-12 |
update statutory_documents SECRETARY RESIGNED |
1997-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |