NORTH WALES TRADING LTD. - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-08 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-26 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-04 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-15 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-14 update statutory_documents SECRETARY APPOINTED MRS NURAY AKGUL BUCKLEY
2019-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2019-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN JONES
2019-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BUCKLEY / 31/10/2019
2019-11-13 update statutory_documents CESSATION OF ALAN ELIAS JONES AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-10 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-06-20 delete sic_code 25110 - Manufacture of metal structures and parts of structures
2019-06-20 delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2019-06-20 delete sic_code 27900 - Manufacture of other electrical equipment
2019-06-20 delete sic_code 32990 - Other manufacturing n.e.c.
2019-06-20 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ELIAS JONES / 14/05/2019
2019-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ELIAS JONES / 14/05/2019
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN ELIAS JONES / 14/05/2019
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-19 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-07 update num_mort_outstanding 3 => 0
2018-04-07 update num_mort_satisfied 2 => 5
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NURAY AKGUL BUCKLEY / 07/03/2018
2018-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-06 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BUCKLEY / 23/06/2016
2016-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NURAY AKGUL BUCKLEY / 23/06/2016
2016-06-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-19 update statutory_documents 16/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-08 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-10 update statutory_documents 16/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-19 update statutory_documents 16/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2811 - Manufacture metal structures & parts
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-13 update statutory_documents 16/05/13 FULL LIST
2012-10-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 16/05/12 FULL LIST
2011-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 16/05/11 FULL LIST
2011-01-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 16/05/10 FULL LIST
2010-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNITS 4 & 5 CONWY MORFA ENTERPRISE PARK CONWY NORTH WALES LL32 8FA
2010-05-20 update statutory_documents SAIL ADDRESS CREATED
2010-05-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELIAS JONES / 01/05/2010
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN BUCKLEY / 01/05/2010
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NURAY AKGUL BUCKLEY / 01/05/2010
2009-10-09 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN JONES / 15/05/2008
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-08 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-18 update statutory_documents DIRECTOR RESIGNED
2006-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-25 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-16 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-06-17 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-13 update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-07 update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents NEW SECRETARY APPOINTED
2000-05-23 update statutory_documents DIRECTOR RESIGNED
2000-05-23 update statutory_documents SECRETARY RESIGNED
2000-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/00 FROM: UNIT 1 LLANERCH ROAD INDUSTRIAL ESTATE LLANFAIRFECHAN NORTH WALES, LL33 0EB
1999-07-13 update statutory_documents RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1999-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-06-04 update statutory_documents RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1997-10-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1997-06-06 update statutory_documents SECRETARY RESIGNED
1997-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION