DOVEY VALLEY CARAVAN & CAMPING PARK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2023
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2023
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2022
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2022
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS SY20 8QJ
2021-12-07 insert address DOVEY VALLEY CARAVAN & CAMPING PARK LTD LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-12-07 update registered_address
2021-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM 2 DAULWYN LLANWRIN MACHYNLLETH POWYS SY20 8QJ
2021-11-23 update statutory_documents CESSATION OF STEVEN GEORGE CORFIELD AS A PSC
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2019
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN GEORGE CORFIELD / 10/07/2019
2019-09-18 update statutory_documents CESSATION OF ANITA TAYLOR AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-10 update statutory_documents 11/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ
2014-09-07 insert address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS SY20 8QJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-14 update statutory_documents 11/07/14 FULL LIST
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA TAYLOR
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN TAYLOR
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 8A OLD MARKET STREET THETFORD NORFOLK IP24 2EQ
2013-08-01 insert address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 8A OLD MARKET STREET THETFORD NORFOLK IP24 2EQ
2013-07-31 update statutory_documents 11/07/13 FULL LIST
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA TAYLOR / 01/11/2012
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EVERARD JOHN TAYLOR / 01/11/2012
2013-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN EVERARD JOHN TAYLOR / 01/11/2012
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 delete sic_code 5522 - Camp sites, including caravan sites
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 11/07/12 FULL LIST
2011-10-11 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 11/07/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 11/07/10 FULL LIST
2010-04-11 update statutory_documents COMPANY NAME CHANGED BRYNMELIN PROPERTY DEVELOPMENT & SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/10
2010-04-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents DIRECTOR APPOINTED GWYNDAF HUGHES
2008-09-10 update statutory_documents GBP NC 2000/4000 03/09/08
2008-09-10 update statutory_documents GBP NC 1500/2000 03/09/2008
2008-09-04 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-16 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-23 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-14 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-14 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA
2003-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-07 update statutory_documents NEW SECRETARY APPOINTED
2003-08-07 update statutory_documents SECRETARY RESIGNED
2003-08-07 update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-29 update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02
2001-07-26 update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-07-18 update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-08-10 update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-21 update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents NEW SECRETARY APPOINTED
1997-07-28 update statutory_documents DIRECTOR RESIGNED
1997-07-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION