TJD CONSULTING LIMITED - History of Changes


DateDescription
2024-04-08 delete address 24 BRIDGE STREET NEWPORT NP20 4SF
2024-04-08 insert address 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK NP44 3AB
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 0 => 1
2024-04-08 update registered_address
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
2023-01-02 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ELIZABETH ROWLES
2021-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID ROWLES
2021-12-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-20 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-30 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
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
2018-11-01 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-03-16 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-03-07 delete address 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF
2018-03-07 insert address 24 BRIDGE STREET NEWPORT NP20 4SF
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update registered_address
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 19/02/2018
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 19/02/2018
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018
2018-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-12 delete address 24 BRIDGE STREET NEWPORT GWENT
2016-02-12 insert address 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-12 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-13 update statutory_documents 16/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 24 BRIDGE STREET NEWPORT GWENT
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 08/01/2016
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 08/01/2016
2016-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 08/01/2016
2015-12-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-21 update statutory_documents 16/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address 24 BRIDGE STREET NEWPORT GWENT WALES
2014-01-07 insert address 24 BRIDGE STREET NEWPORT GWENT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-26 update statutory_documents 16/12/13 FULL LIST
2013-12-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 04/12/2013
2013-12-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 04/12/2013
2013-12-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 04/12/2013
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-12-26 update statutory_documents 16/12/12 FULL LIST
2012-08-09 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2011-12-31 update statutory_documents 16/12/11 FULL LIST
2011-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 40 CROWN RISE LLANFRECHFA CWMBRAN NP44 8UQ
2011-10-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 16/12/10 FULL LIST
2010-09-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents 16/12/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID ROWLES / 28/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 28/12/2009
2009-12-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CERI ELIZABETH ROWLES / 28/12/2009
2009-09-14 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-18 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-28 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 9 BADGERS WOOD CLOSE BASSALEG NEWPORT SOUTH WALES NP10 8SG
2005-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-30 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03
2002-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents NEW SECRETARY APPOINTED
2002-12-23 update statutory_documents DIRECTOR RESIGNED
2002-12-23 update statutory_documents SECRETARY RESIGNED
2002-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION