51 MADOC STREET LLANDUDNO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07 delete address FLAT 1 MADOC STREET LLANDUDNO WALES LL30 2TW
2022-01-07 insert address 3 3 BRYN MORFA DOLGARROG CONWY CONWY UNITED KINGDOM LL32 8JW
2022-01-07 update registered_address
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN DUTTON
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM FLAT 1 MADOC STREET LLANDUDNO LL30 2TW WALES
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-15 update statutory_documents CESSATION OF GARETH DAVID BICKNELL AS A PSC
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH BICKNELL
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
2021-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address FLAT 3 51 MADOC STREET LLANDUDNO WALES LL30 2TW
2021-02-07 insert address FLAT 1 MADOC STREET LLANDUDNO WALES LL30 2TW
2021-02-07 update registered_address
2021-01-22 update statutory_documents CESSATION OF JAMES DEREK SMITH AS A PSC
2021-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2021-01-12 update statutory_documents DIRECTOR APPOINTED MR JOHN VERNON
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM FLAT 3 51 MADOC STREET LLANDUDNO LL30 2TW WALES
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-24 update statutory_documents SECRETARY APPOINTED MR BEN DUTTON
2020-12-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SMITH
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR BEN DUTTON
2020-12-22 update statutory_documents CESSATION OF KAREN ANN JONES AS A PSC
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2020-10-30 delete address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD LL29 6EB
2020-10-30 insert address FLAT 3 51 MADOC STREET LLANDUDNO WALES LL30 2TW
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 5 FFORDD YR WYDDFA COLWYN BAY CLWYD LL29 6EB
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO 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
2017-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 03/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 03/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD WALES LL29 6EB
2014-01-07 insert address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD LL29 6EB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 03/12/13 FULL LIST
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 20/09/2013
2013-10-07 delete address 92 BRYN CADNO COLWYN BAY CONWY WALES LL29 6DW
2013-10-07 insert address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD WALES LL29 6EB
2013-10-07 update registered_address
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 92 BRYN CADNO COLWYN BAY CONWY LL29 6DW WALES
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 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 03/12/12 FULL LIST
2012-02-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents SECRETARY APPOINTED MR JAMES DEREK SMITH
2012-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2012 FROM 8 HERKOMER CRESCENT LLANDUDNO CONWY LL30 2EX UK
2012-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN JONES
2011-12-17 update statutory_documents 03/12/11 FULL LIST
2011-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 17/12/2011
2011-12-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 03/12/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID BICKNELL / 23/12/2010
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 03/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID BICKNELL / 03/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 03/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN JONES / 03/12/2009
2009-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2008 FROM FLAT 1 51 MADOC STREET LLANDUDNO CONWY LL30 2TW
2008-12-17 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents DIRECTOR APPOINTED GARETH DAVID BICKNELL
2008-11-10 update statutory_documents DIRECTOR APPOINTED JAMES DEREK SMITH
2008-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 15 WHITEHALL ROAD RHOS ON SEA COLWYN BAY CONWY LL28 4HW
2008-10-30 update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAREN ANN JONES
2008-10-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELFYN JONES
2008-10-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD HALL
2007-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-28 update statutory_documents NEW SECRETARY APPOINTED
2007-12-28 update statutory_documents DIRECTOR RESIGNED
2007-12-28 update statutory_documents SECRETARY RESIGNED
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION