Date | Description |
2024-04-07 |
delete address GRYSON HOUSE THE GROVE PONTLLANFRAITH BLACKWOOD UNITED KINGDOM NP12 2EQ |
2024-04-07 |
delete sic_code 47190 - Other retail sale in non-specialised stores |
2024-04-07 |
insert address C/O NOMAD LTD ROCKINGHAM ROAD INDUSTRIAL ESTATE MARKET HARBOROUGH LEICESTERSHIRE ENGLAND LE16 7QE |
2024-04-07 |
insert sic_code 74990 - Non-trading company |
2024-04-07 |
update account_ref_month 4 => 9 |
2024-04-07 |
update accounts_last_madeup_date 2023-04-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2025-01-31 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-24 |
delete address Unit 6
Sterling House Oldbury Rd
Cwmbran
NP44 3JU |
2024-03-24 |
insert address Rockingham Road Industrial Estate
Rockingham Road
Market Harborough
Leicestershire LE16 7QE |
2024-03-24 |
insert phone 01858 464878 |
2024-03-24 |
update primary_contact Unit 6
Sterling House Oldbury Rd
Cwmbran
NP44 3JU => Rockingham Road Industrial Estate
Rockingham Road
Market Harborough
Leicestershire LE16 7QE |
2023-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM
GRYSON HOUSE THE GROVE
PONTLLANFRAITH
BLACKWOOD
NP12 2EQ
UNITED KINGDOM |
2023-10-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES RUMSEY |
2023-10-12 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN CHARLES RUMSEY |
2023-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO CHANGE LIMITED |
2023-10-12 |
update statutory_documents CESSATION OF BELINDA BRADSHAW AS A PSC |
2023-10-12 |
update statutory_documents CESSATION OF JOHN EDWIN BRADSHAW AS A PSC |
2023-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW |
2023-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BELINDA BRADSHAW |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-08-07 |
delete address 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE |
2021-08-07 |
insert address GRYSON HOUSE THE GROVE PONTLLANFRAITH BLACKWOOD UNITED KINGDOM NP12 2EQ |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
6 STERLING HOUSE
OLDBURY ROAD
CWMBRAN
NP44 3JU
WALES |
2021-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN BRADSHAW / 29/07/2021 |
2021-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM
6 NEW STREET
PONTNEWYDD
CWMBRAN
GWENT
NP44 1EE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
2021-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2018-02-12 |
delete address Oldbury Business Centre
Oldbury Rd
Cwmbran
NP44 3JU |
2018-02-12 |
insert address Unit 6
Sterling House Oldbury Rd
Cwmbran
NP44 3JU |
2018-02-12 |
update primary_contact Oldbury Business Centre
Oldbury Rd
Cwmbran
NP44 3JU => Unit 6
Sterling House Oldbury Rd
Cwmbran
NP44 3JU |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-10 |
insert product_pages_linkeddomain intel.com |
2017-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-06-30 |
delete source_ip 217.199.165.53 |
2016-06-30 |
insert source_ip 37.220.93.109 |
2016-05-12 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-12 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-03-30 |
update statutory_documents 30/03/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
2015-07-07 |
delete address Oldbury Business Centre
Oldbury Rd
Cwmbran
Gwent NP44 3JU |
2015-07-07 |
delete index_pages_linkeddomain designer-websites.co.uk |
2015-07-07 |
delete source_ip 87.106.12.215 |
2015-07-07 |
insert address Oldbury Business Centre
Oldbury Rd
Cwmbran
NP44 3JU |
2015-07-07 |
insert index_pages_linkeddomain ozum.co.uk |
2015-07-07 |
insert source_ip 217.199.165.53 |
2015-07-07 |
update primary_contact Oldbury Business Centre
Oldbury Rd
Cwmbran
Gwent NP44 3JU => Oldbury Business Centre
Oldbury Rd
Cwmbran
NP44 3JU |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-10 |
update statutory_documents 30/03/15 FULL LIST |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
2014-05-28 |
delete sales_emails sa..@dragoncases.co.uk |
2014-05-28 |
insert general_emails in..@dragoncases.co.uk |
2014-05-28 |
delete email sa..@dragoncases.co.uk |
2014-05-28 |
insert client_pages_linkeddomain google.com |
2014-05-28 |
insert client_pages_linkeddomain pinterest.com |
2014-05-28 |
insert contact_pages_linkeddomain google.com |
2014-05-28 |
insert contact_pages_linkeddomain pinterest.com |
2014-05-28 |
insert email in..@dragoncases.co.uk |
2014-05-28 |
insert index_pages_linkeddomain google.com |
2014-05-28 |
insert index_pages_linkeddomain pinterest.com |
2014-05-07 |
delete address 6 NEW STREET PONTNEWYDD CWMBRAN GWENT WALES NP44 1EE |
2014-05-07 |
insert address 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-11 |
update statutory_documents 30/03/14 FULL LIST |
2013-10-12 |
update website_status FlippedRobots => OK |
2013-10-12 |
delete alias Dragon Cases ltd. |
2013-10-12 |
delete source_ip 217.160.6.116 |
2013-10-12 |
insert client_pages_linkeddomain linkedin.com |
2013-10-12 |
insert contact_pages_linkeddomain linkedin.com |
2013-10-12 |
insert index_pages_linkeddomain linkedin.com |
2013-10-12 |
insert source_ip 87.106.12.215 |
2013-10-03 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-07-01 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete address SUITE 5 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT WALES NP44 3AB |
2013-06-22 |
insert address 6 NEW STREET PONTNEWYDD CWMBRAN GWENT WALES NP44 1EE |
2013-06-22 |
update reg_address_care_of GRIFFITHS & JAMES => null |
2013-06-22 |
update registered_address |
2013-06-21 |
delete address C/O J & R CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF SOUTH GLAMORGAN CF24 |
2013-06-21 |
insert address SUITE 5 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT WALES NP44 3AB |
2013-06-21 |
update reg_address_care_of null => GRIFFITHS & JAMES |
2013-06-21 |
update registered_address |
2013-06-20 |
update website_status DNSError => OK |
2013-06-17 |
update statutory_documents 30/03/13 FULL LIST |
2013-06-17 |
update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 100 |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-11-21 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone 01633 791 531 |
2012-10-24 |
delete phone 01633 791 590 |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
C/O GRIFFITHS & JAMES
SUITE 5 BRECON HOUSE
WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK
CWMBRAN
GWENT
NP44 3AB
WALES |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
C/O J & R CONNIES HOUSE
RHYMNEY RIVER BRIDGE ROAD
CARDIFF
SOUTH GLAMORGAN CF24 |
2012-05-06 |
update statutory_documents 30/03/12 FULL LIST |
2011-09-06 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 30/03/11 FULL LIST |
2010-07-21 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-25 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN BRADSHAW / 02/10/2009 |
2009-07-11 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-02 |
update statutory_documents SECRETARY RESIGNED |
2006-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |