DRAGON CASES - History of Changes


DateDescription
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