GILBERT DAVIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-09 update founded_year null => 1832
2021-12-08 delete contact_pages_linkeddomain sra.org.uk
2021-12-08 delete index_pages_linkeddomain sra.org.uk
2021-12-08 delete terms_pages_linkeddomain sra.org.uk
2021-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-10 update statutory_documents ADOPT ARTICLES 28/06/2021
2021-08-08 update statutory_documents 28/06/21 STATEMENT OF CAPITAL GBP 200
2021-07-29 update statutory_documents DIRECTOR APPOINTED MR ARWEL GARETH JONES
2021-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARWEL GARETH JONES
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID GWYLFA THOMAS / 01/07/2021
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOUISE AMY HARDING / 01/07/2021
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / NERYS ELIZABETH JONES / 01/07/2021
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE AMY HARDING
2019-12-13 delete source_ip 185.53.173.252
2019-12-13 insert source_ip 78.129.130.70
2019-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-22 update statutory_documents ADOPT ARTICLES 28/06/2019
2019-07-17 update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 150
2019-07-03 update statutory_documents DIRECTOR APPOINTED LOUISE AMY HARDING
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-01 delete general_emails en..@gilbert-davies.com
2018-06-01 insert personal_emails da..@gilbert-davies.com
2018-06-01 insert personal_emails ne..@gilbert-davies.com
2018-06-01 delete email en..@gilbert-davies.com
2018-06-01 insert address dx 29212, WELSHPOOL Gilbert Davies Solicitors
2018-06-01 insert alias Gilbert Davies and Partners Limited
2018-06-01 insert email da..@gilbert-davies.com
2018-06-01 insert email ne..@gilbert-davies.com
2018-06-01 insert terms_pages_linkeddomain ico.org.uk
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-10 delete source_ip 109.108.146.23
2017-05-10 insert source_ip 185.53.173.252
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-12 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-19 update statutory_documents 19/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-22 update statutory_documents 19/04/15 FULL LIST
2015-02-01 insert career_pages_linkeddomain resolution.org.uk
2015-02-01 insert contact_pages_linkeddomain resolution.org.uk
2015-02-01 insert index_pages_linkeddomain resolution.org.uk
2015-02-01 insert terms_pages_linkeddomain resolution.org.uk
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-19 delete email ee..@gilbert-davies.com
2014-07-19 insert address 18 Severn Street, Welshpool, Powys, SY21 7AD
2014-07-19 insert alias Gilbert Davies & Partners
2014-07-19 insert fax 01938 55 53 50
2014-07-19 insert index_pages_linkeddomain cleardesign.co.uk
2014-07-19 insert index_pages_linkeddomain google.co.uk
2014-07-19 insert index_pages_linkeddomain lawsociety.org.uk
2014-07-19 insert index_pages_linkeddomain sra.org.uk
2014-07-19 insert phone 01938 55 27 27
2014-07-19 insert registration_number 00465516
2014-07-19 insert registration_number 6219846
2014-07-19 update primary_contact null => 18 Severn Street, Welshpool, Powys, SY21 7AD
2014-07-19 update robots_txt_status www.gilbert-davies.com: 0 => 200
2014-06-11 update website_status Unavailable => OK
2014-06-11 insert general_emails en..@gilbert-davies.com
2014-06-11 delete address 18 Severn Street Welshpool SY21 7AD Wales
2014-06-11 delete alias GILBERT DAVIES & PARTNERS Limited
2014-06-11 delete alias Gilbert Davies & Partners
2014-06-11 delete alias Gilbert Davies & Partners Limited Solicitors
2014-06-11 delete alias Gilbert Davies & Partners Ltd
2014-06-11 delete fax 01938 555350
2014-06-11 delete index_pages_linkeddomain art71.com
2014-06-11 delete phone 01938 552727
2014-06-11 delete registration_number 6219846
2014-06-11 delete source_ip 37.220.90.208
2014-06-11 insert email ee..@gilbert-davies.com
2014-06-11 insert email en..@gilbert-davies.com
2014-06-11 insert source_ip 109.108.146.23
2014-06-11 update primary_contact 18 Severn Street, Welshpool, SY21 7AD, Wales => null
2014-06-11 update robots_txt_status www.gilbert-davies.com: 404 => 0
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-25 update website_status OK => Unavailable
2014-04-23 update statutory_documents 19/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-21 delete contact_pages_linkeddomain google.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-25 update website_status OK => ServerDown
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYLFA THOMAS / 30/01/2013
2013-04-30 update statutory_documents 19/04/13 FULL LIST
2012-11-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 19/04/12 FULL LIST
2011-11-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 19/04/11 FULL LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYLFA THOMAS / 01/04/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NERYS ELIZABETH JONES / 01/04/2011
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GWYLFA THOMAS / 27/01/2011
2010-11-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 19/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYLFA THOMAS / 01/10/2009
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NERYS ELIZABETH JONES / 01/10/2009
2009-12-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NERYS JONES / 30/09/2007
2008-08-13 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-06-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-29 update statutory_documents S366A DISP HOLDING AGM 19/04/07
2007-06-29 update statutory_documents S386 DISP APP AUDS 19/04/07
2007-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION