RON SKINNER & SONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 14 => 15
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-30 delete about_pages_linkeddomain facebook.com
2023-09-30 delete about_pages_linkeddomain instagram.com
2023-09-30 delete about_pages_linkeddomain twitter.com
2023-09-30 delete about_pages_linkeddomain youtube.com
2023-09-30 delete contact_pages_linkeddomain facebook.com
2023-09-30 delete contact_pages_linkeddomain instagram.com
2023-09-30 delete contact_pages_linkeddomain twitter.com
2023-09-30 delete contact_pages_linkeddomain youtube.com
2023-09-30 delete terms_pages_linkeddomain facebook.com
2023-09-30 delete terms_pages_linkeddomain instagram.com
2023-09-30 delete terms_pages_linkeddomain twitter.com
2023-09-30 delete terms_pages_linkeddomain youtube.com
2023-09-30 insert contact_pages_linkeddomain what3words.com
2023-09-30 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 15 => 16
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 12 => 14
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564310013
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564310014
2022-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564310016
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11 update website_status OK => InternalTimeout
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-03-12 delete address 293 Penarth Road Cardiff CF11 8TT
2022-03-12 insert address Unit 1 & 2, Hadfield Court, Hadfield Road, Cardiff, CF11 8AQ
2022-03-12 update primary_contact 293 Penarth Road Cardiff CF11 8TT => Unit 1 & 2, Hadfield Court, Hadfield Road, Cardiff, CF11 8AQ
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SKINNER
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
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19 insert phone 2019 1.0
2021-04-19 delete address Neyland Neyland Unit 72 Honeyborough Industrial Estate Milford Haven Pembrokeshire SA73 1SE
2021-04-19 delete registration_number 312413
2021-04-19 insert about_pages_linkeddomain click-engage.co.uk
2021-04-19 insert about_pages_linkeddomain youtube.com
2021-04-19 insert address Tafarnaubach Ind Est, Tredegar, South Wales, NP22 3AA
2021-04-19 insert contact_pages_linkeddomain click-engage.co.uk
2021-04-19 insert contact_pages_linkeddomain youtube.com
2021-04-19 insert index_pages_linkeddomain click-engage.co.uk
2021-04-19 insert index_pages_linkeddomain youtube.com
2021-04-19 insert registration_number 03756431
2021-04-19 insert terms_pages_linkeddomain click-engage.co.uk
2021-04-19 insert terms_pages_linkeddomain youtube.com
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 delete source_ip 185.166.128.248
2021-02-01 insert address Exchange Tower, London E14 9SR
2021-02-01 insert address Tafarnaubach Ind Est, Tredegar NP22 3AA
2021-02-01 insert email co..@financial-ombudsman.org.uk
2021-02-01 insert phone 0300 123 9123
2021-02-01 insert source_ip 76.223.62.13
2021-02-01 insert source_ip 13.248.163.118
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14 delete personal_emails cr..@ronskinnerandsons.co.uk
2020-07-14 delete email cr..@ronskinnerandsons.co.uk
2020-07-14 delete phone 01495 713446
2020-07-14 delete phone 01495 713467
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 6 => 3
2020-07-07 update num_mort_satisfied 9 => 12
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564310012
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2020-06-07 insert phone 01495 713446
2020-04-08 insert personal_emails cr..@ronskinnerandsons.co.uk
2020-04-08 insert email cr..@ronskinnerandsons.co.uk
2020-04-08 insert phone 01495 713467
2020-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 02/03/2020
2020-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 02/03/2020
2020-01-07 insert address 11B Heol Parc Mawr Crosshands Carmarthenshire SA14 6RE
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SKINNER / 13/11/2019
2019-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 13/11/2019
2019-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL SKINNER / 13/11/2019
2019-11-06 delete address Find us Bridgend Bridgend Tondu Road Bridgend CF31 4LH
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 delete address Used Fiat 124 Used Fiat 500 Used Fiat 500l Used Fiat 500l Mpw Used Fiat 500x
2019-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07 delete index_pages_linkeddomain bigcheesecaerphilly.co.uk
2019-08-07 insert address Used Fiat 124 Used Fiat 500 Used Fiat 500l Used Fiat 500l Mpw Used Fiat 500x
2019-07-08 delete company_previous_name MEXICOPIPE LIMITED
2019-07-07 delete address View Stock Bridgend Bridgend Tondu Road Bridgend CF31 4LH
2019-07-07 insert index_pages_linkeddomain bigcheesecaerphilly.co.uk
2019-06-05 delete registration_number 473998
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-02-25 insert address Bridgend Showroom Tondu Road Bridgend CF31 4LH
2019-02-25 insert address Find us Bridgend Bridgend Tondu Road Bridgend CF31 4LH
2019-02-25 insert address View Stock Bridgend Bridgend Tondu Road Bridgend CF31 4LH
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 07/01/2019
2019-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 07/01/2019
2018-10-11 delete registration_number 313486
2018-10-11 insert address 293 Penarth Road Cardiff CF11 8TT
2018-10-11 insert address Neyland Neyland Unit 72 Honeyborough Industrial Estate Milford Haven Pembrokeshire SA73 1SE
2018-10-11 insert address Tafarnaubach Ind. Estate Tredegar Gwent NP22 3AA
2018-10-11 insert registration_number 312413
2018-10-11 insert registration_number 473998
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL SKINNER / 10/04/2018
2018-05-08 update statutory_documents CESSATION OF RONALD SKINNER AS A PSC
2018-05-08 update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 1000
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD SKINNER
2018-03-07 update num_mort_charges 12 => 15
2018-03-07 update num_mort_outstanding 3 => 6
2018-02-19 insert registration_number 677972
2018-01-07 update num_mort_outstanding 6 => 3
2018-01-07 update num_mort_satisfied 6 => 9
2018-01-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564310013
2018-01-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564310014
2018-01-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564310015
2017-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-24 delete general_emails in..@ronskinnerandsons.co.uk
2017-11-24 delete address Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA
2017-11-24 delete alias Ron Skinner and Sons
2017-11-24 delete email in..@ronskinnerandsons.co.uk
2017-11-24 delete index_pages_linkeddomain clickdealer.co.uk
2017-11-24 delete phone 01495 713 400
2017-11-24 delete registration_number 3756431
2017-11-24 delete source_ip 104.18.38.196
2017-11-24 delete source_ip 104.18.39.196
2017-11-24 delete vat 135737655
2017-11-24 insert source_ip 185.166.128.248
2017-11-24 update founded_year 1968 => null
2017-11-24 update primary_contact Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-25 update website_status FlippedRobots => OK
2016-12-20 update num_mort_charges 11 => 12
2016-12-20 update num_mort_outstanding 5 => 6
2016-12-06 update website_status OK => FlippedRobots
2016-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564310012
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete index_pages_linkeddomain aboutcookies.org
2016-06-18 delete index_pages_linkeddomain newstarmedia.co.uk
2016-06-18 delete source_ip 46.38.179.121
2016-06-18 insert index_pages_linkeddomain clickdealer.co.uk
2016-06-18 insert registration_number 3756431
2016-06-18 insert source_ip 104.18.38.196
2016-06-18 insert source_ip 104.18.39.196
2016-06-18 insert vat 135737655
2016-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-27 update statutory_documents 31/10/15 STATEMENT OF CAPITAL GBP 86350.00
2016-05-11 update statutory_documents 10/04/16 FULL LIST
2016-04-19 update website_status OK => FlippedRobots
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-28 update statutory_documents 10/04/15 FULL LIST
2015-03-09 update website_status FlippedRobots => OK
2015-03-09 delete index_pages_linkeddomain designer-websites.co.uk
2015-03-09 delete source_ip 82.165.196.147
2015-03-09 insert index_pages_linkeddomain aboutcookies.org
2015-03-09 insert index_pages_linkeddomain newstarmedia.co.uk
2015-03-09 insert source_ip 46.38.179.121
2015-02-13 update website_status OK => FlippedRobots
2014-11-14 update statutory_documents 30/09/13 STATEMENT OF CAPITAL GBP 211000
2014-11-14 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 126350.00
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-08 update statutory_documents 10/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 update statutory_documents 10/04/13 FULL LIST
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-05-15 update statutory_documents 10/04/12 FULL LIST
2012-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-05-23 update statutory_documents 10/04/11 FULL LIST
2011-05-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-05-06 update statutory_documents 10/04/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 10/01/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 10/04/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SKINNER / 10/04/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SKINNER / 10/04/2010
2010-03-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-17 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-07 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-05-22 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-05-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-13 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-06-25 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-19 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-17 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents NC INC ALREADY ADJUSTED 12/12/02
2003-02-18 update statutory_documents £ NC 100000/600000 12/12
2002-04-17 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/01 FROM: ROUNDABOUT GARAGE RHYMNEY NP2 5XD
2001-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-01 update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP19 8EA
2000-05-09 update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-27 update statutory_documents NC INC ALREADY ADJUSTED 05/07/99
1999-07-27 update statutory_documents £ NC 1000/100000 05/07
1999-06-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-03 update statutory_documents COMPANY NAME CHANGED MEXICOPIPE LIMITED CERTIFICATE ISSUED ON 04/06/99
1999-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-27 update statutory_documents NEW SECRETARY APPOINTED
1999-05-27 update statutory_documents DIRECTOR RESIGNED
1999-05-27 update statutory_documents SECRETARY RESIGNED
1999-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION