Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 4 => 3 |
2022-06-07 |
update num_mort_satisfied 1 => 2 |
2022-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043641450005 |
2022-03-23 |
delete address Cookes Industrial Estate,
Penrhyndeudraeth,
Gwynedd,
LL48 6LT |
2022-03-23 |
delete fax 01766 771316 |
2022-03-23 |
delete index_pages_linkeddomain google.co.uk |
2022-03-23 |
update primary_contact Cookes Industrial Estate,
Penrhyndeudraeth,
Gwynedd,
LL48 6LT => null |
2022-03-23 |
update robots_txt_status www.gews.co.uk: 404 => 200 |
2022-03-07 |
delete company_previous_name TIMESPORT LIMITED |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH RAYNER THOMAS |
2021-06-24 |
update statutory_documents CESSATION OF DAVID PRICE THOMAS AS A PSC |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 105 |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GARETH THOMAS |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_outstanding 5 => 4 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMAS |
2019-12-17 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MISS ELIN RAYNER THOMAS |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GWILYM THOMAS |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN KELVIN JONES |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ELIZABETH ELLEN JONES |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KELVIN JONES / 11/05/2018 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-01-10 |
delete phone 43641445 |
2018-01-10 |
delete registration_number 43641445 |
2018-01-10 |
insert registration_number 4364145 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-18 |
update statutory_documents 31/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-13 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-26 |
delete alias GEWS Group |
2014-12-26 |
delete index_pages_linkeddomain alrjetting.com |
2014-12-26 |
delete index_pages_linkeddomain angleseydrain.co.uk |
2014-12-26 |
delete source_ip 213.171.219.247 |
2014-12-26 |
insert alias Gwynedd Environmental Waste Services Limited |
2014-12-26 |
insert email en..@gews.co.uk |
2014-12-26 |
insert index_pages_linkeddomain delwedd.co.uk |
2014-12-26 |
insert index_pages_linkeddomain google.co.uk |
2014-12-26 |
insert phone 0800 3282801 |
2014-12-26 |
insert source_ip 79.170.40.52 |
2014-04-30 |
delete email ry..@gews.co.uk |
2014-04-30 |
delete person Ryan McCarthy |
2014-04-30 |
insert email el..@gews.co.uk |
2014-04-30 |
insert email ia..@gews.co.uk |
2014-04-30 |
insert email iw..@gews.co.uk |
2014-04-30 |
insert email li..@gews.co.uk |
2014-04-30 |
insert email tr..@gews.co.uk |
2014-04-30 |
insert person Elena Tapper |
2014-04-30 |
insert person Endaf Thomas |
2014-04-30 |
insert person Ian Foster |
2014-04-30 |
insert person Iwan Jones-Evans |
2014-04-30 |
insert person Lisa Williams |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE THOMAS / 01/01/2014 |
2014-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RAYNER THOMAS / 01/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_outstanding 4 => 5 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043641450005 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-01 |
update statutory_documents 31/01/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 31/01/12 FULL LIST |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 31/01/11 FULL LIST |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLYR WILLIAMS |
2010-11-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-11 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE THOMAS / 31/01/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RAYNER THOMAS / 31/01/2010 |
2010-02-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents DIRECTOR APPOINTED LLYR WILLIAMS |
2009-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH JONES |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
2002-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/02 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
2002-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-06 |
update statutory_documents SECRETARY RESIGNED |
2002-02-20 |
update statutory_documents COMPANY NAME CHANGED
TIMESPORT LIMITED
CERTIFICATE ISSUED ON 20/02/02 |
2002-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |