TRADE FRAME MANUFACTURERS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-16 delete source_ip 109.228.46.158
2024-03-16 insert source_ip 77.68.73.225
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-18 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category null => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NEIL EVANS / 26/11/2018
2018-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL NEIL EVANS / 26/11/2018
2018-07-25 delete source_ip 109.228.20.228
2018-07-25 insert source_ip 109.228.46.158
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-21 update statutory_documents DIRECTOR APPOINTED MR ROBERT LEWIS HENRY EVANS
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-07 update account_ref_month 12 => 5
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-02-28
2017-09-18 update statutory_documents PREVEXT FROM 31/12/2016 TO 31/05/2017
2017-01-05 delete source_ip 109.123.85.31
2017-01-05 insert source_ip 109.228.20.228
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-17 update statutory_documents 07/12/15 FULL LIST
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY DWAYNE EVANS / 01/12/2015
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NEIL EVANS / 01/12/2015
2015-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUSSELL NEIL EVANS / 01/12/2015
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-23 update statutory_documents 07/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-13 update website_status MaintenancePage => OK
2014-01-13 delete source_ip 82.153.252.57
2014-01-13 insert source_ip 109.123.85.31
2014-01-07 delete address UNIT 9 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED WALES SA67 7ET
2014-01-07 insert address UNIT 9 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED SA67 7ET
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-11 update statutory_documents 07/12/13 FULL LIST
2013-10-31 update website_status FlippedRobots => MaintenancePage
2013-10-27 update website_status OK => FlippedRobots
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 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address 7 WEST WALES BUSINESS PARK REDSTONE ROAD NARBERTH PEMBROKESHIRE SA67 7ES
2013-06-26 insert address UNIT 9 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED WALES SA67 7ET
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 7 WEST WALES BUSINESS PARK REDSTONE ROAD NARBERTH PEMBROKESHIRE SA67 7ES
2013-03-11 delete address Unit 7 West Wales Busiess Park, Redstone Road, Narberth, Pembrokeshire. SA67 7ES
2013-03-11 delete address Unit 7 West Wales Business Park, Redstone Road, Narberth. Pembrokeshire. SA67 7ES
2013-03-11 insert address Redstone Road, Narberth. Pembrokeshire. SA67 7ET
2013-03-11 insert fax 01834 860571
2012-12-11 update statutory_documents 07/12/12 FULL LIST
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07 update statutory_documents 07/12/11 FULL LIST
2011-07-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 07/12/10 FULL LIST
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 07/12/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY DWAYNE EVANS / 07/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NEIL EVANS / 07/12/2009
2009-07-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-15 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-30 update statutory_documents NEW SECRETARY APPOINTED
2004-04-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-01 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-12 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 7 WEST WALES BUSINESS PARK REDSTONE ROAD NARBERTH PEMBROKESHIRE SA67 7ES
2003-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/03 FROM: C2 MARITIME PARK CRITERION WAY PEMBROKE DOCK PEMBROKESHIRE SA72 6UL
2002-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-12 update statutory_documents DIRECTOR RESIGNED
2001-12-12 update statutory_documents SECRETARY RESIGNED
2001-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION