Date | Description |
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 |
2023-12-13 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN REES / 24/05/2023 |
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 |
2022-11-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2022-01-26 |
update statutory_documents SECRETARY APPOINTED MR RHYS EDWARD JONES |
2022-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYFED SECURITY LIMITED |
2022-01-26 |
update statutory_documents CESSATION OF RHYS EDWARD JONES AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF WILLIAM JOHN ERYL DAVIES AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF WILLIAM JOHN REES AS A PSC |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-02-02 |
delete source_ip 104.27.154.226 |
2021-02-02 |
delete source_ip 104.27.155.226 |
2021-02-02 |
insert source_ip 104.21.72.190 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR RHYS EDWARD JONES |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS EDWARD JONES |
2020-10-30 |
update statutory_documents CESSATION OF ELWYN GWYNEDD GIBBON AS A PSC |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELWYN GIBBON |
2020-10-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
insert source_ip 172.67.154.95 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH 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 |
2019-03-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ |
2018-11-07 |
insert address DYFED ALARMS LTD OLD ST. CLEARS ROAD JOHNSTOWN CARMARTHEN WALES SA31 3HL |
2018-11-07 |
update registered_address |
2018-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
DRUSLYN HOUSE DE LA BECHE STREET
SWANSEA
SA1 3HJ |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELWYN GWYNEDD GIBBON / 06/04/2016 |
2018-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN ERYL DAVIES / 06/04/2016 |
2018-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN REES / 06/04/2016 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-17 |
delete source_ip 134.213.208.205 |
2017-07-17 |
insert source_ip 104.27.154.226 |
2017-07-17 |
insert source_ip 104.27.155.226 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-16 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-18 |
delete index_pages_linkeddomain beyondthewords.co.uk |
2017-01-18 |
delete source_ip 209.235.144.9 |
2017-01-18 |
insert address Security House, St Clears Road
Johnstown, Carmarthen
Carmarthenshire
SA31 3HL |
2017-01-18 |
insert index_pages_linkeddomain iamcurious.co.uk |
2017-01-18 |
insert index_pages_linkeddomain wpengine.com |
2017-01-18 |
insert source_ip 134.213.208.205 |
2016-08-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-08-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-05 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-19 |
insert index_pages_linkeddomain beyondthewords.co.uk |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_charges 5 => 7 |
2015-10-07 |
update num_mort_outstanding 2 => 4 |
2015-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037641030006 |
2015-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037641030007 |
2015-07-07 |
delete address DRUSLYN HOUSE DE LA BECHE STREET SWANSEA WALES SA1 3HJ |
2015-07-07 |
insert address DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-19 |
update statutory_documents 25/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update num_mort_charges 4 => 5 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2014-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037641030005 |
2014-08-07 |
delete address SECURITY HOUSE ST CLEARS ROAD JOHNSTOWN CARMARTHEN DYFED SA31 3HL |
2014-08-07 |
insert address DRUSLYN HOUSE DE LA BECHE STREET SWANSEA WALES SA1 3HJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-08-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
SECURITY HOUSE ST CLEARS ROAD
JOHNSTOWN
CARMARTHEN
DYFED
SA31 3HL |
2014-07-07 |
update statutory_documents 25/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-19 |
update statutory_documents 25/05/13 FULL LIST |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 25/05/12 FULL LIST |
2012-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 25/05/11 FULL LIST |
2010-10-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-12 |
update statutory_documents 25/05/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELWYN GWYNEDD GIBBON / 01/10/2009 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ERYL DAVIES / 01/10/2009 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN REES / 01/10/2009 |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2005-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2001-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
CARNGLAS CHAMBERS
95 CARNGLAS ROAD TYCOCH
SWANSEA
WEST GLAMORGAN SA2 9DH |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents SECRETARY RESIGNED |
1999-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |