DYFED ALARMS - 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
2023-12-13 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