KALE - History of Changes


DateDescription
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
2023-04-07 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
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09 delete about_pages_linkeddomain paypal.com
2022-12-09 delete contact_pages_linkeddomain paypal.com
2022-12-09 delete index_pages_linkeddomain paypal.com
2022-12-09 delete management_pages_linkeddomain paypal.com
2022-06-06 delete contact_pages_linkeddomain visitpembrokeshire.com
2022-04-13 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PRITCHARD & CO. FFYNNONDDOFN 74 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AU WALES
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, 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
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-17 delete source_ip 34.248.242.183
2021-04-17 insert source_ip 80.76.218.240
2021-04-17 insert source_ip 95.128.49.240
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-09-28 insert person Wynne Melville Jones
2020-09-28 update description
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 insert address Harbour Lights Gallery Porthgain Pembrokeshire SA62 5BL
2020-03-20 insert registration_number 4390040
2020-03-20 insert vat 826564901
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, 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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-16 delete source_ip 52.34.48.220
2019-05-16 insert source_ip 34.248.242.183
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-03-07 delete phone 07976 426 757
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12 delete person Arthur Giardelli
2018-11-12 insert contact_pages_linkeddomain sloop.co.uk
2018-11-12 insert contact_pages_linkeddomain theshedporthgain.co.uk
2018-11-12 insert contact_pages_linkeddomain visitpembrokeshire.com
2018-10-08 insert about_pages_linkeddomain google.com
2018-10-08 insert address Porthgain, Pembrokeshire,SA62 5BL
2018-10-08 insert address View Artwork Porthgain, Pembrokeshire SA62 5BL
2018-10-08 insert contact_pages_linkeddomain google.com
2018-10-08 insert index_pages_linkeddomain google.com
2018-07-29 insert person Arthur Giardelli
2018-06-12 delete address Exhibitions Join our Mailing List Porthgain, Pembrokeshire, Wales SA62 5BL
2018-03-09 delete about_pages_linkeddomain elegantthemes.com
2018-03-09 delete about_pages_linkeddomain wordpress.org
2018-03-09 delete address Harbour Lights Gallery Porthgain Nr St Davids Pembrokeshire SA62 5BL
2018-03-09 delete contact_pages_linkeddomain elegantthemes.com
2018-03-09 delete contact_pages_linkeddomain wordpress.org
2018-03-09 delete index_pages_linkeddomain elegantthemes.com
2018-03-09 delete index_pages_linkeddomain wordpress.org
2018-03-09 delete registration_number 4390040
2018-03-09 delete vat 826564901
2018-03-09 insert about_pages_linkeddomain lyrathemes.com
2018-03-09 insert address Exhibitions Join our Mailing List Porthgain, Pembrokeshire, Wales SA62 5BL
2018-03-09 insert address Harbour Lights Gallery Porthgain Nr. St Davids Pembrokeshire Wales SA62 5BL
2018-03-09 insert alias Kale
2018-03-09 insert contact_pages_linkeddomain lyrathemes.com
2018-03-09 insert index_pages_linkeddomain lyrathemes.com
2018-03-09 insert phone 07976 426 757
2018-03-09 update primary_contact Harbour Lights Gallery Porthgain Nr St Davids Pembrokeshire SA62 5BL => Harbour Lights Gallery Porthgain Nr. St Davids Pembrokeshire Wales SA62 5BL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-01-26 delete source_ip 213.171.196.138
2018-01-26 insert source_ip 52.34.48.220
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13 delete address Sunday - Open by appointment only Porthgain, Pembrokeshire, Wales SA62 5BL
2017-09-01 delete address Friday the 4th of August Porthgain, Pembrokeshire, Wales SA62 5BL
2017-09-01 insert address Sunday - Open by appointment only Porthgain, Pembrokeshire, Wales SA62 5BL
2017-07-26 delete address Sundays - CLOSED Porthgain, Pembrokeshire, Wales SA62 5BL
2017-07-26 insert address Friday the 4th of August Porthgain, Pembrokeshire, Wales SA62 5BL
2017-06-22 delete address Saturday and Sunday 11.00am - 3.00pm Porthgain, Pembrokeshire, Wales SA62 5BL
2017-06-22 insert address Sundays - CLOSED Porthgain, Pembrokeshire, Wales SA62 5BL
2017-05-08 delete source_ip 213.171.196.106
2017-05-08 insert address Saturday and Sunday 11.00am - 3.00pm Porthgain, Pembrokeshire, Wales SA62 5BL
2017-05-08 insert source_ip 213.171.196.138
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-06 insert address Sunday 11.00am - 3.00pm Porthgain, Pembrokeshire, Wales SA62 5BL
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
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 delete address Saturday and Sunday 11am - 3pm Porthgain, Pembrokeshire SA62 5BL
2016-07-19 delete address Saturday and Sunday 11am - 4pm Porthgain, Pembrokeshire SA62 5BL
2016-07-19 insert address Saturday and Sunday 11am - 3pm Porthgain, Pembrokeshire SA62 5BL
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-21 insert address 4.30pm Saturday and Sunday 11am - 4pm Porthgain, Pembrokeshire SA62 5BL
2016-03-09 update statutory_documents 08/03/16 FULL LIST
2016-01-22 delete source_ip 109.228.6.28
2016-01-22 insert source_ip 213.171.196.106
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-21 delete address Harbour Lights Gallery @ The Frame Shop Pontcanna, Cardiff CF11 9HQ
2015-03-13 update statutory_documents 08/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 delete source_ip 65.18.195.187
2014-06-11 insert source_ip 109.228.6.28
2014-05-03 insert general_emails in..@art2by.com
2014-05-03 delete address The Frame Shop, 17 Pontcanna St, Pontcanna, Cardiff CF11 9HQ 02920 229 012
2014-05-03 delete alias ART2BY Limited
2014-05-03 delete person Ceri Richards
2014-05-03 delete person Clive Gould
2014-05-03 delete person Donald McIntyre
2014-05-03 delete person Eden Evans
2014-05-03 delete person Graham Sutherland
2014-05-03 delete person Sir Kyffin Williams
2014-05-03 delete source_ip 91.208.99.12
2014-05-03 insert about_pages_linkeddomain elegantthemes.com
2014-05-03 insert about_pages_linkeddomain wordpress.org
2014-05-03 insert address Porthgain, Pembrokeshire SA62 5BL
2014-05-03 insert contact_pages_linkeddomain elegantthemes.com
2014-05-03 insert contact_pages_linkeddomain wordpress.org
2014-05-03 insert email in..@art2by.com
2014-05-03 insert index_pages_linkeddomain elegantthemes.com
2014-05-03 insert index_pages_linkeddomain wordpress.org
2014-05-03 insert registration_number 4390040
2014-05-03 insert source_ip 65.18.195.187
2014-05-03 insert vat 826564901
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2014-01-23 insert address The Frame Shop, 17 Pontcanna St, Pontcanna, Cardiff CF11 9HQ 02920 229 012
2014-01-23 update primary_contact null => The Frame Shop, 17 Pontcanna St, Pontcanna, Cardiff CF11 9HQ 02920 229 012
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-09 insert person Martin Williams
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
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
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2013-02-11 update website_status OK
2013-02-11 delete general_emails in..@art2by.com
2013-02-11 delete email in..@art2by.com
2013-01-22 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-04 delete address THE FRAME SHOP GALLERY 17 PONTCANNA STREET, CARDIFF. CF11 9HQ
2012-03-12 update statutory_documents 08/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 08/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 08/03/10 FULL LIST
2010-03-10 update statutory_documents SAIL ADDRESS CREATED
2010-03-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MARIE DAVIES / 01/10/2009
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUW THOMAS DAVIES / 01/10/2009
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents FIRST GAZETTE
2009-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2009-07-02 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-23 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-24 update statutory_documents DIRECTOR RESIGNED
2002-04-24 update statutory_documents SECRETARY RESIGNED
2002-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION