Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2022-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-10 |
delete index_pages_linkeddomain hibustudio.com |
2022-02-10 |
delete index_pages_linkeddomain yell.com |
2022-02-10 |
insert index_pages_linkeddomain netbop.co.uk |
2022-02-10 |
update robots_txt_status www.lliwbuildingsupplies.co.uk: 404 => 200 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-01-31 |
delete source_ip 104.24.116.27 |
2021-01-31 |
delete source_ip 104.24.117.27 |
2021-01-31 |
insert source_ip 104.21.67.85 |
2020-08-04 |
delete source_ip 205.147.88.143 |
2020-08-04 |
insert source_ip 172.67.218.172 |
2020-08-04 |
insert source_ip 104.24.116.27 |
2020-08-04 |
insert source_ip 104.24.117.27 |
2020-08-04 |
update robots_txt_status www.lliwbuildingsupplies.co.uk: 200 => 404 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-07 |
update num_mort_outstanding 11 => 1 |
2019-07-07 |
update num_mort_satisfied 0 => 10 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
2018-03-13 |
delete index_pages_linkeddomain youtu.be |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GERRETT |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
insert index_pages_linkeddomain youtu.be |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2016-11-22 |
delete source_ip 93.184.219.4 |
2016-11-22 |
insert email pa..@lliwbuildingsupplies.co.uk |
2016-11-22 |
insert fax 01792 863456 |
2016-11-22 |
insert source_ip 205.147.88.143 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-05-13 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-04-29 |
update statutory_documents 29/04/16 FULL LIST |
2016-04-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-17 |
delete source_ip 217.174.254.200 |
2016-01-17 |
insert source_ip 93.184.219.4 |
2015-11-07 |
delete source_ip 88.208.221.227 |
2015-11-07 |
insert source_ip 217.174.254.200 |
2015-10-09 |
delete source_ip 217.174.254.200 |
2015-10-09 |
insert source_ip 88.208.221.227 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address LLIW BUILDING SUPPLIES LTD ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA UNITED KINGDOM SA8 4EN |
2015-05-07 |
insert address LLIW BUILDING SUPPLIES LTD ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-05-07 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-04-30 |
update statutory_documents 29/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH |
2014-07-07 |
insert address LLIW BUILDING SUPPLIES LTD ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA UNITED KINGDOM SA8 4EN |
2014-07-07 |
update registered_address |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
MARDY CHAMBERS
6 WIND STREET
SWANSEA
SA1 1DH |
2014-06-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-06-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-01 |
update statutory_documents 29/04/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update num_mort_charges 10 => 11 |
2013-09-06 |
update num_mort_outstanding 10 => 11 |
2013-08-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2013-08-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026060630011 |
2013-06-26 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-26 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
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 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-02 |
update statutory_documents 29/04/13 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 29/04/12 FULL LIST |
2011-08-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 29/04/11 FULL LIST |
2010-06-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 29/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GERRETT / 29/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERAINT LLEWELYN / 29/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL GERRETT / 29/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE BEVAN-JONES / 29/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE LLEWELYN / 29/04/2010 |
2009-08-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2009-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-08-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANE BEVAN-JONES |
2008-08-18 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANNE LLEWELYN |
2008-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANN CAROL GERRETT |
2008-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH GERRETT / 04/08/2008 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
1998-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-09 |
update statutory_documents RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS |
1997-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-20 |
update statutory_documents RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS |
1993-02-03 |
update statutory_documents £ NC 10000/100000
26/01 |
1993-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1993-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS |
1991-12-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/91 FROM:
14-15 ALBION CHAMBERS
CAMBRIAN PLACE
SWANSEA
WEST GLAMORGAN SA1 1SZ |
1991-06-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |