THE MALTINGS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-04-07 update num_mort_charges 15 => 16
2024-04-07 update num_mort_satisfied 11 => 12
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
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
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-07-21 delete source_ip 178.62.43.13
2022-07-21 insert source_ip 206.189.247.81
2022-07-12 update statutory_documents DIRECTOR APPOINTED MR PAUL POSTLE
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MARPLES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ORAM / 29/03/2021
2021-03-29 update statutory_documents DIRECTOR APPOINTED MR GARETH ORAM
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MALTINGS GROUP LIMITED
2020-05-05 update statutory_documents CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC
2020-04-14 insert index_pages_linkeddomain maltingsshredding.co.uk
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-04-07 delete address THE MALTINGS EAST TYNDALL STREET CARDIFF BAY CARDIFF UNITED KINGDOM CF24 5EZ
2019-04-07 insert address THE MALTINGS EAST TYNDALL STREET CARDIFF BAY CARDIFF UNITED KINGDOM CF24 5EA
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
2019-04-07 update registered_address
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CARDIFF CF24 5EA UNITED KINGDOM
2019-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF BAY CARDIFF CF24 5EZ UNITED KINGDOM
2018-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOX
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
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
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS
2017-06-08 delete address THE MALTINGS EAST TYNDALL STREET CARDIFF CF1 5EA
2017-06-08 insert address THE MALTINGS EAST TYNDALL STREET CARDIFF BAY CARDIFF UNITED KINGDOM CF24 5EZ
2017-06-08 update registered_address
2017-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF1 5EA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 update num_mort_charges 14 => 15
2017-04-27 update num_mort_outstanding 3 => 4
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-13 delete alias Maltings Cardiff
2017-02-13 delete alias The Maltings Ltd
2017-02-13 delete index_pages_linkeddomain twitter.com
2017-02-13 delete index_pages_linkeddomain webfactory.co.uk
2017-02-13 delete person Morgan Peterson
2017-02-13 delete source_ip 176.34.176.190
2017-02-13 delete source_ip 79.125.11.34
2017-02-13 delete source_ip 79.125.116.192
2017-02-13 delete source_ip 46.137.77.213
2017-02-13 insert alias The Maltings Document Storage Solutions Ltd.
2017-02-13 insert index_pages_linkeddomain space2b.wales
2017-02-13 insert index_pages_linkeddomain themaltingsdss.co.uk
2017-02-13 insert source_ip 178.62.43.13
2017-02-13 update robots_txt_status www.themaltings.co.uk: 200 => 404
2017-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013654510015
2017-01-08 delete source_ip 176.34.119.230
2017-01-08 insert source_ip 176.34.176.190
2017-01-08 update num_mort_charges 13 => 14
2017-01-08 update num_mort_outstanding 5 => 3
2017-01-08 update num_mort_satisfied 8 => 11
2016-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-22 update statutory_documents ADOPT ARTICLES 30/11/2016
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013654510014
2016-12-10 delete source_ip 46.137.91.176
2016-12-10 insert source_ip 176.34.119.230
2016-12-10 insert source_ip 79.125.11.34
2016-12-10 insert source_ip 79.125.116.192
2016-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-03 insert person Morgan Peterson
2016-10-06 delete source_ip 176.34.119.179
2016-10-06 delete source_ip 54.228.186.112
2016-10-06 insert source_ip 46.137.77.213
2016-10-06 insert source_ip 46.137.91.176
2016-09-08 delete personal_emails ga..@themaltings.co.uk
2016-09-08 delete email ga..@themaltings.co.uk
2016-09-08 delete source_ip 46.137.86.160
2016-09-08 delete source_ip 54.195.245.2
2016-09-08 delete source_ip 54.228.236.147
2016-09-08 delete source_ip 54.246.83.164
2016-09-08 insert alias The Maltings Ltd
2016-09-08 insert source_ip 176.34.119.179
2016-09-08 insert source_ip 54.228.186.112
2016-09-08 insert terms_pages_linkeddomain amazonaws.com
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-09 delete source_ip 176.34.225.139
2016-01-09 delete source_ip 176.34.184.128
2016-01-09 insert source_ip 46.137.86.160
2016-01-09 insert source_ip 54.195.245.2
2015-10-26 delete source_ip 176.34.224.242
2015-10-26 delete source_ip 54.217.246.244
2015-10-26 insert source_ip 176.34.225.139
2015-10-26 insert source_ip 176.34.184.128
2015-10-09 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-09 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-21 update statutory_documents 28/08/15 FULL LIST
2015-08-31 update website_status FailedRobotsLimitReached => OK
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-15 update website_status FailedRobots => FailedRobotsLimitReached
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-15 update statutory_documents 28/08/14 FULL LIST
2014-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODSON
2014-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-10-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-09-06 update statutory_documents 28/08/13 FULL LIST
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
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-04 update statutory_documents 28/08/12 FULL LIST
2012-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-08 update statutory_documents 28/08/11 FULL LIST
2011-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-01 update statutory_documents 28/08/10 FULL LIST
2010-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-07 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-01 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents DIRECTOR APPOINTED TIMOTHY GOODSON
2008-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-30 update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-29 update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-06 update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-29 update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-20 update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-08 update statutory_documents AUDITOR'S RESIGNATION
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-19 update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-27 update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-18 update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-24 update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-30 update statutory_documents AUDITOR'S RESIGNATION
1998-09-07 update statutory_documents RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-01-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-26 update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-18 update statutory_documents RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-11 update statutory_documents RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-14 update statutory_documents RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1994-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-15 update statutory_documents RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-09-18 update statutory_documents RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1992-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-03-27 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1992-02-14 update statutory_documents DIRECTOR RESIGNED
1991-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-09-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-16 update statutory_documents RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS
1991-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-11-29 update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
1990-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1990-06-06 update statutory_documents RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS
1990-05-21 update statutory_documents £ NC 1000/20000 16/05/90
1990-05-21 update statutory_documents NC INC ALREADY ADJUSTED 16/05/90
1990-04-06 update statutory_documents COMPANY NAME CHANGED DEVAMARK LIMITED CERTIFICATE ISSUED ON 09/04/90
1989-06-01 update statutory_documents RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS
1989-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87
1988-04-26 update statutory_documents RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS
1988-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1987-06-25 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1986-05-30 update statutory_documents RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS
1986-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85
1978-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION