Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-28 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES |
2023-04-07 |
delete address SWN YR ADAR BETWS AMMANFORD DYFED SA18 2HR |
2023-04-07 |
insert address MERTHYR HOUSE PLAYERS INDUSTRIAL ESTATE CLYDACH SWANSEA UNITED KINGDOM SA6 5BQ |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update registered_address |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON RUTH DAVIES / 01/12/2022 |
2023-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 01/12/2022 |
2023-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RUTH DAVIES / 01/12/2022 |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 01/12/2022 |
2022-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM
SWN YR ADAR BETWS
AMMANFORD
DYFED
SA18 2HR |
2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES |
2019-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES |
2019-07-04 |
update statutory_documents CESSATION OF ALISON RUTH DAVIES AS A PSC |
2019-07-04 |
update statutory_documents CESSATION OF DAVID MICHAEL DAVIES AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 06/04/2018 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN DAVIES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN DAVIES |
2017-07-03 |
update statutory_documents CESSATION OF ALISON RUTH DAVIES AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF ALISON RUTH DAVIES AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF ALISON RUTH DAVIES AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF DAVID MICHAEL DAVIES AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF VERONICA ANN DAVIES AS A PSC |
2016-12-21 |
delete index_pages_linkeddomain ekmpowershop.com |
2016-12-21 |
insert index_pages_linkeddomain ekm.com |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-19 |
update statutory_documents 20/06/16 FULL LIST |
2016-07-07 |
update num_mort_charges 3 => 4 |
2016-07-07 |
update num_mort_outstanding 3 => 4 |
2016-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016522570004 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2015-01-01 => 2015-06-20 |
2015-08-10 |
update returns_next_due_date 2015-06-20 => 2016-07-18 |
2015-07-06 |
update statutory_documents 20/06/15 FULL LIST |
2015-02-07 |
update returns_last_madeup_date 2014-05-23 => 2015-01-01 |
2015-01-30 |
update statutory_documents 01/01/15 FULL LIST |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON RUTH DAVIES |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address SWN YR ADAR BETWS AMMANFORD DYFED WALES SA18 2HR |
2014-07-07 |
insert address SWN YR ADAR BETWS AMMANFORD DYFED SA18 2HR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-19 |
update statutory_documents 23/05/14 FULL LIST |
2014-05-16 |
delete general_emails in..@supaheatfuels.co.uk |
2014-05-16 |
delete email in..@supaheatfuels.co.uk |
2014-05-16 |
delete industry_tag haulage |
2014-05-16 |
insert about_pages_linkeddomain supaheatlocal.co.uk |
2014-05-16 |
insert about_pages_linkeddomain twitter.com |
2014-05-16 |
insert index_pages_linkeddomain twitter.com |
2014-05-16 |
insert terms_pages_linkeddomain twitter.com |
2014-05-16 |
update founded_year 1980 => null |
2014-04-11 |
insert index_pages_linkeddomain supaheatlocal.co.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-08 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-08-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-07-22 |
delete about_pages_linkeddomain ekmpowershop.com |
2013-07-22 |
delete contact_pages_linkeddomain ekmpowershop.com |
2013-07-22 |
delete terms_pages_linkeddomain ekmpowershop.com |
2013-07-05 |
update statutory_documents 23/05/13 FULL LIST |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 24/05/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete address GLYNDREINOG FARM GARNANT AMMANFORD CARMARTHENSHIRE SA18 2DJ |
2013-06-21 |
delete sic_code 5112 - Agents in sale of fuels, ores, etc. |
2013-06-21 |
insert address SWN YR ADAR BETWS AMMANFORD DYFED WALES SA18 2HR |
2013-06-21 |
insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-02-06 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-26 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
GLYNDREINOG FARM
GARNANT
AMMANFORD
CARMARTHENSHIRE
SA18 2DJ |
2012-06-21 |
update statutory_documents 23/05/12 FULL LIST |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 02/05/2012 |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IVEY |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES |
2011-05-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 23/05/11 FULL LIST |
2011-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAVIES / 23/05/2011 |
2011-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 23/05/2011 |
2010-10-14 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 27/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 27/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DAVIES / 27/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAVIES / 27/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANDOLPH DAVIES / 27/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 27/07/2010 |
2010-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 27/07/2010 |
2009-09-21 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
WOODLANDS
48 COLONEL ROAD
BETWS
AMMANFORD DYFED SA18 2HP |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-13 |
update statutory_documents SECRETARY RESIGNED |
2000-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-09-01 |
update statutory_documents RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS |
1998-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS |
1997-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS |
1997-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS |
1995-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS |
1994-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-09-02 |
update statutory_documents RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS |
1993-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS |
1992-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS |
1992-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-06-29 |
update statutory_documents RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS |
1991-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-06-05 |
update statutory_documents S252 DISP LAYING ACC 09/05/91 |
1991-05-29 |
update statutory_documents £ IC 300/200
26/04/91
£ SR 100@1=100 |
1990-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1989-05-16 |
update statutory_documents RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1988-05-19 |
update statutory_documents RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS |
1988-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS |
1987-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1987-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/86 FROM:
14 VICARAGE ROAD
TWYN
GARNANT
AMMANFORD DYFED |
1986-06-09 |
update statutory_documents RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS |
1986-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
1984-07-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/84 |