S&A MANUFACTURING - History of Changes


DateDescription
2024-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-26 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-07 delete source_ip 77.92.66.141
2023-09-07 insert source_ip 185.199.220.51
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-29 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-06 update statutory_documents SECRETARY APPOINTED MR SCOTT SHUGAR
2020-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE MAYES
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-07-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-06-13 update statutory_documents 23/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents DIRECTOR APPOINTED MR. SCOTT SHUGAR
2015-10-16 update statutory_documents SECRETARY APPOINTED MS. LEANNE MAYES
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET SHUGAR
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET SHUGAR
2015-07-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-09 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-09 update company_status Active - Proposal to Strike off => Active
2015-07-09 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-07-09 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-06-16 update statutory_documents 23/04/15 FULL LIST
2015-06-09 update company_status Active => Active - Proposal to Strike off
2015-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents FIRST GAZETTE
2014-08-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-08-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-07-28 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-07-07 delete address UNIT 9 ELY INDUSTRIAL ESTATE WILLIAMSTOWN TONYPANDY RCT WALES CF40 1RA
2014-07-07 insert address UNIT 9 ELY INDUSTRIAL ESTATE WILLIAMSTOWN TONYPANDY RCT CF40 1RA
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-07-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-12 update statutory_documents 23/04/14 FULL LIST
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-08-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-08-01 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-07-19 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 27320 - Manufacture of other electronic and electric wires and cables
2013-06-21 update returns_last_madeup_date 2011-04-23 => 2012-04-23
2013-06-21 update returns_next_due_date 2012-05-21 => 2013-05-21
2013-04-26 update statutory_documents 23/04/13 FULL LIST
2012-07-05 update statutory_documents 23/04/12 FULL LIST
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHUGAR / 05/07/2012
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SHUGAR / 05/07/2012
2012-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET SHUGAR / 05/07/2012
2012-03-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 62 TYLCHA GANOL TONYREFAIL MID GLAMORGAN CF39 8BY
2011-05-19 update statutory_documents 23/04/11 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHUGAR / 17/05/2010
2010-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-15 update statutory_documents PREVEXT FROM 30/04/2010 TO 31/05/2010
2010-06-04 update statutory_documents 23/04/10 FULL LIST
2009-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION