ANGLO WELSH - History of Changes


DateDescription
2024-03-10 delete source_ip 92.204.221.14
2024-03-10 insert source_ip 141.193.213.11
2024-03-10 insert source_ip 141.193.213.10
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR CARL ROBERT COWLISHAW
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEDLOCK
2022-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEDLOCK / 25/10/2022
2022-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MEDLOCK / 29/10/2022
2022-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGLO WELSH (HOLDINGS) LIMITED / 25/10/2022
2022-10-29 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES MEDLOCK
2022-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEYER
2022-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY AMBRIDGE
2022-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLO WELSH (HOLDINGS) LIMITED
2022-10-26 update statutory_documents CESSATION OF CHATLEIGH LIMITED AS A PSC
2022-10-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-05-24 insert about_pages_linkeddomain cookiedatabase.org
2022-05-24 insert contact_pages_linkeddomain cookiedatabase.org
2022-05-24 insert index_pages_linkeddomain cookiedatabase.org
2022-05-24 insert terms_pages_linkeddomain cookiedatabase.org
2022-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE / 07/04/2022
2021-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-05-14 delete index_pages_linkeddomain jazzbones.co.uk
2021-05-14 delete source_ip 51.140.54.228
2021-05-14 insert source_ip 92.204.221.14
2021-05-14 update website_status FlippedRobots => OK
2021-05-07 update num_mort_charges 14 => 15
2021-05-07 update num_mort_outstanding 6 => 7
2021-04-14 update website_status OK => FlippedRobots
2021-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040629850015
2021-04-07 update num_mort_charges 13 => 14
2021-04-07 update num_mort_outstanding 5 => 6
2021-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040629850014
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2020-10-02 delete about_pages_linkeddomain issuu.com
2020-10-02 delete contact_pages_linkeddomain issuu.com
2020-10-02 delete index_pages_linkeddomain issuu.com
2020-10-02 delete terms_pages_linkeddomain issuu.com
2020-10-02 insert about_pages_linkeddomain anglowelshportal.co.uk
2020-10-02 insert contact_pages_linkeddomain anglowelshportal.co.uk
2020-10-02 insert index_pages_linkeddomain anglowelshportal.co.uk
2020-10-02 insert terms_pages_linkeddomain anglowelshportal.co.uk
2020-09-22 update statutory_documents SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATLEIGH LIMITED
2020-09-21 update statutory_documents CESSATION OF DAVID JOHN MEDLOCK AS A PSC
2020-09-21 update statutory_documents CESSATION OF GEOFFREY RICHARD PEYER AS A PSC
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-24 delete index_pages_linkeddomain canalrivertrust.org.uk
2020-04-24 delete index_pages_linkeddomain www.gov.uk
2020-04-24 delete phone 0044 (0)117 3041122
2020-03-25 insert index_pages_linkeddomain canalrivertrust.org.uk
2020-03-25 insert index_pages_linkeddomain www.gov.uk
2020-03-25 insert phone 0044 (0)117 3041122
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER
2018-11-06 delete source_ip 78.137.117.247
2018-11-06 insert source_ip 51.140.54.228
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-07-23 delete terms_pages_linkeddomain aboutcookies.org
2018-07-23 insert address 2, The Hide Market, West Street, St. Philips, Bristol. BS2 0BH
2018-07-23 insert alias Anglo Welsh Limited
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2017-11-16 delete source_ip 78.137.117.222
2017-11-16 insert source_ip 78.137.117.247
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-07 update num_mort_outstanding 6 => 5
2017-05-07 update num_mort_satisfied 7 => 8
2017-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-03-18 update statutory_documents SOLVENCY STATEMENT DATED 23/02/16
2016-03-18 update statutory_documents REDUCE ISSUED CAPITAL 23/02/2016
2016-03-18 update statutory_documents 18/03/16 STATEMENT OF CAPITAL GBP 600000
2016-03-18 update statutory_documents STATEMENT BY DIRECTORS
2016-03-10 insert address Brassknocker Basin, Bath BA2 7JD
2016-01-15 update statutory_documents SECOND FILING FOR FORM AP01
2016-01-11 delete registration_number 4062985
2016-01-11 delete source_ip 213.246.101.164
2016-01-11 insert index_pages_linkeddomain facebook.com
2016-01-11 insert index_pages_linkeddomain jazzbones.co.uk
2016-01-11 insert registration_number 406298
2016-01-11 insert source_ip 78.137.117.222
2016-01-11 update robots_txt_status www.anglowelsh.co.uk: 404 => 200
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-20 update statutory_documents 31/08/15 FULL LIST
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD PEYER / 31/08/2015
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-14 update statutory_documents 31/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-02 delete index_pages_linkeddomain jazzbones.co.uk
2013-12-02 delete index_pages_linkeddomain tripadvisor.co.uk
2013-12-02 update robots_txt_status www.anglowelsh.co.uk: 200 => 404
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-24 insert contact_pages_linkeddomain issuu.com
2013-10-24 insert contact_pages_linkeddomain tripadvisor.co.uk
2013-10-24 insert index_pages_linkeddomain tripadvisor.co.uk
2013-10-18 update statutory_documents SECRETARY APPOINTED MR PETER PHIPPS
2013-10-18 update statutory_documents 31/08/13 FULL LIST
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PAGE
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PAGE
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 55209 - Other holiday and other collective accommodation
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-09-04 update statutory_documents 31/08/12 FULL LIST
2012-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-29 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JONATHAN NELSON PARKER
2011-09-06 update statutory_documents 31/08/11 FULL LIST
2011-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD PEYER / 31/08/2010
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD PEYER / 28/09/2010
2010-09-07 update statutory_documents 31/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LAWRENCE / 31/08/2010
2010-07-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD PEYER / 13/07/2010
2009-09-08 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-09-12 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-26 update statutory_documents COMPANY NAME CHANGED AQUATRAVEL LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-31 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-19 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-08 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-28 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-29 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-07 update statutory_documents NC INC ALREADY ADJUSTED 01/10/02
2002-10-07 update statutory_documents £ NC 1000000/2000000 01/1
2002-09-09 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 5 PRITCHARD STREET BRISTOL BS2 8RH
2001-10-04 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-19 update statutory_documents £ NC 1000/1000000 28/11/00
2001-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2001-06-19 update statutory_documents NC INC ALREADY ADJUSTED 28/11/00
2001-06-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2001-05-18 update statutory_documents NEW SECRETARY APPOINTED
2001-03-12 update statutory_documents SECRETARY RESIGNED
2001-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents NEW SECRETARY APPOINTED
2000-12-15 update statutory_documents DIRECTOR RESIGNED
2000-12-15 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION