Date | Description |
2024-04-08 |
delete address 24 BRIDGE STREET NEWPORT NP20 4SF |
2024-04-08 |
insert address 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK NP44 3AB |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update num_mort_outstanding 2 => 0 |
2024-04-08 |
update num_mort_satisfied 0 => 2 |
2024-04-08 |
update registered_address |
2023-11-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-07 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-04 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENA ANNE JEFFRIES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-10-11 |
delete source_ip 74.220.207.99 |
2019-10-11 |
insert source_ip 67.20.76.223 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS CURTIS / 07/06/2017 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
delete address 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
2017-11-08 |
insert address 24 BRIDGE STREET NEWPORT NP20 4SF |
2017-11-08 |
update registered_address |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM
24 BRIDGE STREET
NEWPORT
SOUTH WALES
NP20 4SF |
2017-01-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-09 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-05 |
update statutory_documents 26/10/15 FULL LIST |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-06 |
update statutory_documents 26/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-27 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-15 |
update website_status Disallowed => OK |
2013-07-04 |
update website_status ServerDown => Disallowed |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-03 |
update website_status Disallowed => ServerDown |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update website_status Disallowed |
2012-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISTER ANTONY WILLIAM CURTIS / 30/11/2012 |
2012-11-02 |
update statutory_documents 26/10/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 26/10/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 26/10/10 FULL LIST |
2009-11-09 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISTER ANTONY WILLIAM CURTIS / 06/11/2009 |
2009-10-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/02 FROM:
UNIT 1 MARINE INDUSTRIAL ESTATE
CWM
EBBW VALE
GWENT NP23 7TB |
2002-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/00 FROM:
UNIT 8 MARINE INDUSTRIAL ESTATE
CWM
EBBW VALE
GWENT NP3 6TB |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS |
2000-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/98; CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/97 FROM:
UNIT 8
MARINE INDUSTRIAL ESTATE
CWM, EBBW VALE
GWENT NP2 6BQ |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1996-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1994-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
1994-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
1993-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-09 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/93 FROM:
A1
BRITANNIA CENTRE FOR ENTERPRISE
BRITANNIA, NEAR PENGAM
GWENT NP2 1TB |
1993-06-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1992-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/92 FROM:
110 WHITCHURCH RD
CARDIFF
CF4 3LY |
1992-11-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |