PARKWALL CARAVANS - History of Changes


DateDescription
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/24, NO UPDATES
2024-09-19 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-09-14 delete alias Regal Leisure Homes Cranleigh Lodge
2023-09-06 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-29
2023-04-06 insert alias Regal Leisure Homes Cranleigh Lodge
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES
2022-12-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-03 insert index_pages_linkeddomain omar.co.uk
2022-09-29 update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021
2022-02-14 delete source_ip 77.72.4.74
2022-02-14 insert source_ip 185.199.220.41
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-30
2021-12-21 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-29
2021-09-29 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 delete index_pages_linkeddomain willerby.com
2020-12-14 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 delete index_pages_linkeddomain plus.google.com
2020-02-28 delete phone 01834 812438
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR JOHN NIGEL THOMAS
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2020-01-27 delete phone 2004 37/12/2
2020-01-27 insert phone 01834 812438
2019-12-05 insert phone 2004 37/12/2
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-26 update website_status FlippedRobots => OK
2019-03-26 delete source_ip 77.104.129.221
2019-03-26 insert source_ip 77.72.4.74
2019-03-26 update robots_txt_status www.parkwallcaravans.com: 404 => 200
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2019-01-16 update website_status OK => FlippedRobots
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-17 update robots_txt_status www.parkwallcaravans.com: 200 => 404
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-05 delete source_ip 185.56.87.169
2016-06-05 insert source_ip 77.104.129.221
2016-03-12 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-03-12 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-03-11 update website_status OK => DomainNotFound
2016-02-10 update statutory_documents 04/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-03-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-02-11 update statutory_documents 04/01/15 FULL LIST
2014-12-23 update robots_txt_status www.parkwallcaravans.com: 404 => 200
2014-10-28 delete source_ip 181.224.132.49
2014-10-28 insert source_ip 185.56.87.169
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update robots_txt_status www.parkwallcaravans.com: 200 => 404
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-04-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-03-19 update statutory_documents 04/01/14 FULL LIST
2013-12-13 delete source_ip 181.224.150.153
2013-12-13 insert source_ip 181.224.132.49
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-25 delete source_ip 109.203.108.152
2013-10-25 insert source_ip 181.224.150.153
2013-10-25 update robots_txt_status www.parkwallcaravans.com: 404 => 200
2013-10-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-25 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-19 update statutory_documents 04/01/13 FULL LIST
2013-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2012-06-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 04/01/12 FULL LIST
2011-06-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 04/01/11 FULL LIST
2011-03-28 update statutory_documents SECRETARY APPOINTED MS GAIL ALSTON THOMAS
2011-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA ALLEN
2011-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA ALLEN
2011-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-22 update statutory_documents 04/01/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL ALSTON THOMAS / 04/01/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY DAVIES / 04/01/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY ALLEN / 04/01/2010
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-02-10 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19 update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/07 FROM: BANK HOUSE ST JAMES STREET NARBERTH SA67 7BX
2006-07-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19 update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-04 update statutory_documents SECRETARY RESIGNED
2005-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION