KEPPE ROFER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, 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
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JAMES WALTERS
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 delete address 11 SHIP STREET BRECON POWYS LD3 9AD
2022-01-07 insert address COLISEUM HOUSE 7 WHEAT STREET BRECON WALES LD3 7DG
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-07 update registered_address
2021-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM 11 SHIP STREET BRECON POWYS LD3 9AD
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE THOMAS
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-01-07 update account_category DORMANT => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084566570001
2019-04-01 update statutory_documents DIRECTOR APPOINTED MISS JAYNE THOMAS
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES WALTERS
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-01 update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 3
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ROFER
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-06-08 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05 update statutory_documents 21/03/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-06-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-01 update statutory_documents 21/03/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-21 => 2015-12-31
2014-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address 11 SHIP STREET BRECON POWYS UNITED KINGDOM LD3 9AD
2014-05-07 insert address 11 SHIP STREET BRECON POWYS LD3 9AD
2014-05-07 insert sic_code 69102 - Solicitors
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-03 update statutory_documents 21/03/14 FULL LIST
2013-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION