PENCEFN FEEDS - History of Changes


DateDescription
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELUNED LLOYD / 12/07/2023
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LLOYD
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY LLOYD / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY LLOYD / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES LLOYD / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES LLOYD / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELUNED LLOYD / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELUNED LLOYD / 23/02/2023
2023-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM HENRY LLOYD / 23/02/2023
2023-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES LLOYD / 23/02/2023
2023-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELUNED LLOYD / 23/02/2023
2022-12-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-13 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-11 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-06-07 delete source_ip 89.255.132.67
2019-06-07 insert source_ip 199.34.229.100
2019-06-07 update website_status FlippedRobots => OK
2019-05-14 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-12 delete address Pencefn Drysgol, Tregaron, Ceredigion, SY25 6NH
2018-10-12 delete contact_pages_linkeddomain google.co.uk
2018-10-12 insert address Pencefn Drysgol, Tregaron, Ceredigion, SY25 6JW
2018-10-12 update primary_contact Pencefn Drysgol, Tregaron, Ceredigion, SY25 6NH => Pencefn Drysgol, Tregaron, Ceredigion, SY25 6JW
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM LLOYD
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-23 delete source_ip 93.95.9.50
2016-06-23 insert source_ip 89.255.132.67
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD
2015-10-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-28 update statutory_documents 17/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-22 update statutory_documents 17/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-17 update statutory_documents 17/09/13 FULL LIST
2013-07-13 delete source_ip 78.33.26.194
2013-07-13 insert source_ip 93.95.9.50
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 5121 - Wholesale of grain, animal feeds
2013-06-23 insert sic_code 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-04-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 17/09/12 FULL LIST
2012-03-26 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-09-20 update statutory_documents 17/09/11 FULL LIST
2011-02-28 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-09-17 update statutory_documents 17/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELUNED LLOYD / 17/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN LLOYD / 17/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY LLOYD / 17/09/2010
2010-04-20 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-11-30 update statutory_documents 17/09/09 FULL LIST
2009-04-09 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-11-25 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-21 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-17 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2006-02-15 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents £ NC 1000/100000 31/03/05
2005-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-02 update statutory_documents NC INC ALREADY ADJUSTED 31/03/05
2004-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-18 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-06 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-27 update statutory_documents DIRECTOR RESIGNED
2002-09-27 update statutory_documents SECRETARY RESIGNED
2002-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2002-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION