CARTREFI REDWOOD HOMES - 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
2023-10-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIAN DAVIES
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, 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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, 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
2021-02-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN LLOYD DAVIES
2020-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARWEL WYN DAVIES / 08/12/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 delete source_ip 45.79.9.66
2020-05-20 insert source_ip 212.71.251.134
2020-04-01 update statutory_documents DIRECTOR APPOINTED MRS RHIAN LLOYD DAVIES
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
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
2018-12-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 insert about_pages_linkeddomain mwd-hosting.co.uk
2018-03-29 insert email sa..@btconnect.com
2018-03-29 insert index_pages_linkeddomain mwd-hosting.co.uk
2018-03-29 insert service_pages_linkeddomain mwd-hosting.co.uk
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-02-08 update website_status FlippedRobots => OK
2018-01-11 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 delete source_ip 209.133.202.137
2017-03-15 insert source_ip 45.79.9.66
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-18 insert address Cartrefi Redwood Homes, Pencader, Carmarthenshre, SA39 9HL
2016-05-18 insert email sa..@btconnect.com
2016-05-18 update primary_contact null => Cartrefi Redwood Homes, Pencader, Carmarthenshre, SA39 9HL
2016-03-08 delete address UNIT 5, CLOS CADER PENCADER CARMARTHENSHIRE SA39 9HL
2016-03-08 insert address MAESYHAF , PENCADER CARMS WALES SA39 9HL
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-08 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 5, CLOS CADER PENCADER CARMARTHENSHIRE SA39 9HL
2016-02-29 update statutory_documents 22/02/16 FULL LIST
2016-01-08 delete phone 01559 384083
2016-01-08 delete source_ip 88.150.140.245
2016-01-08 insert source_ip 209.133.202.137
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-03 update website_status FlippedRobots => OK
2015-06-03 delete index_pages_linkeddomain mwd-hosting.co.uk
2015-06-03 delete source_ip 88.150.140.228
2015-06-03 insert source_ip 88.150.140.245
2015-06-03 update robots_txt_status www.redwoodhomes.co: 404 => 200
2015-05-14 update website_status OK => FlippedRobots
2015-04-14 delete source_ip 82.145.47.66
2015-04-14 insert source_ip 88.150.140.228
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-25 update statutory_documents 22/02/15 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
2014-09-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-27 update statutory_documents 22/02/14 FULL LIST
2014-02-08 update website_status IndexPageFetchError => OK
2014-02-08 delete source_ip 85.92.75.16
2014-02-08 insert source_ip 82.145.47.66
2014-01-08 update website_status OK => IndexPageFetchError
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete contact_pages_linkeddomain google.com
2013-10-07 delete source_ip 91.103.217.25
2013-10-07 insert source_ip 85.92.75.16
2013-10-07 update robots_txt_status www.redwoodhomes.co: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
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
2013-06-03 insert alias Cartrefi Redwood Homes Ltd
2013-02-27 update statutory_documents 22/02/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 22/02/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 22/02/11 FULL LIST
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 22/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARWEL WYN DAVIES / 09/03/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARRY EVANS
2009-03-26 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-04-14 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION