GARRY - History of Changes


DateDescription
2024-04-07 update account_ref_month 5 => 3
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2024-04-06 delete person Allan Hamblin
2024-04-06 delete person Alun Rees
2024-04-06 delete person Ryan Healey
2024-04-06 insert person Lloyd Pryderch
2024-04-06 update person_description Ceri Thomas => Ceri Thomas
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-28 delete person Jake Jones
2023-03-28 delete person Lloyd Prytherch
2023-03-28 insert about_pages_linkeddomain flyfishingwales.co.uk
2023-03-28 insert person Allan Hamblin
2023-03-28 insert person Alun Rees
2023-03-28 insert person Ben Beal
2023-03-28 insert person Ivor Smith
2023-03-28 update person_description Ceri Thomas => Ceri Thomas
2023-03-28 update person_description Richard Cox => Richard Cox
2023-03-28 update person_description Ryan Healey => Ryan Healey
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-28 insert index_pages_linkeddomain ekm.com
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MARY DAVIES EVANS
2021-07-07 update account_category null => MICRO ENTITY
2021-04-25 insert address Coarse Bait Nets & Brollies NEW Products 2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-01 delete person Martyn Williams
2021-02-01 insert person Bob Gilbert
2021-02-01 insert person Ceri Thomas
2021-02-01 insert person Jake Jones
2021-02-01 insert person Paul Miles
2020-09-23 update person_description Lloyd Thomas => Lloyd Thomas
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-20 update statutory_documents CESSATION OF COLIN ARTHUR COOK AS A PSC
2020-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COOK
2020-03-09 delete fax 01633 854261
2020-03-09 delete fax 02920 691651
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-08 delete person Colin Cook
2020-02-08 delete person Kai Vedmore
2019-03-10 delete person Clive Vedmore
2019-03-10 delete person Matthew Clements
2019-03-10 insert person Kai Vedmore
2019-03-10 insert person Lloyd Prytherch
2019-03-10 insert person Lloyd Thomas
2019-03-10 insert person Ryan Healey
2019-03-10 update person_description Andrew Hawkesley => Andrew Hawkesley
2019-03-10 update person_description Richard Cox => Richard Cox
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-02-28 delete phone 029 20691651
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete source_ip 85.159.56.155
2016-12-20 insert source_ip 85.159.56.159
2016-05-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 14/02/16 FULL LIST
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-18 update statutory_documents 14/02/15 FULL LIST
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-14 delete phone 02920 69296
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-18 delete source_ip 195.10.245.30
2014-03-18 insert source_ip 85.159.56.155
2014-03-13 update statutory_documents 14/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-12 delete address 29 Redland Street Newport Gwent South Wales NP20 5LZ
2013-11-12 delete alias Garry Evans Tackle Centre
2013-11-12 insert address 105-109 Whitchurch Rd Cardiff, South Wales CF14 3JQ Newport
2013-11-12 insert address 29 Redland Street, Newport, NP20 5LZ
2013-11-12 insert person Andrew Hawkesley
2013-11-12 insert person Clive Vedmore
2013-11-12 insert person Martyn Williams
2013-11-12 insert person Matthew Clements
2013-11-12 insert person Richard Cox
2013-11-12 insert phone 02920 69296
2013-11-12 update person_description Colin Cook => Colin Cook
2013-11-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-09 update website_status DNSError => OK
2013-07-09 delete person Mary Cook
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-11 update statutory_documents 14/02/13 FULL LIST
2013-02-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 delete address Garry Evans Tackle Centres 105 - 109 Whitchurch Rd Cardiff South Wales CF14 3JQ
2012-10-24 insert address 29 Redland Street Newport Gwent South Wales NP20 5LZ
2012-10-24 insert phone 01633 854261
2012-10-24 insert phone 01633 855086
2012-10-24 insert phone 02920 692968 / 619828
2012-03-15 update statutory_documents 14/02/12 FULL LIST
2012-02-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 14/02/11 FULL LIST
2011-02-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 14/02/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY DAVIES EVANS / 14/02/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR COOK / 14/02/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL GARFIELD EVANS / 14/02/2010
2010-02-09 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-27 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-09 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-13 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-24 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-24 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2001-03-27 update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-27 update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1999-03-13 update statutory_documents RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-09-25 update statutory_documents RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1997-03-04 update statutory_documents RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1996-03-05 update statutory_documents RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-04-06 update statutory_documents RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94
1994-03-10 update statutory_documents RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93
1993-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92
1993-03-05 update statutory_documents RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1992-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91
1992-02-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-18 update statutory_documents RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 10 LON Y FRO PARC ST CATWG PENTYRCH CARDIFF CF4 8TE
1991-03-12 update statutory_documents RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90
1990-05-18 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05
1990-04-27 update statutory_documents RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
1990-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89
1990-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1988-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-05 update statutory_documents ALTER MEM AND ARTS 270588
1988-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1988-10-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-06-16 update statutory_documents COMPANY NAME CHANGED RAPID 6121 LIMITED CERTIFICATE ISSUED ON 17/06/88
1988-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION