BORDER BOBCAT WALES - History of Changes


DateDescription
2023-04-07 delete address 2 POPLAR AVENUE NEW INN PONTYPOOL WALES NP4 0EX
2023-04-07 insert address 10 ST. HELENS ROAD SWANSEA SA1 4AW
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-06-30
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-31 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM 2 POPLAR AVENUE NEW INN PONTYPOOL NP4 0EX WALES
2023-01-31 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-01-31 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-08-07 delete address 11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT GWENT NP11 5AR
2022-08-07 insert address 2 POPLAR AVENUE NEW INN PONTYPOOL WALES NP4 0EX
2022-08-07 update registered_address
2022-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM 11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT GWENT NP11 5AR
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-12 update website_status OK => IndexPageFetchError
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-09 delete contact_pages_linkeddomain google.com
2021-04-09 delete source_ip 178.62.45.113
2021-04-09 insert source_ip 34.105.184.125
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-03-28 delete source_ip 95.142.152.198
2019-03-28 insert source_ip 178.62.45.113
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-06-06 insert contact_pages_linkeddomain google.com
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-09-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-08-02 update statutory_documents 26/05/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-20 delete source_ip 95.142.152.202
2015-08-20 insert source_ip 95.142.152.198
2015-08-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-09 update statutory_documents 26/05/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-08 delete source_ip 95.142.152.194
2015-06-08 insert source_ip 95.142.152.202
2015-05-09 delete address Unit 1 Darren Buildings, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR
2015-05-09 insert address Unit 11A Darren Drive, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR
2015-05-09 update primary_contact Unit 1 Darren Buildings, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR => Unit 11A Darren Drive, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR
2015-04-08 delete source_ip 46.38.168.172
2015-04-08 insert source_ip 95.142.152.194
2015-02-05 update website_status Unavailable => OK
2015-01-01 update website_status OK => Unavailable
2014-08-07 insert company_previous_name BORDER INDUSTRIAL SERVICES LIMITED
2014-08-07 update name BORDER INDUSTRIAL SERVICES LIMITED => BORDER BOBCAT LIMITED
2014-07-15 update statutory_documents COMPANY NAME CHANGED BORDER INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/14
2014-07-07 delete address UNIT 1 DARREN BUILDINGS PRINCE OF WALES INDUSTRIAL ESTATE, ABERCARN, NEWPORT GWENT NP11 5AR
2014-07-07 insert address 11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT GWENT NP11 5AR
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 1 DARREN BUILDINGS PRINCE OF WALES INDUSTRIAL ESTATE, ABERCARN, NEWPORT GWENT NP11 5AR
2014-06-20 update statutory_documents 26/05/14 FULL LIST
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete email hu..@borderbobcat.co.uk
2013-09-27 insert address Unit 1 Darren Buildings, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR
2013-09-27 insert phone 01495 237888
2013-09-27 update founded_year null => 1986
2013-09-27 update primary_contact null => Unit 1 Darren Buildings, Prince of Wales Industrial Estate, Abercarn, Newport NP11 5AR
2013-08-12 update website_status OK => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-29 delete source_ip 217.8.240.24
2013-06-29 insert source_ip 46.38.168.172
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update statutory_documents 26/05/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 26/05/12 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 26/05/11 FULL LIST
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 26/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MICHAEL JOHN COOKES / 26/05/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DYLAN EDWARDS / 26/05/2010
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT 2 BIRDS INDUSTRIAL ESTATE COMMERCIAL STREET RISCA GWENT NP11 6EW
2006-08-08 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-16 update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/05 FROM: UNIT 2 BIRDS INDUSTRIAL ESTATE COMMERCIAL STREET RISCA GWENT
2004-09-08 update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-18 update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-21 update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-14 update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-22 update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-06-07 update statutory_documents RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1999-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-17 update statutory_documents RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1998-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-15 update statutory_documents RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-01 update statutory_documents RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS
1996-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-09 update statutory_documents RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS
1995-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-16 update statutory_documents RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1994-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-30 update statutory_documents RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS
1993-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-13 update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS
1992-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-22 update statutory_documents RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS
1991-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-08-22 update statutory_documents S252 DISP LAYING ACC 16/08/91
1990-10-23 update statutory_documents RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS
1990-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-26 update statutory_documents DIRECTOR RESIGNED
1990-02-26 update statutory_documents DIRECTOR RESIGNED
1990-02-26 update statutory_documents RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS
1990-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1988-06-01 update statutory_documents RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS
1988-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-03-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1987-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/87 FROM: UNIT 3 BIRDS INDUSTRIAL ESTATE COMMERCIAL STREET RISCA GWENT NP1 6EE
1986-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-09-11 update statutory_documents COMPANY NAME CHANGED BORDER FORK TRUCKS LIMITED CERTIFICATE ISSUED ON 11/09/86
1986-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 39 TIMBER SQUARE ROATH CARDIFF
1986-08-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-04-30 update statutory_documents SECRETARY RESIGNED