Date | Description |
2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/25, NO UPDATES |
2024-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062912300003 |
2024-08-20 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-21 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL MILLAR |
2022-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PHILLIPS / 02/12/2022 |
2022-08-17 |
delete index_pages_linkeddomain scaffoldtowers4sale.co.uk |
2022-07-05 |
delete index_pages_linkeddomain generators4power.co.uk |
2022-07-05 |
delete index_pages_linkeddomain hyundailawnmowers.co.uk |
2022-07-05 |
delete index_pages_linkeddomain roofingladders.co.uk |
2022-07-05 |
delete index_pages_linkeddomain sacktrucks4sale.co.uk |
2022-07-05 |
delete index_pages_linkeddomain scaffoldtowers.uk |
2022-07-05 |
delete index_pages_linkeddomain tool-storage.co.uk |
2022-07-05 |
insert index_pages_linkeddomain lawnmowers4sale.co.uk |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-17 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-06 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-04-25 |
insert index_pages_linkeddomain evolutiontools.co.uk |
2021-04-25 |
insert index_pages_linkeddomain hyundailawnmowers.co.uk |
2021-02-10 |
delete index_pages_linkeddomain pressurewashers4sale.co.uk |
2021-02-10 |
delete source_ip 85.233.160.145 |
2021-02-10 |
insert index_pages_linkeddomain fordpowerequipment.co.uk |
2021-02-10 |
insert index_pages_linkeddomain hailo-shop.co.uk |
2021-02-10 |
insert index_pages_linkeddomain roofingladders.co.uk |
2021-02-10 |
insert index_pages_linkeddomain sa9storage.co.uk |
2021-02-10 |
insert index_pages_linkeddomain scaffoldtowers.uk |
2021-02-10 |
insert index_pages_linkeddomain senci.co.uk |
2021-02-10 |
insert index_pages_linkeddomain tool-storage.co.uk |
2021-02-10 |
insert index_pages_linkeddomain tools4saleuk.co.uk |
2021-02-10 |
insert index_pages_linkeddomain wesellanytool.co.uk |
2021-02-10 |
insert index_pages_linkeddomain youngmanboards.co.uk |
2021-02-10 |
insert source_ip 85.233.160.147 |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2020-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019 |
2019-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PHILLIPS / 09/08/2019 |
2019-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019 |
2019-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAYLEY PHILLIPS / 09/08/2019 |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LESLEY PENHALE |
2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-04-10 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-06-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-12-26 |
delete address Unit 10 Mardon Park,
Central Avenue,
Baglan Energy Park
Baglan
SA12 7AX |
2016-12-26 |
delete contact_pages_linkeddomain google.co.uk |
2016-12-26 |
delete fax 01639 814613 |
2016-12-26 |
insert address Unit 23, Ynyscedwyn Industrial Estate
Trawsffordd,
Ystradgynlais,
Swansea
SA9 1DT |
2016-12-26 |
insert contact_pages_linkeddomain google.com |
2016-12-26 |
insert fax 01639 844476 |
2016-12-26 |
update primary_contact Unit 10 Mardon Park,
Central Avenue,
Baglan Energy Park
Baglan
SA12 7AX => Unit 23, Ynyscedwyn Industrial Estate
Trawsffordd,
Ystradgynlais,
Swansea
SA9 1DT |
2016-12-19 |
delete address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX |
2016-12-19 |
insert address UNIT 23 YNYSCEDWYN INDUSTRIAL ESTATE, TRAWSFFORDD ROAD YSTRADGYNLAIS SWANSEA WALES SA9 1DT |
2016-12-19 |
update registered_address |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
UNIT 10 MARDON PARK
BAGLAN ENERGY PARK BAGLAN
PORT TALBOT
WEST GLAMORGAN
SA12 7AX |
2016-09-07 |
update num_mort_charges 1 => 2 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062912300002 |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-28 |
update statutory_documents 25/06/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-29 |
insert index_pages_linkeddomain pressurewashers4sale.co.uk |
2016-03-17 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-03 |
delete index_pages_linkeddomain wosolutions.co.uk |
2015-12-04 |
delete source_ip 85.233.160.70 |
2015-12-04 |
insert index_pages_linkeddomain scaffoldtowers4sale.co.uk |
2015-12-04 |
insert source_ip 85.233.160.145 |
2015-08-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-01 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-06 |
delete about_pages_linkeddomain bins4sale.co.uk |
2015-06-06 |
delete about_pages_linkeddomain extensionladdersonline.co.uk |
2015-06-06 |
delete about_pages_linkeddomain generators-direct.co.uk |
2015-06-06 |
delete about_pages_linkeddomain generators4power.co.uk |
2015-06-06 |
delete about_pages_linkeddomain ladders4sale.co.uk |
2015-06-06 |
delete about_pages_linkeddomain pallettruckstore.co.uk |
2015-06-06 |
delete about_pages_linkeddomain sacktrucks4sale.co.uk |
2015-06-06 |
delete about_pages_linkeddomain wosolutions.co.uk |
2015-06-06 |
delete index_pages_linkeddomain bins4sale.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-18 |
insert index_pages_linkeddomain toolclick.co.uk |
2015-04-16 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN UNITED KINGDOM SA12 7AX |
2014-08-07 |
insert address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-03 |
update statutory_documents 25/06/14 FULL LIST |
2014-06-04 |
delete about_pages_linkeddomain pallettrucks4sale.co.uk |
2014-06-04 |
insert about_pages_linkeddomain wosolutions.co.uk |
2014-06-04 |
insert index_pages_linkeddomain wosolutions.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-09 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-09-06 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-08-08 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete sic_code 5261 - Retail sale via mail order houses |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-04-11 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-04 |
update statutory_documents 25/06/12 FULL LIST |
2012-04-20 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 25/06/11 FULL LIST |
2011-03-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
55 MILL RACE
NEATH ABBEY
NEATH
WEST GLAMORGAN
SA10 7FL |
2010-06-30 |
update statutory_documents 25/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PHILLIPS / 25/06/2010 |
2010-03-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 30/11/2008 |
2008-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
4 HIGH STREET
PONTARDAWE
SWANSEA
SA8 4HU |
2008-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-26 |
update statutory_documents SECRETARY RESIGNED |
2007-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |