CLWYD STEEL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN JONES
2020-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN JONES / 22/10/2019
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN JONES / 10/04/2019
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN JONES / 10/04/2019
2019-02-13 delete source_ip 188.65.117.75
2019-02-13 insert address Unit 4, Alyn Court Rhosddu Industrial Estate Rhosddu Wrexham LL11 4YL
2019-02-13 insert source_ip 185.197.62.74
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-08 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-07 update statutory_documents 06/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 insert sic_code 46720 - Wholesale of metals and metal ores
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-07 update statutory_documents 06/01/15 FULL LIST
2014-11-30 delete source_ip 185.41.9.4
2014-11-30 insert source_ip 188.65.117.75
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-30 delete source_ip 83.223.101.156
2014-04-30 insert source_ip 185.41.9.4
2014-02-07 delete address 3 GROVE ROAD WREXHAM CLWYD WALES LL11 1DY
2014-02-07 insert address 3 GROVE ROAD WREXHAM CLWYD LL11 1DY
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074836150001
2014-01-11 update statutory_documents 06/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-06 insert company_previous_name CLWYD PLANT HIRE LIMITED
2013-09-06 update name CLWYD PLANT HIRE LIMITED => CLWYD STEEL LIMITED
2013-08-01 delete address C/O UHY HACKER YOUNG PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM WALES LL13 7YT
2013-08-01 insert address 3 GROVE ROAD WREXHAM CLWYD WALES LL11 1DY
2013-08-01 update reg_address_care_of null => C/O GUY WALMSLEY LIMITED
2013-08-01 update registered_address
2013-08-01 update statutory_documents COMPANY NAME CHANGED CLWYD PLANT HIRE LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O UHY HACKER YOUNG PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT WALES
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-06 => 2013-10-31
2013-01-14 update statutory_documents 06/01/13 FULL LIST
2012-09-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 06/01/12 FULL LIST
2011-01-13 update statutory_documents DIRECTOR APPOINTED MR ROBERT OWEN JONES
2011-01-13 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANN JONES
2011-01-13 update statutory_documents 06/01/11 STATEMENT OF CAPITAL GBP 2
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WRIGHT
2011-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION