SNOWDONIA EXPORT LIMITED - History of Changes


DateDescription
2024-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES NEWTON JONES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents SECRETARY APPOINTED MR PETER JOHN BUTLER
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 delete sic_code 10512 - Butter and cheese production
2016-12-20 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-07-14 => 2017-09-30
2016-07-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update account_ref_month 10 => 12
2016-02-04 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/12/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MERCER / 10/11/2015
2015-11-09 delete address UNIT 14 CEFNDY EMPLOYMENT PARK RHYL DENBIGHSHIRE WALES LL18 2HJ
2015-11-09 insert address UNIT 14 CEFNDY EMPLOYMENT PARK RHYL DENBIGHSHIRE LL18 2HJ
2015-11-09 insert sic_code 10512 - Butter and cheese production
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-10-14
2015-11-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-27 update statutory_documents 14/10/15 FULL LIST
2015-09-08 update num_mort_charges 0 => 1
2015-09-08 update num_mort_outstanding 0 => 1
2015-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637920001
2015-06-17 update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID MERCER
2015-02-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES NEWTON-JONES
2014-11-06 update statutory_documents 04/11/14 STATEMENT OF CAPITAL GBP 1000
2014-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION