Date | Description |
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 |
2023-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update account_category AUDITED ABRIDGED => SMALL |
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 |
2022-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORGAN DAVIES / 04/02/2021 |
2021-01-17 |
update robots_txt_status www.iandsdavies.co.uk: 404 => 200 |
2020-12-08 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-29 |
delete source_ip 66.155.81.68 |
2020-03-29 |
insert source_ip 5.57.61.152 |
2020-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEISURE ESCAPES LIMITED |
2019-11-07 |
update statutory_documents CESSATION OF IFAN MORGAN DAVIES AS A PSC |
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 |
2019-09-27 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, 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 |
2018-09-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-17 |
update website_status DomainNotFound => OK |
2018-03-17 |
delete source_ip 5.44.21.150 |
2018-03-17 |
insert source_ip 66.155.81.68 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-19 |
update website_status FlippedRobots => DomainNotFound |
2017-08-30 |
update website_status OK => FlippedRobots |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-29 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address BUSINESS DEVELOPMENT CENTRE LAMMAS STREET CARMARTHEN SA31 3AL |
2015-02-07 |
insert address PENCNWC HOLIDAY PARK CROSS INN NEAR NEW QUAY CEREDIGION SA44 6NL |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-01-28 |
2015-01-20 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
BUSINESS DEVELOPMENT CENTRE
LAMMAS STREET
CARMARTHEN
SA31 3AL |
2015-01-05 |
update statutory_documents SECRETARY APPOINTED MISS AMANDA RUSSELL |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON CHURCH |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-13 |
update statutory_documents 11/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-31 |
update statutory_documents 11/01/13 FULL LIST |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-02-06 |
update statutory_documents 11/01/12 FULL LIST |
2011-11-08 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-17 |
update statutory_documents 11/01/11 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL VITEK DAVIES |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED MR TOMAS CHRISTOPHER DAVIES |
2011-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 11/01/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 11/01/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELLA DAVIES / 11/01/2010 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
PENCNWC CARAVAN PARK
CROSS INN
LLANDYSUL
CARDIGAN SA44 6NL |
2002-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
2001-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-20 |
update statutory_documents SECRETARY RESIGNED |
2001-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |