POBL BACH NURSERIES LIMITED - History of Changes


DateDescription
2024-04-07 delete address OYSTERMOUTH HOUSE CHARTER COURT PHOENIX WAY SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FS
2024-04-07 insert address 3 NEW MILL COURT ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FG
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-07 update registered_address
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-08-07 delete address LLYS DERI PARC PENSARN CARMARTHEN WALES SA31 2NF
2023-08-07 insert address OYSTERMOUTH HOUSE CHARTER COURT PHOENIX WAY SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FS
2023-08-07 update registered_address
2023-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2023 FROM LLYS DERI PARC PENSARN CARMARTHEN SA31 2NF WALES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-04-07 delete address WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE WALES SA61 1PX
2022-04-07 insert address LLYS DERI PARC PENSARN CARMARTHEN WALES SA31 2NF
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-04-07 update registered_address
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX WALES
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-12-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-31 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-06-08 delete address GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX
2017-06-08 insert address WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE WALES SA61 1PX
2017-06-08 update registered_address
2017-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-08 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-06 update statutory_documents 09/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 29/30 QUAY STREET QUAY STREET CARMARTHEN DYFED WALES SA31 3JT
2014-10-07 insert address GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-16 update statutory_documents 09/09/14 FULL LIST
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 29/30 QUAY STREET QUAY STREET CARMARTHEN DYFED SA31 3JT WALES
2014-01-07 delete address WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2014-01-07 insert address 29/30 QUAY STREET QUAY STREET CARMARTHEN DYFED WALES SA31 3JT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-12 update statutory_documents 09/09/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 88910 - Child day-care activities
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 09/09/12 FULL LIST
2011-10-21 update statutory_documents SECRETARY APPOINTED MS GENEVIEVE JANINE MINET
2011-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN JONES
2011-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-30 update statutory_documents 09/09/11 FULL LIST
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011
2011-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-14 update statutory_documents 09/09/10 FULL LIST
2010-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-09 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-10 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-13 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-16 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-03 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-25 update statutory_documents NEW SECRETARY APPOINTED
2003-09-25 update statutory_documents DIRECTOR RESIGNED
2003-09-25 update statutory_documents SECRETARY RESIGNED
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION