Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-07 |
delete about_pages_linkeddomain care4my.com |
2023-02-07 |
delete about_pages_linkeddomain catrescuewestwales.co.uk |
2023-02-07 |
delete about_pages_linkeddomain greenacresrescue.org.uk |
2023-02-07 |
delete address Two Hoots
Green Plains
Stepaside
Narberth
SA67 8LT |
2023-02-07 |
delete index_pages_linkeddomain care4my.com |
2023-02-07 |
delete service_pages_linkeddomain care4my.com |
2023-02-07 |
insert address Two Hoots
Stepaside
Narberth
SA67 8LT |
2023-02-07 |
update primary_contact Two Hoots
Green Plains
Stepaside
Narberth
SA67 8LT => Two Hoots
Stepaside
Narberth
SA67 8LT |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-10-01 |
insert about_pages_linkeddomain care4my.com |
2021-10-01 |
insert index_pages_linkeddomain care4my.com |
2021-10-01 |
insert service_pages_linkeddomain care4my.com |
2021-08-25 |
delete alias care4mypet.co.uk |
2021-08-25 |
insert registration_number 2996958 |
2021-06-17 |
delete registration_number 2996958 |
2021-06-17 |
insert alias care4mypet.co.uk |
2021-04-25 |
delete source_ip 69.90.160.220 |
2021-04-25 |
insert source_ip 76.74.128.247 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-03-28 |
delete source_ip 69.90.163.45 |
2016-03-28 |
insert source_ip 69.90.160.220 |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address TWO HOOTS GREEN PLAINS STEPASIDE NARBERTH PEMBROKESHIRE WALES SA67 8LT |
2016-01-08 |
insert address TWO HOOTS GREEN PLAINS STEPASIDE NARBERTH PEMBROKESHIRE SA67 8LT |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-07 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FARLEIGH / 01/06/2015 |
2015-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH MOORE / 01/06/2015 |
2015-05-08 |
delete address 36 Penally Heights
Penally
SA70 7QP |
2015-05-08 |
delete phone 08456 432402 |
2015-05-08 |
insert address Two Hoots
Green Plains
Stepaside
Narberth
SA67 8LT |
2015-05-08 |
insert phone 01834 812634 |
2015-05-08 |
update primary_contact 36 Penally Heights
Penally
SA70 7QP => Two Hoots
Green Plains
Stepaside
Narberth
SA67 8LT |
2015-04-07 |
delete address 36 PENALLY HEIGHTS PENALLY TENBY PEMBROKESHIRE SA70 7QP |
2015-04-07 |
insert address TWO HOOTS GREEN PLAINS STEPASIDE NARBERTH PEMBROKESHIRE WALES SA67 8LT |
2015-04-07 |
update registered_address |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
36 PENALLY HEIGHTS
PENALLY
TENBY
PEMBROKESHIRE
SA70 7QP |
2015-02-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-09 |
update statutory_documents 01/12/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 36 PENALLY HEIGHTS PENALLY TENBY PEMBROKESHIRE UNITED KINGDOM SA70 7QP |
2014-01-07 |
insert address 36 PENALLY HEIGHTS PENALLY TENBY PEMBROKESHIRE SA70 7QP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-08 |
update statutory_documents 01/12/13 FULL LIST |
2013-07-13 |
insert about_pages_linkeddomain greenacresrescue.org.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-02-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents 01/12/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FARLEIGH / 12/06/2012 |
2012-03-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-04 |
update statutory_documents 01/12/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-04 |
update statutory_documents 01/12/10 FULL LIST |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FARLEIGH / 06/12/2009 |
2009-04-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents SECRETARY APPOINTED MS SUSAN ELIZABETH MOORE |
2009-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
2 GILTAR WAY, PENALLY
TENBY
PEMBROKESHIRE
SA70 7QR |
2009-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FARLEIGH / 02/02/2009 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY PENN |
2008-03-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
4 MAES LINDYS
RHOOSE POINT
RHOOSE
VALE OF GLAMORGAN CF62 3LM |
2006-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
4 MAES YR HEDYDD
PONTPRENNAU
CARDIFF
SOUTH GLAMORGAN CF23 8LJ |
2005-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-20 |
update statutory_documents SECRETARY RESIGNED |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
134 RHYD-Y-PENAU ROAD
CYNCOED
CARDIFF
CF2 6PW |
1999-06-28 |
update statutory_documents £ NC 1000/11000
01/06/99 |
1999-06-28 |
update statutory_documents ALTER MEM AND ARTS 01/06/99 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-12-19 |
update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
1997-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-09-24 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
1996-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/96 FROM:
13 MEADOWSIDE
PENARTH
SOUTH GLAMORGAN CF64 3JX |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-10 |
update statutory_documents SECRETARY RESIGNED |
1996-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
1995-07-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-12-07 |
update statutory_documents SECRETARY RESIGNED |
1994-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |