CARE4MYPET - History of Changes


DateDescription
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