Date | Description |
2024-12-10 |
delete address Niberian House
Monastery Road
Neath Abbey Business Park
Neath
SA10 7DR |
2024-12-10 |
delete person Simon Booth |
2024-12-10 |
delete phone 07676 519555 |
2024-12-10 |
insert address Suite 12
Old Town Hall
Llewellyn Street
Pentre
Rhondda Cynon Taf
CF41 7BT |
2024-12-10 |
insert person Kyle Peart |
2024-12-10 |
update primary_contact Niberian House
Monastery Road
Neath Abbey Business Park
Neath
SA10 7DR => Suite 12
Old Town Hall
Llewellyn Street
Pentre
Rhondda Cynon Taf
CF41 7BT |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, NO UPDATES |
2024-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES |
2023-08-14 |
update statutory_documents CESSATION OF STEPHEN PAUL OWEN AS A PSC |
2023-08-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/07/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address NIBERIAN HOUSE MONASTERY ROAD NEATH ABBEY BUSINESS PARK NEATH WEST GLAMORGAN SA10 7DR |
2023-04-07 |
insert address SUITE 12 OLD TOWN HALL LLEWELLYN STREET PENTRE RHONDDA CYNON TAFF WALES CF41 7BT |
2023-04-07 |
update registered_address |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES |
2022-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM
NIBERIAN HOUSE MONASTERY ROAD
NEATH ABBEY BUSINESS PARK
NEATH
WEST GLAMORGAN
SA10 7DR |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, 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 |
2021-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-11 |
update robots_txt_status www.jvsurvey.co.uk: 404 => 200 |
2020-03-04 |
delete phone 07976 529483 |
2020-03-04 |
delete source_ip 85.233.160.139 |
2020-03-04 |
insert source_ip 85.233.160.140 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2019-01-02 |
update statutory_documents CESSATION OF CLIVE ROBERTS AS A PSC |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERTS |
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 |
2018-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, 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 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-08 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-13 |
update statutory_documents 02/05/16 FULL LIST |
2015-08-30 |
update website_status IndexPageFetchError => OK |
2015-08-30 |
delete fax +44(0)1792 773230 |
2015-08-30 |
delete index_pages_linkeddomain buycialis-online-opp.com |
2015-08-30 |
delete index_pages_linkeddomain buycialisnow-online.com |
2015-08-30 |
delete index_pages_linkeddomain cpcbehavioral.org |
2015-08-30 |
delete phone +44(0)1792 773003 |
2015-08-30 |
delete source_ip 85.233.160.130 |
2015-08-30 |
insert alias JVS |
2015-08-30 |
insert phone 01792 812468 |
2015-08-30 |
insert source_ip 85.233.160.139 |
2015-08-30 |
update founded_year null => 1977 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-08 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-06 |
update statutory_documents 02/05/15 FULL LIST |
2015-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMS / 01/10/2014 |
2014-06-07 |
delete address NIBERIAN HOUSE MONASTERY ROAD NEATH ABBEY BUSINESS PARK NEATH WEST GLAMORGAN WALES SA10 7DR |
2014-06-07 |
insert address NIBERIAN HOUSE MONASTERY ROAD NEATH ABBEY BUSINESS PARK NEATH WEST GLAMORGAN SA10 7DR |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-24 |
update website_status OK => IndexPageFetchError |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-06 |
update statutory_documents 02/05/14 FULL LIST |
2013-09-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS |
2013-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLYN ANN TAYLOR |
2013-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BOOTH |
2013-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BOOTH |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-25 |
delete address PHOENIX BUSINESS PARK LION WAY SWANSEA ENTERPRISE PARK SWANSEA SA7 9FZ |
2013-06-25 |
insert address NIBERIAN HOUSE MONASTERY ROAD NEATH ABBEY BUSINESS PARK NEATH WEST GLAMORGAN WALES SA10 7DR |
2013-06-25 |
update registered_address |
2013-06-21 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents 02/05/13 FULL LIST |
2013-05-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
PHOENIX BUSINESS PARK
LION WAY
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9FZ |
2012-07-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 02/05/12 FULL LIST |
2011-07-19 |
update statutory_documents SECTION 519 |
2011-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-24 |
update statutory_documents 02/05/11 FULL LIST |
2011-01-10 |
update statutory_documents SECRETARY APPOINTED MR SIMON MARK BOOTH |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-18 |
update statutory_documents 02/05/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERTS / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUER / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID GOODAY / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SMITH / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOOTH / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL OWEN / 01/04/2010 |
2010-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DAVID GOODAY / 01/04/2010 |
2010-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TUER |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS |
1999-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/99 FROM:
UNIT 2E
D'ARCY BUSINESS CENTRE
LLANDARCY, NEATH
WEST GLAMORGAN, SA10 6EJ |
1999-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS |
1997-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS |
1997-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-12 |
update statutory_documents RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS |
1995-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-23 |
update statutory_documents RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS |
1994-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS |
1993-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-06 |
update statutory_documents RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS |
1992-01-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/91 FROM:
SHAFTESBURY HOUSE
72 CULVER STREET EAST
COLCHESTER
ESSEX, CO1 1LF |
1991-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-07-16 |
update statutory_documents £ NC 100/50000
28/05/91 |
1991-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 28/05/91 |
1991-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/91 FROM:
90 WHITCHURCH RD
CATHAYS
CARDIFF
SOUTH GLAM CF4 3LY |
1991-06-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-06 |
update statutory_documents COMPANY NAME CHANGED
YALECROSS LIMITED
CERTIFICATE ISSUED ON 06/06/91 |
1991-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |