DIPLOMAT HOTEL LLANELLI - History of Changes


DateDescription
2023-10-12 update website_status FlippedRobots => IndexPageFetchError
2023-09-29 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-07 update num_mort_outstanding 7 => 6
2023-07-07 update num_mort_satisfied 14 => 15
2023-07-03 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013696750021
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-01-26 insert contact_pages_linkeddomain direct-book.com
2023-01-26 insert index_pages_linkeddomain direct-book.com
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARLENE ANGELA JENKINS / 27/04/2022
2021-12-12 delete contact_pages_linkeddomain bestwestern.co.uk
2021-12-12 delete index_pages_linkeddomain bestwestern.co.uk
2021-06-12 insert email we..@diplomat-hotel-wales.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-27 update statutory_documents CESSATION OF JOHN BYRON JENKINS AS A PSC
2021-04-19 insert index_pages_linkeddomain vimeo.com
2021-01-15 delete index_pages_linkeddomain vimeo.com
2020-10-30 delete sic_code 56302 - Public houses and bars
2020-10-02 delete index_pages_linkeddomain tripadvisor.co.uk
2020-10-02 insert index_pages_linkeddomain vimeo.com
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-06-22 delete contact_pages_linkeddomain isiteplus.co.uk
2019-06-22 insert contact_pages_linkeddomain bestwestern.co.uk
2019-06-22 insert index_pages_linkeddomain bestwestern.co.uk
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BYRON JENKINS / 27/08/2018
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2018-08-08 update num_mort_charges 20 => 21
2018-08-08 update num_mort_outstanding 6 => 7
2018-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013696750021
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-11 delete contact_pages_linkeddomain roomlynx.net
2018-02-11 delete index_pages_linkeddomain roomlynx.net
2018-02-11 insert contact_pages_linkeddomain isiteplus.co.uk
2018-02-11 insert index_pages_linkeddomain isiteplus.co.uk
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-07-02 delete about_pages_linkeddomain bestwestern.co.uk
2017-07-02 delete alias Best Western Diplomat Hotel Llanelli
2017-07-02 delete contact_pages_linkeddomain bestwestern.co.uk
2017-07-02 delete index_pages_linkeddomain bestwestern.co.uk
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-06 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-22 delete source_ip 69.163.152.51
2016-04-22 insert source_ip 69.163.160.233
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
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON PAUL JENKINS / 31/12/2015
2016-01-05 delete index_pages_linkeddomain yumpu.com
2016-01-05 insert index_pages_linkeddomain roomlynx.net
2016-01-05 insert index_pages_linkeddomain tripadvisor.co.uk
2016-01-05 update robots_txt_status www.diplomat-hotel-wales.com: 200 => 404
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-08-09 delete about_pages_linkeddomain issuu.com
2015-08-09 delete career_pages_linkeddomain issuu.com
2015-08-09 delete contact_pages_linkeddomain issuu.com
2015-08-09 delete index_pages_linkeddomain issuu.com
2015-08-09 delete terms_pages_linkeddomain issuu.com
2015-08-09 insert about_pages_linkeddomain yumpu.com
2015-08-09 insert career_pages_linkeddomain yumpu.com
2015-08-09 insert contact_pages_linkeddomain yumpu.com
2015-08-09 insert index_pages_linkeddomain yumpu.com
2015-08-09 insert terms_pages_linkeddomain yumpu.com
2015-07-02 insert about_pages_linkeddomain issuu.com
2015-07-02 insert career_pages_linkeddomain issuu.com
2015-07-02 insert contact_pages_linkeddomain issuu.com
2015-07-02 insert index_pages_linkeddomain issuu.com
2015-07-02 insert terms_pages_linkeddomain issuu.com
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-02 update statutory_documents 31/12/14 FULL LIST
2014-10-29 insert contact_pages_linkeddomain wufoo.com
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-28 delete source_ip 67.205.2.111
2014-05-28 insert source_ip 69.163.152.51
2014-05-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 19 => 20
2014-04-07 update num_mort_outstanding 5 => 6
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013696750020
2014-01-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-01-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2013-12-31 update statutory_documents 31/12/13 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update num_mort_outstanding 11 => 5
2013-06-22 update num_mort_satisfied 8 => 14
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 insert sic_code 55100 - Hotels and similar accommodation
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update returns_next_due_date 2012-01-28 => 2013-01-28
2013-05-24 insert about_pages_linkeddomain tripadvisor.co.uk
2013-05-24 insert career_pages_linkeddomain tripadvisor.co.uk
2013-05-24 insert contact_pages_linkeddomain tripadvisor.co.uk
2013-05-24 insert terms_pages_linkeddomain tripadvisor.co.uk
2013-05-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-23 update statutory_documents 31/12/12 FULL LIST
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CAROLINE MCDONALD / 22/01/2013
2013-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA CAROLINE MCDONALD / 22/01/2013
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-22 update statutory_documents 31/12/11 FULL LIST
2012-04-16 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-05-09 update statutory_documents 31/12/10 FULL LIST
2011-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents FIRST GAZETTE
2011-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-08-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 31/12/09 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CAROLINE MCDONALD / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BYRON JENKINS / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON PAUL JENKINS / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE ANGELA JENKINS / 15/03/2010
2010-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-02 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-23 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-23 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-22 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-07 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-12-21 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-22 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1999-02-09 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1998-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-22 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1997-02-02 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1996-01-26 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1995-01-09 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-28 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92
1993-01-11 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91
1992-05-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-23 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90
1991-07-28 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-14 update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1990-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89
1990-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88
1989-03-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-03-02 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-05-18 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87
1987-04-30 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86
1987-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/85
1978-05-22 update statutory_documents CERTIFICATE OF INCORPORATION
1978-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION