ASW PROPERTY SERVICES - History of Changes


DateDescription
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES
2024-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-07 delete address 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FG
2024-04-07 insert address MHA HOUSE CHARTER COURT PHOENIX WAY, SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FS
2024-04-07 update accounts_next_due_date 2024-03-28 => 2024-06-28
2024-04-07 update registered_address
2023-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2023 FROM 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG WALES
2023-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 13/12/2023
2023-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE GLADYS MARY DAVIES / 15/12/2023
2023-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 13/12/2023
2023-09-09 insert otherexecutives Darren Westermark
2023-09-09 insert person Darren Westermark
2023-09-09 update person_description Mathew Dalziel => Mathew Dalziel
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-09-28 => 2024-03-28
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-07 update account_ref_day 29 => 28
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-28
2023-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-28 update statutory_documents CURRSHO FROM 29/06/2022 TO 28/06/2022
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2022-08-07 delete address 58-59 VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BN
2022-08-07 insert address 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FG
2022-08-07 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM 58-59 VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BN
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2021-12-20 delete client Family Housing Association (Wales) Limited
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-10-18 delete source_ip 88.208.252.226
2020-10-18 insert source_ip 185.181.117.140
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-03-29
2020-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-04-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-24 update statutory_documents ADOPT ARTICLES 01/01/2020
2020-04-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-31 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-07 update account_category SMALL => FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 3 => 6
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-10-17 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/06/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 07/07/2017
2017-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE GLADYS MARY DAVIES / 07/07/2017
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 06/04/2016
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / AT HOLDINGS LIMITED / 06/04/2016
2017-07-07 insert alias ASW Property Services Ltd
2017-07-07 insert index_pages_linkeddomain theseedmill.co.uk
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-10 update statutory_documents ADOPT ARTICLES 18/02/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-09-07 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-08-07 update statutory_documents 07/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-09-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-08-21 update statutory_documents 07/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-08 update statutory_documents 07/07/13 FULL LIST
2013-06-23 insert company_previous_name A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED
2013-06-23 update name A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED => ASW PROPERTY SERVICES LIMITED
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-29 update statutory_documents COMPANY NAME CHANGED A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 29/10/12
2012-10-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31 update statutory_documents 07/07/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 07/07/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 07/07/10 FULL LIST
2009-12-14 update statutory_documents 07/07/09 CHANGES
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 01/05/2009
2009-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 30/01/2008
2009-09-21 update statutory_documents RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01 update statutory_documents NEW SECRETARY APPOINTED
2007-08-01 update statutory_documents SECRETARY RESIGNED
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-06 update statutory_documents NEW SECRETARY APPOINTED
2006-10-20 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-19 update statutory_documents DIRECTOR RESIGNED
2006-10-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-22 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28 update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-14 update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15 update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-15 update statutory_documents RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-07-03 update statutory_documents S-DIV 13/06/01
2001-07-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-07-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 162 NEW ROAD SKEWEN NEATH WEST GLAMORGAN SA10 6HD
2000-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-20 update statutory_documents DIRECTOR RESIGNED
2000-07-20 update statutory_documents SECRETARY RESIGNED
2000-07-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION