Date | Description |
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 |