JOHN GLEN - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-09 delete contact_pages_linkeddomain rankedandready.co.uk
2023-07-09 delete index_pages_linkeddomain rankedandready.co.uk
2023-07-09 delete source_ip 67.20.80.75
2023-07-09 insert contact_pages_linkeddomain gov.wales
2023-07-09 insert contact_pages_linkeddomain swanseacity.com
2023-07-09 insert source_ip 35.214.26.191
2023-07-07 delete address GLEN HOUSE PHOENIX WAY GORSEINON SWANSEA WALES SA4 9WF
2023-07-07 insert address UNIT 1 DAFEN TRADE PARK DAFEN LLANELLI WALES SA14 8NA
2023-07-07 update registered_address
2023-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2023 FROM GLEN HOUSE PHOENIX WAY GORSEINON SWANSEA SA4 9WF WALES
2023-06-06 delete contact_pages_linkeddomain caffeinemarketing.co.uk
2023-06-06 delete index_pages_linkeddomain caffeinemarketing.co.uk
2023-06-06 insert contact_pages_linkeddomain goo.gl
2023-06-06 insert contact_pages_linkeddomain rankedandready.co.uk
2023-06-06 insert index_pages_linkeddomain goo.gl
2023-06-06 insert index_pages_linkeddomain rankedandready.co.uk
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-25 delete address Glen House, Phoenix Way Garnoch Industrial Estate Gorseinon , Swansea SA4 9WF
2023-02-25 insert address Unit 1, Dafen Trade Park, Dafen, Llanelli SA14 8NA
2023-02-25 update primary_contact Glen House, Phoenix Way Garnoch Industrial Estate Gorseinon , Swansea SA4 9WF => Unit 1, Dafen Trade Park, Dafen, Llanelli SA14 8NA
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GLEN
2022-11-18 update statutory_documents CESSATION OF HEATHER PATRICIA GLEN AS A PSC
2022-11-18 update statutory_documents CESSATION OF JOHN DEREK EWART GLEN AS A PSC
2022-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER GLEN
2022-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN
2022-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-07 delete address FIRST FLOOR 1 ST. JOHNS COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ
2022-08-07 insert address GLEN HOUSE PHOENIX WAY GORSEINON SWANSEA WALES SA4 9WF
2022-08-07 update reg_address_care_of ASHMOLE & CO => null
2022-08-07 update registered_address
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM C/O ASHMOLE & CO FIRST FLOOR 1 ST. JOHNS COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ
2022-06-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GLEN
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-26 delete source_ip 108.167.145.102
2021-01-26 insert source_ip 67.20.80.75
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-10-23 update statutory_documents CESSATION OF RICKY WILLIAM GLEN-DAVIS AS A PSC
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-22 update robots_txt_status www.johnglen.com: 200 => 404
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-02 update statutory_documents CESSATION OF HAYLEY PATRICIA GLEN-DAVIS AS A PSC
2020-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY GLEN-DAVIS
2020-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICKY GLEN-DAVIS
2020-06-22 update robots_txt_status www.johnglen.com: 404 => 200
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY WILLIAM GLEN-DAVIS
2019-09-18 insert index_pages_linkeddomain caffeinemarketing.co.uk
2019-08-18 insert contact_pages_linkeddomain caffeinemarketing.co.uk
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR RICKY WILLIAM GLEN-DAVIS
2018-11-07 delete company_previous_name RUSTICWALK LIMITED
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-21 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-04 delete alias John Glen Garage Doors Ltd
2018-03-04 delete index_pages_linkeddomain aboutcookies.org
2018-03-04 delete index_pages_linkeddomain multiscreensite.com
2018-03-04 delete index_pages_linkeddomain yell.com
2018-03-04 delete source_ip 34.202.90.224
2018-03-04 delete source_ip 34.203.45.99
2018-03-04 delete source_ip 52.87.3.237
2018-03-04 insert address Glen House, Phoenix Way Garnoch Industrial Estate Gorseinon , Swansea SA4 9WF
2018-03-04 insert index_pages_linkeddomain e-gateswales.co.uk
2018-03-04 insert source_ip 108.167.145.102
2018-03-04 update robots_txt_status www.johnglen.com: 200 => 404
2018-01-20 delete contact_pages_linkeddomain aboutcookies.org
2017-11-26 delete source_ip 54.174.24.91
2017-11-26 insert source_ip 34.203.45.99
2017-10-20 update statutory_documents CESSATION OF ANDREW JOHN GLEN AS A PSC
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN
2017-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY PATRICIA GLEN / 13/10/2017
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HAYLEY PATRICIA GLEN / 13/10/2017
2017-10-04 delete source_ip 52.0.222.218
2017-10-04 delete source_ip 52.54.249.193
2017-10-04 delete source_ip 52.206.198.199
2017-10-04 insert source_ip 34.202.90.224
2017-10-04 insert source_ip 52.87.3.237
2017-10-04 insert source_ip 54.174.24.91
2017-05-31 delete alias John Glen Garage Doors Ltd in Swansea
2017-05-31 delete source_ip 52.45.42.165
2017-05-31 delete source_ip 52.70.27.35
2017-05-31 insert source_ip 52.0.222.218
2017-05-31 insert source_ip 52.54.249.193
2017-05-31 insert source_ip 52.206.198.199
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-10 delete address Strictly by appointment only Gorseinon Swansea Glamorgan SA4 9WF
2017-01-10 delete source_ip 52.20.182.159
2017-01-10 delete source_ip 52.22.154.252
2017-01-10 insert address Glen House Phoenix Way Garnoch Industrial Estate Gorseinon Swansea Glamorgan SA4 9WF
2017-01-10 insert source_ip 52.45.42.165
2017-01-10 insert source_ip 52.70.27.35
2017-01-10 update primary_contact Strictly by appointment only Gorseinon Swansea Glamorgan SA4 9WF => Glen House Phoenix Way Garnoch Industrial Estate Gorseinon Swansea Glamorgan SA4 9WF
2016-11-21 delete source_ip 52.45.72.90
2016-11-21 insert source_ip 52.22.154.252
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-24 delete address Glen House Phoenix Way Garnoch Industrial Estate Gorseinon Swansea Glamorgan SA4 9WF
2016-10-24 delete source_ip 52.1.75.178
2016-10-24 insert address Strictly by appointment only Gorseinon Swansea Glamorgan SA4 9WF
2016-10-24 insert source_ip 52.45.72.90
2016-10-24 update primary_contact Glen House Phoenix Way Garnoch Industrial Estate Gorseinon Swansea Glamorgan SA4 9WF => Strictly by appointment only Gorseinon Swansea Glamorgan SA4 9WF
2016-09-07 delete address Garnoch Ind Estate Gorseinon, Swansea SA4 9WF
2016-09-07 delete index_pages_linkeddomain allaboutcookies.org
2016-09-07 delete index_pages_linkeddomain graphic-realm.com
2016-09-07 delete source_ip 83.223.106.30
2016-09-07 insert alias John Glen Garage Doors Ltd
2016-09-07 insert alias John Glen Garage Doors Ltd in Swansea
2016-09-07 insert index_pages_linkeddomain aboutcookies.org
2016-09-07 insert index_pages_linkeddomain multiscreensite.com
2016-09-07 insert index_pages_linkeddomain yell.com
2016-09-07 insert source_ip 52.1.75.178
2016-09-07 insert source_ip 52.20.182.159
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2015-07-02 => 2015-10-13
2015-11-08 update returns_next_due_date 2016-07-30 => 2016-11-10
2015-10-13 update statutory_documents DIRECTOR APPOINTED MISS HAYLEY PATRICIA GLEN
2015-10-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GLEN
2015-10-13 update statutory_documents 13/10/15 FULL LIST
2015-09-07 delete address 99 GORSEINON ROAD PENLLERGAER SWANSEA SA4 9AB
2015-09-07 insert address FIRST FLOOR 1 ST. JOHNS COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ
2015-09-07 update reg_address_care_of null => ASHMOLE & CO
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-09-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 99 GORSEINON ROAD PENLLERGAER SWANSEA SA4 9AB
2015-08-19 update statutory_documents 02/07/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA GLEN / 01/07/2015
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK EWART GLEN / 01/07/2015
2015-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HEATHER PATRICIA GLEN / 01/07/2015
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-19 insert phone 0800 999 4477
2015-02-16 insert contact_pages_linkeddomain graphic-realm.com
2015-02-16 insert index_pages_linkeddomain graphic-realm.com
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-12 update statutory_documents 02/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-13 update statutory_documents 02/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 02/07/12 FULL LIST
2012-04-23 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 02/07/11 FULL LIST
2011-04-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 02/07/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA GLEN / 01/01/2010
2009-09-03 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER GLEN / 01/01/2008
2008-07-04 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-20 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-28 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/05 FROM: ABERTAWE HOUSE YSTRAD ROAD FFORESTFACH SWANSEA SA5 4JS
2005-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-14 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-05 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-08-05 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-31 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-08-11 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-12 update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-06-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99
1998-10-28 update statutory_documents COMPANY NAME CHANGED RUSTICWALK LIMITED CERTIFICATE ISSUED ON 29/10/98
1998-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
1998-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-27 update statutory_documents DIRECTOR RESIGNED
1998-10-27 update statutory_documents SECRETARY RESIGNED
1998-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION