LLANDEILO ROAD DENTAL SURGERY - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALED CLEMENT / 09/09/2016
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete address Glangwili Hospital, Carmarthen SA31 2AF
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-19 delete address 38 Llandeilo Road, Cross Hands, Llanelli, SA14 6RD
2023-05-19 delete index_pages_linkeddomain bit.ly
2023-05-19 delete index_pages_linkeddomain gdc-uk.org
2023-05-19 delete index_pages_linkeddomain hiw.org.uk
2023-05-19 delete person Aled Clement
2023-05-19 delete source_ip 77.72.4.226
2023-05-19 insert index_pages_linkeddomain dentalfocus.com
2023-05-19 insert index_pages_linkeddomain dentr.net
2023-05-19 insert index_pages_linkeddomain translate.goog
2023-05-19 insert source_ip 77.72.3.169
2023-05-19 update founded_year 1985 => null
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 delete person Jamie-Lee Daniels
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-02-14 update person_title Sara Richards: Receptionist / Trainee Dental Nurse ) => Receptionist
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-30 delete person Zoe Prosser
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-31 insert address 38 Llandeilo Road, Cross Hands, Llanelli, SA14 6RD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-03-15 delete person Anwen John
2020-03-15 insert person Amy Joshua
2020-03-15 insert person Sara Richards
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-28 update statutory_documents DIRECTOR APPOINTED MRS LOWRI CLEMENT
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-17 delete fax 01269 843097
2019-01-17 delete person Svetlana Williams
2019-01-17 delete person Tony Ballantine
2019-01-17 insert index_pages_linkeddomain dentr.co.uk
2019-01-17 insert person Zoe Prosser
2019-01-17 update person_description Ceri Wills-Wood => Ceri Wills-Wood
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-02-01 insert contact_pages_linkeddomain hiw.org.uk
2018-02-01 insert index_pages_linkeddomain hiw.org.uk
2018-02-01 insert management_pages_linkeddomain hiw.org.uk
2018-02-01 insert person Ceri Wills-Wood
2018-02-01 insert person Lowri Clement
2018-02-01 insert person Svetlana Williams
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update person_description Katrin Morris => Katrin Morris
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-13 insert office_emails cr..@dentallymail.co.uk
2017-10-13 delete email ll..@hotmail.com
2017-10-13 insert email cr..@dentallymail.co.uk
2017-07-23 update person_description Jamie-Lee Daniels => Jamie-Lee Daniels
2017-06-16 delete person Tracy Rogers
2017-06-16 insert person Jamie-Lee Daniels
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-21 delete address 15a Station Road, Llanishen, Cardiff, CF14 5LS
2017-03-21 insert address 46-48 Station Road, Llanishen, Cardiff, CF14 5LU
2017-03-21 update primary_contact 15a Station Road, Llanishen, Cardiff, CF14 5LS => 46-48 Station Road, Llanishen, Cardiff, CF14 5LU
2017-02-07 delete address 15A STATION ROAD LLANISHEN CARDIFF UNITED KINGDOM CF14 5LS
2017-02-07 insert address 46-48 STATION ROAD LLANISHEN CARDIFF WALES CF14 5LU
2017-02-07 update registered_address
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 15A STATION ROAD LLANISHEN CARDIFF CF14 5LS UNITED KINGDOM
2016-12-17 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-07 insert sic_code 86230 - Dental practice activities
2016-06-07 update returns_last_madeup_date null => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-24 update statutory_documents 31/03/16 FULL LIST
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALED CLEMENT / 24/05/2016
2016-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOWRI CLEMENT / 24/05/2016
2015-08-09 update num_mort_charges 1 => 2
2015-08-09 update num_mort_outstanding 1 => 2
2015-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095200250002
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095200250001
2015-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION