Date | Description |
2024-04-07 |
update num_mort_outstanding 3 => 2 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BOWLES |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATHAN BOWLES |
2023-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM
CAERLEON HOUSE MAMHILAD PARK ESTATE
PONTYPOOL
NP4 0XX
WALES |
2023-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 05/06/2023 |
2023-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 05/06/2023 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES WEBB |
2023-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WEBB |
2023-11-07 |
update statutory_documents CESSATION OF NATHAN IESTYN BOWLES AS A PSC |
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 |
2023-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 |
2023-07-07 |
delete address RALEIGH HOUSE UNIT 3 LANGSTONE BUSINESS PARK LANGSTONE NEWPORT GWENT NP18 2LH |
2023-07-07 |
insert address CAERLEON HOUSE MAMHILAD PARK ESTATE PONTYPOOL WALES NP4 0XX |
2023-07-07 |
update registered_address |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
RALEIGH HOUSE UNIT 3 LANGSTONE BUSINESS PARK
LANGSTONE
NEWPORT GWENT
NP18 2LH |
2022-12-12 |
delete source_ip 18.170.19.192 |
2022-12-12 |
insert source_ip 185.103.117.52 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-09-07 |
update num_mort_outstanding 4 => 3 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2022-07-07 |
update num_mort_charges 3 => 4 |
2022-07-07 |
update num_mort_outstanding 3 => 4 |
2022-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064211890004 |
2022-04-10 |
update website_status OK => InternalTimeout |
2022-04-07 |
update account_ref_month 7 => 10 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-31 |
2022-03-23 |
update statutory_documents PREVEXT FROM 31/07/2021 TO 31/10/2021 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES |
2021-12-07 |
delete source_ip 185.103.119.75 |
2021-12-07 |
insert source_ip 18.170.19.192 |
2021-07-10 |
insert phone 07583 098013 |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-06-06 |
insert otherexecutives Brook Watson |
2021-06-06 |
delete person Gavin Morris |
2021-06-06 |
delete person Jason Woodcock |
2021-06-06 |
delete person Natalie Clues |
2021-06-06 |
insert person Brook Watson |
2021-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-04-10 |
delete person Paul Lockett |
2021-04-10 |
insert phone 07719 971 |
2021-04-10 |
insert phone 99107719 971 991 |
2021-02-14 |
insert person Paul Lockett |
2021-01-15 |
delete otherexecutives Stuart Mackinlay |
2021-01-15 |
delete person Nicole Elms |
2021-01-15 |
delete person Stuart Mackinlay |
2021-01-15 |
insert about_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert career_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert contact_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert index_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert management_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert service_pages_linkeddomain indeed.co.uk |
2021-01-15 |
insert terms_pages_linkeddomain indeed.co.uk |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-10-08 |
delete index_pages_linkeddomain armadillosupplies.com |
2020-10-08 |
delete index_pages_linkeddomain quadzu.com |
2020-10-08 |
delete index_pages_linkeddomain smartsr.co.uk |
2020-10-08 |
delete index_pages_linkeddomain wondercompany.co.uk |
2020-10-08 |
delete source_ip 77.68.64.15 |
2020-10-08 |
insert index_pages_linkeddomain cdninstagram.com |
2020-10-08 |
insert index_pages_linkeddomain smartsr.pl |
2020-10-08 |
insert index_pages_linkeddomain smartsr.ro |
2020-10-08 |
insert industry_tag courier service |
2020-10-08 |
insert source_ip 185.103.119.75 |
2020-10-08 |
update website_status DomainNotFound => OK |
2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-07-21 |
delete source_ip 88.208.252.231 |
2019-07-21 |
insert source_ip 77.68.64.15 |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 21/05/2019 |
2019-05-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 21/05/2019 |
2019-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL HOPE-BELL |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
2017-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL FRANCIS HOPE-BELL / 15/11/2017 |
2017-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 13/11/2017 |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 13/11/2017 |
2017-07-21 |
delete person Ieuan Rosser |
2017-07-21 |
delete person Jason Woodcock |
2017-07-21 |
delete person Paula Thornton |
2017-07-21 |
insert person Rob Webb |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-06-08 |
update account_category FULL => GROUP |
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 |
2016-06-08 |
update num_mort_charges 2 => 3 |
2016-06-08 |
update num_mort_outstanding 2 => 3 |
2016-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064211890003 |
2016-03-13 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2016-03-13 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2016-02-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-09 |
update statutory_documents FIRST GAZETTE |
2016-02-04 |
update statutory_documents 07/11/15 FULL LIST |
2016-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYBOULD |
2016-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK PRICE |
2016-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES |
2016-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RAGAN |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2015-01-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-12-05 |
update statutory_documents 07/11/14 FULL LIST |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CALLAGHAN |
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 |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PATRICK JONES |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RAYBOULD |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER JOHN CALLAGHAN |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JACK CAMPBELL PRICE |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT RAGAN |
2014-01-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2014-01-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-12-04 |
update statutory_documents 07/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-12-24 |
update statutory_documents 07/11/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 06/11/2012 |
2012-11-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN IESTYN BOWLES / 29/11/2012 |
2012-09-18 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 26667 |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RAGAN |
2012-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-13 |
update statutory_documents 13/06/12 STATEMENT OF CAPITAL GBP 35556 |
2012-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-01-11 |
update statutory_documents 07/11/11 FULL LIST |
2011-09-16 |
update statutory_documents SECTION 519 |
2011-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
2011-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE HEATH |
2011-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIS |
2010-12-07 |
update statutory_documents 07/11/10 FULL LIST |
2010-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM
19 CRANE STREET
PONTYPOOL
TORFAEN
NP4 6LY |
2009-12-17 |
update statutory_documents 07/11/09 FULL LIST |
2009-12-09 |
update statutory_documents 07/11/08 FULL LIST AMEND |
2009-11-23 |
update statutory_documents DIRECTOR APPOINTED PAUL ROBERT RAGAN |
2009-10-13 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents NC INC ALREADY ADJUSTED 28/06/09 |
2009-09-15 |
update statutory_documents ADOPT ARTICLES 28/08/2009 |
2009-09-15 |
update statutory_documents GBP NC 80000/88889
28/08/2009 |
2009-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-09-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-09-05 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/08 |
2009-09-05 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/08 |
2009-09-05 |
update statutory_documents GBP NC 10000/15000
01/04/2008 |
2009-09-05 |
update statutory_documents GBP NC 15000/80000
31/07/2009 |
2009-07-13 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 31/07/2008 |
2008-12-05 |
update statutory_documents DIRECTOR APPOINTED MR SHANE BRIAN HEATH |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009 |
2008-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |