AGE CONNECTS CARDIFF AND THE VALE LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-08-07 delete address THE MALTINGS EAST TYNDALL STREET CARDIFF WALES CF24 5EA
2023-08-07 insert address UNIT 10 SBECTRWM BWLCH ROAD FAIRWATER CARDIFF WALES CF5 3EF
2023-08-07 update registered_address
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR GREG WATTS
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR JASON MANLEY
2023-05-22 update statutory_documents DIRECTOR APPOINTED MS NATALIE JARVIS
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
2022-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEZA HAJGATO
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-08-07 delete address UNIT 4 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GP
2021-08-07 insert address THE MALTINGS EAST TYNDALL STREET CARDIFF WALES CF24 5EA
2021-08-07 update registered_address
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM THE MALTINGS THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ WALES
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM UNIT 4 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GP
2021-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD POWELL
2020-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY MALES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA ECKERSLEY
2018-11-07 update statutory_documents DIRECTOR APPOINTED MR GEZA PAUL HAJGATO
2018-11-07 update statutory_documents DIRECTOR APPOINTED MRS AVRIL JACQUELINE CARTER
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-07-07 insert company_previous_name AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED
2018-07-07 update name AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED => AGE CONNECTS CARDIFF AND THE VALE LTD
2018-06-28 update statutory_documents DIRECTOR APPOINTED MR GERALD POWELL
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JO MCGILL
2018-06-19 update statutory_documents DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2018-06-12 update statutory_documents COMPANY NAME CHANGED AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED CERTIFICATE ISSUED ON 12/06/18
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ECCLESTONE / 24/08/2017
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-02-28 update statutory_documents DIRECTOR APPOINTED MR STUART YOUNG
2017-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE COOPER
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-28 update statutory_documents DIRECTOR APPOINTED MRS ANNA ECCLESTONE
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORRINA CASEY
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-26 update statutory_documents 13/08/15 NO MEMBER LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-07 delete address UNIT 4 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GP
2014-09-07 insert address UNIT 4 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-28 update statutory_documents 13/08/14 NO MEMBER LIST
2014-06-19 update statutory_documents DIRECTOR APPOINTED MS CORRINA CASEY
2014-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAC TURNER
2013-11-07 update account_category DORMANT => FULL
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
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07 insert company_previous_name AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN
2013-10-07 insert company_previous_name AGE CONNECTS CARDIFF & THE VALE LTD
2013-10-07 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2013-10-07 update name AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN => AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN LIMITED
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-25 update statutory_documents COMPANY NAME CHANGED AGE CONNECTS CARDIFF & THE VALE LTD CERTIFICATE ISSUED ON 25/09/13
2013-09-18 update statutory_documents 13/08/13
2013-09-17 update statutory_documents COMPANY NAME CHANGED AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN CERTIFICATE ISSUED ON 17/09/13
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-03-31
2013-07-01 update accounts_next_due_date 2013-06-05 => 2013-12-31
2013-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE FLOWER
2013-06-25 update account_ref_month 8 => 3
2013-06-25 update accounts_next_due_date 2013-05-31 => 2013-06-05
2013-06-24 delete address 91-93 CAERPHILLY ROAD BIRCHGROVE CARDIFF SOUTH GLAMORGAN CF14 4AE
2013-06-24 insert address UNIT 4 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GP
2013-06-24 update registered_address
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-03-27 update statutory_documents ADOPT ARTICLES 22/03/2013
2013-03-07 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 91-93 CAERPHILLY ROAD BIRCHGROVE CARDIFF SOUTH GLAMORGAN CF14 4AE
2012-09-13 update statutory_documents 13/08/12
2012-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-02-08 update statutory_documents DIRECTOR APPOINTED AUDREY VIOLET MALES
2012-02-08 update statutory_documents DIRECTOR APPOINTED DAVID JAMES HUGHES
2012-02-08 update statutory_documents DIRECTOR APPOINTED MAC TURNER
2012-02-08 update statutory_documents DIRECTOR APPOINTED MARTIN CHARLES RICHARD JAMES
2012-02-08 update statutory_documents DIRECTOR APPOINTED SUE FLOWER
2012-02-07 update statutory_documents DIRECTOR APPOINTED JO MCGILL
2012-01-31 update statutory_documents SECRETARY APPOINTED JEFFREY NEIL HAWKINS
2011-08-30 update statutory_documents 13/08/11
2011-01-12 update statutory_documents CERTIFICATE OF FACT - SITUATION OF TEH REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES
2010-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION