WD LEWIS (ABERDARE) - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
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
2021-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-24 update statutory_documents 04/10/21 STATEMENT OF CAPITAL GBP 1500
2021-06-11 update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 12656290.00
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LEWIS / 29/11/2019
2020-03-03 update statutory_documents 27/02/20 STATEMENT OF CAPITAL GBP 14656290.00
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
2019-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-25 update statutory_documents DIRECTOR APPOINTED MRS ANN LEWIS
2019-07-25 update statutory_documents DIRECTOR APPOINTED MRS CATRIN LEWIS
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-26 update statutory_documents ADOPT ARTICLES 31/05/2018
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
2018-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-17 update statutory_documents 26/04/18 STATEMENT OF CAPITAL GBP 15656290
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-04 delete source_ip 185.33.5.19
2016-08-04 insert source_ip 109.108.130.200
2016-05-14 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-14 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01 delete sales_emails sa..@wdlconcrete.co.uk
2015-10-01 insert sales_emails sa..@wdlewisaberdare.co.uk
2015-10-01 delete email sa..@wdlconcrete.co.uk
2015-10-01 delete source_ip 83.222.243.60
2015-10-01 insert email sa..@wdlewisaberdare.co.uk
2015-10-01 insert source_ip 185.33.5.19
2015-09-03 delete sales_emails sa..@wdlewisaberdare.co.uk
2015-09-03 delete address Stuart Quarry Penderyn, Aberdare CF44 9JY
2015-09-03 delete email sa..@wdlewisaberdare.co.uk
2015-09-03 delete index_pages_linkeddomain thegraphicsdepartment.co.uk
2015-09-03 delete source_ip 185.33.5.19
2015-09-03 insert phone +44 1685 811525
2015-09-03 insert source_ip 83.222.243.60
2015-09-03 update robots_txt_status www.wdlconcrete.co.uk: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-08 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-24 update statutory_documents 04/03/15 FULL LIST
2015-03-18 insert sales_emails sa..@wdlconcrete.co.uk
2015-03-18 insert sales_emails sa..@wdlewisaberdare.co.uk
2015-03-18 insert address Stuart Quarry Penderyn, Aberdare CF44 9JY
2015-03-18 insert email sa..@wdlconcrete.co.uk
2015-03-18 insert email sa..@wdlewisaberdare.co.uk
2015-03-18 insert index_pages_linkeddomain pc1.co.uk
2015-03-18 insert index_pages_linkeddomain thegraphicsdepartment.co.uk
2015-03-18 insert index_pages_linkeddomain wdlewisaberdare.co.uk
2015-03-18 insert index_pages_linkeddomain wdlhomes.co.uk
2015-03-18 update primary_contact null => Stuart Quarry Penderyn, Aberdare CF44 9JY
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-20 delete sales_emails sa..@wdlconcrete.co.uk
2015-01-20 delete sales_emails sa..@wdlewisaberdare.co.uk
2015-01-20 delete address Stuart Quarry Penderyn, Aberdare CF44 9JY
2015-01-20 delete email sa..@wdlconcrete.co.uk
2015-01-20 delete email sa..@wdlewisaberdare.co.uk
2015-01-20 delete index_pages_linkeddomain pc1.co.uk
2015-01-20 delete index_pages_linkeddomain thegraphicsdepartment.co.uk
2015-01-20 delete index_pages_linkeddomain wdlewisaberdare.co.uk
2015-01-20 delete index_pages_linkeddomain wdlhomes.co.uk
2015-01-20 update primary_contact Stuart Quarry Penderyn, Aberdare CF44 9JY => null
2015-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-08-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-02 update statutory_documents 04/03/14 FULL LIST
2014-07-01 update statutory_documents FIRST GAZETTE
2014-03-21 delete source_ip 62.128.152.236
2014-03-21 insert source_ip 185.33.5.19
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-16 update statutory_documents 04/03/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEWIS / 01/03/2013
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LEWIS / 01/03/2013
2013-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 12/04/2013
2013-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08 update statutory_documents 04/03/12 FULL LIST
2011-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-20 update statutory_documents 04/03/11 FULL LIST
2010-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-23 update statutory_documents 04/03/10 FULL LIST
2010-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-15 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents ADOPT ARTICLES 19/03/2009
2009-03-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-17 update statutory_documents ADOPT ARTICLES 08/09/2008
2008-04-29 update statutory_documents GBP IC 29156290/23656290 01/04/08 GBP SR 5500000@1=5500000
2008-03-13 update statutory_documents NC INC ALREADY ADJUSTED 05/03/08
2008-03-13 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-06 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents COMPANY NAME CHANGED WD LEWIS LIMITED CERTIFICATE ISSUED ON 01/09/04
2004-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-04 update statutory_documents NC INC ALREADY ADJUSTED 06/03/04
2004-05-04 update statutory_documents £ NC 100/1500 06/03/04
2004-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2004-05-04 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION