Date | Description |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, WITH UPDATES |
2024-10-07 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2024 FROM
OFFICE 40, APOLLO BUSINESS VILLAGE, HEOL PERSONDY
ABERKENFIG
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF32 9RF
WALES |
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 |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-29 |
update statutory_documents DIRECTOR APPOINTED DORIAN COLLIER |
2023-11-29 |
update statutory_documents DIRECTOR APPOINTED SIMEON GARCIA |
2023-11-29 |
update statutory_documents SECRETARY APPOINTED DORIAN COLLIER |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES |
2023-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON GARCIA |
2023-11-29 |
update statutory_documents CESSATION OF CHRISTOPHER THOMAS PINKHAM AS A PSC |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA PINKHAM |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINKHAM |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA PINKHAM |
2023-04-07 |
delete address UNIT 18C KINGSWAY BUILDINGS KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3YH |
2023-04-07 |
insert address OFFICE 40, APOLLO BUSINESS VILLAGE, HEOL PERSONDY ABERKENFIG BRIDGEND BRIDGEND COUNTY BOROUGH WALES CF32 9RF |
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 |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
UNIT 18C KINGSWAY BUILDINGS KINGSWAY
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3YH
WALES |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS PINKHAM / 25/10/2014 |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA SONIA PINKHAM |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents SECRETARY APPOINTED BARBARA SONIA PINKHAM |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS PINKHAM |
2020-12-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2020 |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWMAN |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
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 |
2019-12-09 |
delete address Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF41 3YH |
2019-12-09 |
insert address Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF31 3YH |
2019-12-09 |
insert phone 01656 856 280 |
2019-12-09 |
update primary_contact Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF41 3YH => Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF31 3YH |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-09 |
insert general_emails in..@eap-solutions.co.uk |
2019-11-09 |
insert address Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF41 3YH |
2019-11-09 |
insert email in..@eap-solutions.co.uk |
2019-11-09 |
update primary_contact null => Unit 18C Kingsway Buildings. Bridgend Industrial Est. Bridgend. CF41 3YH |
2019-09-09 |
delete source_ip 199.34.229.100 |
2019-09-09 |
insert source_ip 139.59.169.81 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete address UNIT 14 ABERGORKI INDUSTRIAL ESTATE FORMER BURBERRY FACTORY TREORCHY RHONDDA CYNON TAFF CF42 6DL |
2017-06-07 |
insert address UNIT 18C KINGSWAY BUILDINGS KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3YH |
2017-06-07 |
update registered_address |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
UNIT 14 ABERGORKI INDUSTRIAL ESTATE
FORMER BURBERRY FACTORY
TREORCHY
RHONDDA CYNON TAFF
CF42 6DL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-06 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER WILLIAM THOMAS NEWMAN |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIDIE NEWMAN |
2016-02-08 |
delete address UNIT 14 ABERGORKI INDUSTRIAL ESTATE FORMER BURBERRY FACTORY TREORCHY RHONDDA CYNON TAFF WALES CF42 6DL |
2016-02-08 |
insert address UNIT 14 ABERGORKI INDUSTRIAL ESTATE FORMER BURBERRY FACTORY TREORCHY RHONDDA CYNON TAFF CF42 6DL |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-08 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-27 |
update statutory_documents SECRETARY APPOINTED MRS BRIDIE NEWMAN |
2016-01-27 |
update statutory_documents 17/01/16 FULL LIST |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS PINKHAM / 25/10/2014 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 37 WYNDHAM STREET, TON PENTRE PENTRE MID GLAMORGAN CF41 7BA |
2015-05-07 |
insert address UNIT 14 ABERGORKI INDUSTRIAL ESTATE FORMER BURBERRY FACTORY TREORCHY RHONDDA CYNON TAFF WALES CF42 6DL |
2015-05-07 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
37 WYNDHAM STREET, TON PENTRE
PENTRE
MID GLAMORGAN
CF41 7BA |
2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-02-27 |
update statutory_documents 17/01/15 FULL 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 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-06-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-05-21 |
update statutory_documents 17/01/14 FULL LIST |
2014-05-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-05-13 |
update statutory_documents FIRST GAZETTE |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
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 |
2013-04-25 |
update statutory_documents 17/01/13 FULL LIST |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THOMAS PINKHAM |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN |
2012-04-02 |
update statutory_documents 17/01/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 17/01/11 FULL LIST |
2011-02-02 |
update statutory_documents 17/01/10 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM THOMAS NEWMAN / 17/01/2010 |
2011-01-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
24 PARRY STREET, TONPENTRE
PENTRE
RHONDDA CYNON TAF
CF41 7AQ |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
37 WYNDHAM STREET, TON PENTRE
PENTRE
MID GLAMORGAN
CF41 7BA |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |