INTRADO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 delete address CASTLE HOUSE 63-69 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RD
2023-04-07 insert address UNIT C UPPER BOAT BUSINESS PARK PONTYPRIDD WALES CF37 5BW
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-25 update statutory_documents 22/03/23 STATEMENT OF CAPITAL GBP 155
2022-10-27 delete address Castle House, 63-69 Cardiff Road, Taffs Well CARDIFF CF15 7RD
2022-10-27 insert address Unit C, Upper Boat Business Centre, PONTYPRIDD CF37 5BP
2022-10-27 insert address Unit C, Upper Boat Business Centre, Upper Boat, Pontypridd, CF37 5BP
2022-10-27 update primary_contact Castle House 63/69 Cardiff Road, Taffs Well, Cardiff, CF15 7RD => Unit C Upper Boat Business Centre, Pontypridd CF37 5BP
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM CASTLE HOUSE 63-69 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RD
2022-10-10 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPARKES / 05/02/2020
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE COOKE / 05/02/2020
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-03-23 delete person ANDREW ROBBINS Andrew
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 delete source_ip 83.223.106.8
2018-12-18 insert source_ip 83.223.106.15
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-11 update website_status OK => FlippedRobots
2018-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-08 insert company_previous_name ROBBINS CONSULTING ENGINEERS LIMITED
2018-08-08 update name ROBBINS CONSULTING ENGINEERS LIMITED => INTRADO LTD
2018-07-23 update statutory_documents COMPANY NAME CHANGED ROBBINS CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 23/07/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27 update statutory_documents CESSATION OF ANDREW ROBBINS AS A PSC
2018-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBBINS
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-22 update statutory_documents 19/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address CASTLE HOUSE 63-69 CARDIFF ROAD TAFFS WELL CARDIFF UNITED KINGDOM CF15 7RD
2015-05-08 insert address CASTLE HOUSE 63-69 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RD
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-29 update statutory_documents 19/04/15 FULL LIST
2015-03-07 delete address 66-68 COMMERCIAL STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3PW
2015-03-07 insert address CASTLE HOUSE 63-69 CARDIFF ROAD TAFFS WELL CARDIFF UNITED KINGDOM CF15 7RD
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-03-07 update registered_address
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE COOKE / 24/02/2015
2015-02-25 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 153
2015-02-24 update statutory_documents DIRECTOR APPOINTED DARREN SPARKES
2015-02-24 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE COOKE
2015-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON ROBBINS
2015-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057856080001
2015-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 66-68 COMMERCIAL STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3PW
2014-09-25 update statutory_documents ADOPT ARTICLES 17/09/2014
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-08 update statutory_documents 19/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-09-06 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-22 update statutory_documents 19/04/13 FULL LIST
2013-08-13 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-19 => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-02-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 19/04/12 FULL LIST
2012-03-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 19/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 19/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBBINS / 18/04/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1ST FLOOR, OXFORD CHAMBERS PRYCE STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3NS
2006-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION