ROBERT EYNON & SON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => null
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE EYNON
2019-07-30 update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE EYNON
2019-07-30 update statutory_documents SECRETARY APPOINTED MRS LISA MARIE EYNON
2019-07-30 update statutory_documents CESSATION OF CENNYDD WYN EYNON AS A PSC
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CENNYDD EYNON
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CENNYDD EYNON
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-05-07 update account_category null => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-03-07 update num_mort_charges 2 => 3
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051651950003
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-07-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENNYDD WYN EYNON
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES DAVIES EYNON
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-14 update statutory_documents 29/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-12 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-29 update statutory_documents 29/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-07-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-06-30 update statutory_documents 29/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-26 update statutory_documents 29/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 29/06/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 29/06/11 FULL LIST
2011-02-24 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 29/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CENNYDD WYN EYNON / 29/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIES EYNON / 29/06/2010
2010-01-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-10 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-07-28 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-17 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-28 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-05 update statutory_documents S366A DISP HOLDING AGM 29/06/04
2004-06-29 update statutory_documents SECRETARY RESIGNED
2004-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION