ALUN JONES FAMILY LAW 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
2023-11-09 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 8 ST. ANDREWS PLACE CARDIFF CF10 3BE
2023-04-07 insert address 208 CREATIVE QUARTER MORGAN ARCADE CARDIFF UNITED KINGDOM CF10 1AF
2023-04-07 update registered_address
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM 8 ST. ANDREWS PLACE CARDIFF CF10 3BE
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 11/10/2022
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 26/07/2021
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 26/07/2021
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
2021-03-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI BOLAND
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents 03/12/19 STATEMENT OF CAPITAL GBP 10
2019-12-20 update statutory_documents DIRECTOR APPOINTED MISS CERI REBECCA BOLAND
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
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
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2017-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 01/06/2016
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN WAYNE JONES
2017-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 01/06/2016
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-09-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-08-12 update statutory_documents 16/06/16 FULL LIST
2016-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 01/06/2016
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-26 update statutory_documents 16/06/15 FULL LIST
2015-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 14/02/2015
2015-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES DAVIES / 24/04/2015
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 8 ST. ANDREWS PLACE CARDIFF WALES CF10 3BE
2014-08-07 insert address 8 ST. ANDREWS PLACE CARDIFF CF10 3BE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-15 update statutory_documents 16/06/14 FULL LIST
2014-05-14 update statutory_documents MEMBERS FORM OF CONSENT
2014-05-14 update statutory_documents ADOPT ARTICLES 01/05/2014
2014-05-14 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 10
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES DAVIES
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-04 update statutory_documents 16/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address 23 PARK PLACE CARDIFF UNITED KINGDOM CF10 3BA
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert address 8 ST. ANDREWS PLACE CARDIFF WALES CF10 3BE
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2012-10-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM, 23 PARK PLACE, CARDIFF, CF10 3BA, UNITED KINGDOM
2012-07-12 update statutory_documents 16/06/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE JONES / 17/06/2011
2012-02-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-06-17 update statutory_documents 16/06/11 FULL LIST
2010-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION