Date | Description |
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 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO 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 |
2023-04-17 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-14 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-19 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-16 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-29 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1600 |
2019-10-07 |
update num_mort_outstanding 5 => 4 |
2019-10-07 |
update num_mort_satisfied 6 => 7 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035840650007 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 22/11/2017 |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 22/11/2017 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-07 |
update num_mort_charges 10 => 11 |
2017-05-07 |
update num_mort_outstanding 4 => 5 |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650011 |
2017-02-17 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-08 |
update num_mort_charges 9 => 10 |
2017-01-08 |
update num_mort_outstanding 3 => 4 |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 035840650010 |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-10 |
update statutory_documents 07/06/16 FULL LIST |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WITTS PRICE / 31/03/2016 |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE DUPREY / 31/03/2016 |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE ALEXANDER / 31/03/2016 |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 31/03/2016 |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 31/03/2016 |
2016-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE DUPREY / 31/03/2016 |
2016-03-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-04 |
update statutory_documents SECOND FILING WITH MUD 07/06/15 FOR FORM AR01 |
2016-02-02 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-09 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-08 |
update statutory_documents 07/06/15 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 |
2015-04-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_outstanding 6 => 3 |
2014-12-07 |
update num_mort_satisfied 3 => 6 |
2014-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-07 |
update num_mort_outstanding 7 => 6 |
2014-11-07 |
update num_mort_satisfied 2 => 3 |
2014-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035840650006 |
2014-09-07 |
update num_mort_outstanding 8 => 7 |
2014-09-07 |
update num_mort_satisfied 1 => 2 |
2014-08-29 |
update statutory_documents SECOND FILING WITH MUD 07/06/14 FOR FORM AR01 |
2014-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-07-07 |
update num_mort_charges 8 => 9 |
2014-07-07 |
update num_mort_outstanding 7 => 8 |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-19 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-07 |
update num_mort_charges 7 => 8 |
2014-06-07 |
update num_mort_outstanding 6 => 7 |
2014-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650009 |
2014-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650008 |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update num_mort_charges 6 => 7 |
2014-04-07 |
update num_mort_outstanding 5 => 6 |
2014-03-31 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650007 |
2013-10-07 |
update num_mort_charges 5 => 6 |
2013-10-07 |
update num_mort_outstanding 4 => 5 |
2013-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650006 |
2013-07-02 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-02 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-10 |
update statutory_documents 07/06/13 FULL LIST |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 07/06/12 FULL LIST |
2012-02-07 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ROGER NIGHTINGALE RILEY |
2011-06-13 |
update statutory_documents 07/06/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WITTS PRICE / 01/01/2011 |
2011-05-05 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents SECTION 175(5) 16/08/2010 |
2010-07-02 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 10/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 10/06/2010 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100 |
2010-05-21 |
update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 300 |
2010-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-03-02 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDER / 08/05/2007 |
2009-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, HUW J EDMUND, CHARTERED ACCOUNTANTS, 7 TY NANT COURT MORGANSTOWN, CARDIFF, CF15 8LW |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PRICE / 26/01/2008 |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
2007-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-19 |
update statutory_documents £ SR 1000@1
21/05/04 |
2004-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
129 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9UY |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM:
129 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9UY |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
12 PENLLINE ROAD, WHITCHURCH, CARDIFF, CF4 2XR |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
27/01/99 |
1999-02-09 |
update statutory_documents £ NC 1000/100000
27/01 |
1999-02-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/99 |
1998-11-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99 |
1998-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-22 |
update statutory_documents SECRETARY RESIGNED |
1998-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |