VALE AGGREGATES - History of Changes


DateDescription
2025-02-02 delete source_ip 172.67.207.168
2025-02-02 delete source_ip 104.21.85.167
2025-02-02 insert source_ip 146.66.81.98
2025-02-02 update robots_txt_status www.vale-aggregates.co.uk: 0 => 200
2025-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/24, NO UPDATES
2024-12-03 delete source_ip 88.97.88.82
2024-12-03 insert source_ip 172.67.207.168
2024-12-03 insert source_ip 104.21.85.167
2024-12-03 update robots_txt_status www.vale-aggregates.co.uk: 200 => 0
2024-11-01 delete address Another Link Wimborne Road, Barry CF63 3DH
2024-11-01 insert address Wimborne Road Barry Docks Barry CF63 3DH United Kingdom
2024-11-01 insert email va..@hotmail.co.uk
2024-11-01 insert index_pages_linkeddomain prestashop-project.org
2024-11-01 update website_status FlippedRobots => OK
2024-10-09 update website_status OK => FlippedRobots
2024-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2024 FROM C/O BLAYNEY ACCOUNTANCY LIMITED 42 HOLTON ROAD BARRY VALE OF GLAMORGAN CF63 4HD UNITED KINGDOM
2024-08-07 delete source_ip 212.159.153.3
2024-08-07 insert source_ip 88.97.88.82
2024-08-01 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-18 delete source_ip 79.79.62.10
2022-09-18 insert source_ip 212.159.153.3
2022-08-08 update account_ref_month 10 => 3
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2022-12-31
2022-07-18 update statutory_documents PREVSHO FROM 31/10/2022 TO 31/03/2022
2022-07-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-14 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-16 delete index_pages_linkeddomain ispconfig.org
2020-03-16 insert address Another Link Wimborne Road, Barry CF63 3DH
2020-03-16 insert alias Vale Aggregates
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-11-13 update statutory_documents DIRECTOR APPOINTED MR JASON WILLIAMS
2019-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILLIAMS
2019-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE MASON / 01/11/2019
2019-11-13 update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 200
2019-09-07 delete address 26 HIGH STREET BARRY SOUTH GLAMORGAN CF62 7EB
2019-09-07 insert address C/O BLAYNEY ACCOUNTANCY LIMITED 42 HOLTON ROAD BARRY VALE OF GLAMORGAN UNITED KINGDOM CF63 4HD
2019-09-07 update registered_address
2019-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 26 HIGH STREET BARRY SOUTH GLAMORGAN CF62 7EB
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-12 update website_status NoTargetPages => OK
2019-07-12 delete index_pages_linkeddomain lcn.com
2019-07-12 delete source_ip 94.126.40.154
2019-07-12 insert index_pages_linkeddomain ispconfig.org
2019-07-12 insert source_ip 79.79.62.10
2019-07-12 update description
2019-07-12 update robots_txt_status www.vale-aggregates.co.uk: 404 => 200
2019-05-12 update website_status FlippedRobots => NoTargetPages
2019-04-22 update website_status OK => FlippedRobots
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-11-04 delete general_emails in..@vale-aggregates.co.uk
2018-11-04 delete alias Vale Aggregates
2018-11-04 delete email in..@vale-aggregates.co.uk
2018-11-04 delete index_pages_linkeddomain exposure.vc
2018-11-04 delete index_pages_linkeddomain facebook.com
2018-11-04 delete index_pages_linkeddomain mireviewz.com
2018-11-04 delete phone 01446 730527
2018-11-04 delete source_ip 91.92.198.5
2018-11-04 insert index_pages_linkeddomain lcn.com
2018-11-04 insert source_ip 94.126.40.154
2018-11-04 update robots_txt_status www.vale-aggregates.co.uk: 200 => 404
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-02-12 update returns_next_due_date 2015-11-26 => 2016-11-26
2016-01-07 update statutory_documents 29/10/15 FULL LIST
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-29 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 26 HIGH STREET BARRY SOUTH GLAMORGAN UNITED KINGDOM CF62 7EB
2015-03-07 insert address 26 HIGH STREET BARRY SOUTH GLAMORGAN CF62 7EB
2015-03-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-10-29
2015-03-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents FIRST GAZETTE
2015-02-27 update statutory_documents 29/10/14 FULL LIST
2015-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IFAN PRICE
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR IFAN PRICE
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MASON
2013-11-04 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 100
2013-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN