Date | Description |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES |
2024-06-07 |
update statutory_documents 06/04/24 STATEMENT OF CAPITAL GBP 204 |
2024-04-19 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PAUL MORT |
2024-04-17 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LIAN WILLIAMS-JONES / 21/07/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NEWTON WILLIAMS / 21/07/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
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 |
2023-03-29 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES |
2022-07-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2021 |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2022-03-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUN BIRKETT / 22/12/2021 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-14 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-12 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LIAN WILLIAMS / 31/08/2019 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA LIAN WILLIAMS |
2019-04-10 |
update statutory_documents 06/04/19 STATEMENT OF CAPITAL GBP 203 |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040387390001 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-08 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-03-26 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-03-14 |
update statutory_documents 16/02/18 STATEMENT OF CAPITAL GBP 202 |
2018-03-14 |
update statutory_documents 16/02/18 STATEMENT OF CAPITAL GBP 202 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-30 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK JUN BIRKETT |
2016-03-14 |
update statutory_documents 18/02/16 STATEMENT OF CAPITAL GBP 200 |
2016-03-14 |
update statutory_documents 18/02/16 STATEMENT OF CAPITAL GBP 200 |
2016-03-14 |
update statutory_documents 18/02/16 STATEMENT OF CAPITAL GBP 200 |
2016-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NEWTON WILLIAMS / 16/11/2015 |
2016-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NEWTON WILLIAMS / 16/11/2015 |
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 |
2015-11-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-10 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-23 |
update statutory_documents 21/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address GLANGWENDRAETH FARM PRIORY STREET KIDWELLY LLANELLI CARMARTHENSHIRE WALES SA17 4TY |
2014-08-07 |
insert address GLANGWENDRAETH FARM PRIORY STREET KIDWELLY LLANELLI CARMARTHENSHIRE SA17 4TY |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-22 |
update statutory_documents 21/07/14 FULL LIST |
2014-03-07 |
delete address BURRY ROAD LLANELLI CARMARTHENSHIRE SA15 2DS |
2014-03-07 |
insert address GLANGWENDRAETH FARM PRIORY STREET KIDWELLY LLANELLI CARMARTHENSHIRE WALES SA17 4TY |
2014-03-07 |
update registered_address |
2014-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
GLANGWENDRAETH FARM PRIORY STREET
KIDWELLY
DYFED
SA17 4TY
WALES |
2014-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WILLIAMS / 28/01/2014 |
2014-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WILLIAMS / 28/01/2014 |
2014-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WILLIAMS / 28/01/2014 |
2014-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
BURRY ROAD
LLANELLI
CARMARTHENSHIRE
SA15 2DS |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR CARL NEWTON WILLIAMS |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040387390001 |
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 |
2013-10-16 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-25 |
update statutory_documents 21/07/13 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 sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2012-10-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 21/07/12 FULL LIST |
2012-02-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 21/07/11 FULL LIST |
2011-04-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 21/07/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WILLIAMS / 21/07/2010 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WILLIAMS / 21/07/2010 |
2010-03-17 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/03 FROM:
C/O ABACUS ACCOUNTING SOLUTIONS
UNIT 12A PEMBREY IND ESTATE
PEMBREY, BURRY PORT
CARMARTHENSHIRE SA16 0HZ |
2003-03-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-19 |
update statutory_documents SECRETARY RESIGNED |
2002-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents SECRETARY RESIGNED |
2001-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
46A SYON LANE
ISLEWORTH
MIDDLESEX TW7 5NQ |
2001-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |