Date | Description |
2025-04-16 |
delete address 49 Stryd Fawr
Blaenau Ffestiniog
Gwynedd
LL41 3AG |
2025-04-16 |
insert address 49 Stryd Fawr
Blaenau Ffestiniog
Gwynedd
LL41 3AN |
2025-02-12 |
delete address 23 Bont Bridd
Caernarfon
LL55 1AB |
2025-02-12 |
insert address 21-23 Castle Square
Caernarfon
LL55 2NA |
2025-02-12 |
update primary_contact 23 Bont Bridd
Caernarfon
LL55 1AB => 21-23 Castle Square
Caernarfon
LL55 2NA |
2025-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024845750003 |
2025-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2025 FROM
22 / 23 Y MAES CASTLE SQUARE
CAERNARFON
GWYNEDD
LL55 2NA |
2024-09-13 |
update statutory_documents DIRECTOR APPOINTED MR HYWEL WILLIAMS |
2024-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, NO UPDATES |
2024-08-07 |
delete index_pages_linkeddomain bit.ly |
2024-08-07 |
delete index_pages_linkeddomain taith.wales |
2024-07-29 |
update statutory_documents DIRECTOR APPOINTED MRS OLWEN ELIZABETH WILLIAMS |
2024-07-15 |
update statutory_documents DIRECTOR APPOINTED MS SIONED YOUNG |
2024-07-06 |
delete about_pages_linkeddomain linkedin.com |
2024-07-06 |
delete about_pages_linkeddomain youtube.com |
2024-07-06 |
delete contact_pages_linkeddomain linkedin.com |
2024-07-06 |
delete contact_pages_linkeddomain youtube.com |
2024-07-06 |
delete index_pages_linkeddomain eepurl.com |
2024-07-06 |
delete index_pages_linkeddomain linkedin.com |
2024-07-06 |
delete index_pages_linkeddomain youtube.com |
2024-07-06 |
insert about_pages_linkeddomain loveigloo.com |
2024-07-06 |
insert contact_pages_linkeddomain loveigloo.com |
2024-07-06 |
insert index_pages_linkeddomain bit.ly |
2024-07-06 |
insert index_pages_linkeddomain loveigloo.com |
2024-07-06 |
insert index_pages_linkeddomain taith.wales |
2024-07-06 |
update person_description Dewi Jones => Dewi Jones |
2024-07-06 |
update person_description Llinos Owen => Llinos Owen |
2024-07-06 |
update person_description Peter Harlech Jones => Peter Harlech Jones |
2024-07-06 |
update robots_txt_status www.gisda.org: 404 => 200 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-19 |
delete person Dylan Evans |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS |
2023-08-10 |
delete person Rhys Parry |
2023-08-10 |
delete person Tudor Owen |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED DR CATRIN JONES |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MICI PLWM |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELWYN PARRY |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN |
2023-04-22 |
delete cfo Gwyn Parry |
2023-04-22 |
delete person Carwyn George |
2023-04-22 |
delete person Gwyn Parry |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024845750002 |
2022-11-14 |
delete address 22/23 Y Maes
Caernarfon
Gwynedd
LL55 2NA |
2022-11-14 |
insert address 23 Bont Bridd,
Caernarfon
LL55 1AB |
2022-11-14 |
update primary_contact 22/23 Y Maes
Caernarfon
Gwynedd
LL55 2NA => 23 Bont Bridd,
Caernarfon
LL55 1AB |
2022-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-13 |
delete chairman Reverend Ron Williams |
2022-09-13 |
delete person Reverend Ron Williams |
2022-09-13 |
insert person Carwyn George |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS |
2022-05-12 |
insert person Elen Foulkes |
2022-03-30 |
update statutory_documents DIRECTOR APPOINTED MR ELWYN RHYS PARRY |
2022-03-30 |
update statutory_documents DIRECTOR APPOINTED MRS ELEN FOULKES |
2022-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARYS THOMAS |
2022-03-12 |
insert address 25 Gaol Street
Pwllheli
LL53 5DB |
2022-03-12 |
insert registration_number 1068325 |
2022-03-12 |
insert registration_number 2484575 |
2022-03-12 |
update person_description Llinos Owen => Llinos Owen |
2022-02-06 |
delete otherexecutives Ffion Jon |
2022-02-06 |
insert cfo Gwyn Parry |
2022-02-06 |
insert otherexecutives Lyndsey Thomas |
2022-02-06 |
delete person Elen Mai Owen |
2022-02-06 |
delete person Ffion Jon |
2022-02-06 |
delete person Steffan Williams |
2022-02-06 |
insert person Gwyn Parry |
2022-02-06 |
insert person Llinos Owen |
2022-02-06 |
insert person Lyndsey Thomas |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI OWEN JONES / 17/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEN OWEN |
2021-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FFION WILLIAMS |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS GWENLLIAN GLYN PARRY |
2021-05-27 |
delete index_pages_linkeddomain justgiving.com |
2021-05-27 |
insert index_pages_linkeddomain eepurl.com |
2021-04-02 |
update statutory_documents DIRECTOR APPOINTED DR DYLAN WYN EVANS |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MRS LLINOS ANGHARAD OWEN |
2021-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS DAVIES |
2021-01-17 |
insert person Elwyn Jones |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FFION JON WILLIAMS / 01/12/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR ELWYN JONES |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIN WALKER JONES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
update website_status DomainNotFound => OK |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN WILLIAMS |
2019-09-26 |
insert person Steffan Williams |
2019-09-26 |
update person_description Peter Harlech Jones => Peter Harlech Jones |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-27 |
delete person Laurence Smith |
2019-08-27 |
delete source_ip 46.32.231.138 |
2019-08-27 |
insert source_ip 3.9.241.104 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-04-19 |
delete source_ip 85.233.160.149 |
2019-04-19 |
insert source_ip 46.32.231.138 |
2019-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE SMITH |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MR RHYS DAVIES |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED DR PETER GLYNNE HARLECH JONES |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELEN MAI OWEN |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS SIAN WILLIAMS |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED DR ELIN MAIR WALKER JONES |
2018-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAFYDD GRUFFYDD |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MS GILLY HARRADENCE |
2018-07-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-09 |
update statutory_documents ADOPT ARTICLES 18/06/2018 |
2018-06-29 |
update statutory_documents SECRETARY APPOINTED MS ELIZABETH MARGARET GEORGE |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN TOMOS |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHEINALLT PUW |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024845750002 |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED LAURENCE GAVIN SMITH |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED CYNGHORYDD RHEINALLT PUW |
2017-11-02 |
update statutory_documents DIRECTOR APPOINTED MR DAFYDD GRUFFYDD |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNWEN DANIELS |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES JONES |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEINIR HUGHES |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PARRY |
2017-04-10 |
update statutory_documents DIRECTOR APPOINTED MS FFION JON WILLIAMS |
2017-01-08 |
insert index_pages_linkeddomain powtoon.com |
2016-12-21 |
update statutory_documents ADOPT ARTICLES 19/09/2016 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-25 |
update statutory_documents SECRETARY APPOINTED MRS ANNWEN DANIELS |
2016-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-27 |
insert about_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert about_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert career_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert career_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert casestudy_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert casestudy_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert contact_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert contact_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert index_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert index_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert openinghours_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert openinghours_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert partner_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert partner_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert projects_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert projects_pages_linkeddomain teacofi.wordpress.com |
2016-10-27 |
insert service_pages_linkeddomain gisdacreadigol.tumblr.com |
2016-10-27 |
insert service_pages_linkeddomain teacofi.wordpress.com |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-07-26 |
update website_status DomainNotFound => OK |
2016-07-26 |
delete index_pages_linkeddomain bbc.co.uk |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN GWENLLIAN |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-12 |
update num_mort_charges 0 => 1 |
2016-05-12 |
update num_mort_outstanding 0 => 1 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024845750001 |
2016-02-28 |
delete source_ip 85.233.160.146 |
2016-02-28 |
insert index_pages_linkeddomain bbc.co.uk |
2016-02-28 |
insert source_ip 85.233.160.149 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-17 |
delete cfo Justine Williams |
2015-10-17 |
insert otherexecutives Gethin Evans |
2015-10-17 |
delete person Justine Williams |
2015-10-17 |
delete source_ip 85.233.160.70 |
2015-10-17 |
insert source_ip 85.233.160.146 |
2015-10-17 |
update person_description Gethin Evans => Gethin Evans |
2015-10-17 |
update person_title Gethin Evans: Rheini Ifanc Ni Project Manager; in 2011 As a Project Manager => Head of Development; Member of the Management Team |
2015-10-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-28 |
update statutory_documents 05/08/15 NO MEMBER LIST |
2015-05-07 |
delete person Iola McMullen |
2015-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS CARYS THOMAS |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR SIAN GWENLLIAN |
2015-03-03 |
delete person Dr.Vanessa Poeppinghaus |
2015-03-03 |
delete person Jennifer Johnson |
2015-03-03 |
insert person Alana Parry |
2015-03-03 |
insert person Nia Griffith |
2015-03-03 |
insert person Siwan Lloyd Williams |
2015-03-03 |
update person_description Gethin Evans => Gethin Evans |
2015-03-03 |
update person_description Iola McMullen => Iola McMullen |
2015-03-03 |
update person_description Justine Williams => Justine Williams |
2015-03-03 |
update person_description Wendi Jones => Wendi Jones |
2015-03-03 |
update person_title Gethin Evans: Project Manager; in 2011 As a Project Manager => Rheini Ifanc Ni Project Manager; in 2011 As a Project Manager |
2015-03-03 |
update person_title Iola McMullen: South Gwynedd Project Manager => Project and Development Manager |
2015-01-17 |
delete index_pages_linkeddomain giveasyoulive.com |
2015-01-17 |
delete index_pages_linkeddomain north-wales.police.uk |
2014-11-28 |
insert index_pages_linkeddomain giveasyoulive.com |
2014-11-28 |
insert index_pages_linkeddomain north-wales.police.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-13 |
delete index_pages_linkeddomain surveymonkey.com |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA POEPPINGHAUS |
2014-10-07 |
delete address 22 / 23 Y MAES CASTLE SQUARE CAERNARFON GWYNEDD WALES LL55 2NA |
2014-10-07 |
insert address 22 / 23 Y MAES CASTLE SQUARE CAERNARFON GWYNEDD LL55 2NA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-10-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-09-17 |
update statutory_documents 05/08/14 NO MEMBER LIST |
2014-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYN JONES |
2014-09-07 |
delete address TY RHYDALUN PENRALLT UCHAF CAERNARFON GWYNEDD LL55 1PR |
2014-09-07 |
insert address 22 / 23 Y MAES CASTLE SQUARE CAERNARFON GWYNEDD WALES LL55 2NA |
2014-09-07 |
update registered_address |
2014-08-25 |
delete address Penrallt Uchaf
Caernarfon
Gwynedd
LL551PR |
2014-08-25 |
insert address 22/23 Y Maes
Caernarfon
Gwynedd
LL55 2NA |
2014-08-25 |
insert index_pages_linkeddomain surveymonkey.com |
2014-08-25 |
update primary_contact Penrallt Uchaf
Caernarfon
Gwynedd
LL551PR => 22/23 Y Maes
Caernarfon
Gwynedd
LL55 2NA |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
TY RHYDALUN
PENRALLT UCHAF
CAERNARFON
GWYNEDD
LL55 1PR |
2014-06-18 |
delete index_pages_linkeddomain surveymonkey.com |
2014-06-18 |
delete partner Tai Clwyd |
2014-06-18 |
delete partner Tai Eryri Housing Association |
2014-06-18 |
delete person John Edwards |
2014-06-18 |
insert partner Grŵp Cynefin |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-06 |
update statutory_documents 05/08/13 NO MEMBER LIST |
2013-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW EDWARDS |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED MR DEWI OWEN JONES |
2013-04-11 |
update statutory_documents DIRECTOR APPOINTED MR WYN TREFOR JONES |
2013-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MISS MEINIR ANGHARAD HUGHES |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-13 |
update statutory_documents SECRETARY APPOINTED MISS SIAN ELEN TOMOS |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAFYDD JONES |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAIR RICHARDS |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED MR DAFYDD BRYN JONES |
2012-08-08 |
update statutory_documents 05/08/12 NO MEMBER LIST |
2012-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BA MAIR ANN RICHARDS / 01/12/2011 |
2012-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BA MAIR ANN RICHARDS / 01/12/2011 |
2012-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BA MAIR ANN RICHARDS / 26/09/2011 |
2011-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-12 |
update statutory_documents 05/08/11 NO MEMBER LIST |
2011-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2010-11-16 |
update statutory_documents DIRECTOR APPOINTED DR VANESSA JANE IDA POEPPINGHAUS |
2010-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELWYN JONES |
2010-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAN JONES |
2010-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON WILLIAMS |
2010-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-21 |
update statutory_documents 05/08/10 NO MEMBER LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUW EDWARDS / 05/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES JONES / 05/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS JONES / 05/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAN THOMAS JONES / 05/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON WILLIAMS / 05/08/2010 |
2010-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WYN PARRY |
2010-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ALUN PEREDUR GRIFFITHS |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAINES |
2010-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2010-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN |
2009-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/09 |
2009-08-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JONES |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIN SMITH |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED HUW EDWARDS |
2008-12-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES OSTLER |
2008-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/08 |
2007-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-05 |
update statutory_documents ANNUAL GENERAL MEETING |
2007-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/07 |
2007-10-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-11 |
update statutory_documents CHNG TO OBJECTS 24/09/07 |
2007-09-24 |
update statutory_documents SECRETARY RESIGNED |
2007-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-01 |
update statutory_documents SECRETARY RESIGNED |
2006-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/06 |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/05 |
2004-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/04 |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2003-08-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/03 |
2002-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/02 |
2002-03-05 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/01 |
2001-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/00 |
2000-12-11 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/08/99 |
1999-06-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-10-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/08/98 |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/97 |
1996-10-21 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/08/96 |
1996-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/95 |
1995-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/04/94 |
1993-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/03/93 |
1992-11-12 |
update statutory_documents SMALL ACC 310391 ENG TRANSLATION |
1992-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-03 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-06-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/03/92 |
1991-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/91 |
1990-04-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-04-05 |
update statutory_documents AMENDING ARTICLES RECD 23-03-90 |
1990-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |