LAWNMOWERS4SALE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-14 delete phone 0845 505 3000
2023-03-31 update statutory_documents DIRECTOR APPOINTED MR SAMUEL MILLAR
2023-01-22 update website_status IndexPageFetchError => OK
2022-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PHILLIPS / 02/12/2022
2022-11-09 update website_status OK => IndexPageFetchError
2022-08-05 insert registration_number 6291230
2022-08-05 insert vat 891880380
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-06 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019
2019-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY PHILLIPS / 09/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL PHILLIPS / 09/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAYLEY PHILLIPS / 09/08/2019
2019-06-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LESLEY PENHALE
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-04-10 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-19 delete address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX
2016-12-19 insert address UNIT 23 YNYSCEDWYN INDUSTRIAL ESTATE, TRAWSFFORDD ROAD YSTRADGYNLAIS SWANSEA WALES SA9 1DT
2016-12-19 update registered_address
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062912300002
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-28 update statutory_documents 25/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-01 update statutory_documents 25/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN UNITED KINGDOM SA12 7AX
2014-08-07 insert address UNIT 10 MARDON PARK BAGLAN ENERGY PARK BAGLAN PORT TALBOT WEST GLAMORGAN SA12 7AX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-03 update statutory_documents 25/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-09 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-09-06 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-08-08 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-21 delete sic_code 5261 - Retail sale via mail order houses
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-04-11 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-04 update statutory_documents 25/06/12 FULL LIST
2012-04-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 25/06/11 FULL LIST
2011-03-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 55 MILL RACE NEATH ABBEY NEATH WEST GLAMORGAN SA10 7FL
2010-06-30 update statutory_documents 25/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PHILLIPS / 25/06/2010
2010-03-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents PREVEXT FROM 30/06/2008 TO 30/11/2008
2008-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU
2008-07-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-29 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents NEW SECRETARY APPOINTED
2007-06-26 update statutory_documents DIRECTOR RESIGNED
2007-06-26 update statutory_documents SECRETARY RESIGNED
2007-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION