ALWAYS RESPONSIVE - History of Changes


DateDescription
2025-03-30 insert person Menuka Fernando
2025-02-16 delete person Ceri Jones
2025-02-16 delete person Lowri Collins
2025-02-16 insert person Annette Keyworth
2025-02-16 insert person Graham Dando
2025-02-16 insert person Wayne Mansell
2025-02-16 update person_title Adrian Howells: Commercial Manager => Field Manager
2025-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510005
2024-12-09 insert otherexecutives Jon Roberts
2024-12-09 insert person Ceri Jones
2024-12-09 insert person Jon Roberts
2024-10-05 insert person Adrian Howells
2024-10-05 insert person Jamie-Lee Baker
2024-10-05 insert person Lowri Collins
2024-10-05 insert person Shannon Evans
2024-10-05 update person_description Helen Ames => Helen Ames
2024-09-03 delete source_ip 46.101.13.188
2024-09-03 insert source_ip 194.110.243.199
2024-08-14 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-03 delete otherexecutives Paul Woollacott
2024-08-03 delete person Angela Collinson
2024-08-03 delete person Dora Vasarhelyi
2024-08-03 delete person Paul Woollacott
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2024-05-31 delete person Dawn Hart
2024-05-31 delete person Kelly Bell
2024-05-31 delete person Lisa Millward
2024-03-24 delete coo Dora Vasarhelyi
2024-03-24 insert otherexecutives Paul Woollacott
2024-03-24 delete person Joanna Mead
2024-03-24 insert person Angela Collinson
2024-03-24 insert person Dawn Hart
2024-03-24 insert person Paul Woollacott
2024-03-24 update person_title Dora Vasarhelyi: Operations Director => Key Account Director
2024-03-24 update person_title Farah Clark: Assistant; Operations Manager => Assistant Operations Mgr
2024-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORA VASARHELYI
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVIES / 30/08/2022
2022-06-07 insert sic_code 80100 - Private security activities
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-01-14 update statutory_documents DIRECTOR APPOINTED MISS DORA VASARHELYI
2022-01-14 update statutory_documents DIRECTOR APPOINTED MRS CHLOE LOUISE STANFORD
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2022-01-07 update num_mort_charges 2 => 4
2022-01-07 update num_mort_outstanding 2 => 4
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510003
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510004
2021-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCS GROUP LIMITED
2021-12-21 update statutory_documents CESSATION OF ASHLEY DAVIES AS A PSC
2021-12-21 update statutory_documents CESSATION OF RAYNER DAVIES AS A PSC
2021-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYNER DAVIES
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 11 => 12
2020-12-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2020-11-27 update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-12 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-07 update num_mort_charges 1 => 2
2020-05-07 update num_mort_outstanding 1 => 2
2020-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510002
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-06 delete address ZONE 1 BENNET STREET BRIDGEND IND EST BRIDGEND CF31 3SH
2018-12-06 insert address UNIT 49 BRYN ROAD ABERKENFIG BRIDGEND WALES CF32 9BS
2018-12-06 update registered_address
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM ZONE 1 BENNET STREET BRIDGEND IND EST BRIDGEND CF31 3SH
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-13 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 delete address KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3RY
2018-03-07 insert address ZONE 1 BENNET STREET BRIDGEND IND EST BRIDGEND CF31 3SH
2018-03-07 update registered_address
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2017-02-07 insert address KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3RY
2017-02-07 update registered_address
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2017-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2016-12-19 update num_mort_charges 0 => 1
2016-12-19 update num_mort_outstanding 0 => 1
2016-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510001
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-13 update statutory_documents 06/11/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-06 => 2016-08-31
2015-05-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH WALES CF35 5LJ
2014-12-07 insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2014-12-07 insert sic_code 81210 - General cleaning of buildings
2014-12-07 insert sic_code 81222 - Specialised cleaning services
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-19 update statutory_documents 06/11/14 FULL LIST
2013-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION