CAERGWRLE-EYECARE.CO.UK - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-16 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, 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
2021-05-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 3/4 BRUNSWICK COURT 13-17 BRUNSWICK ROAD BUCKLEY WALES CH7 2ED
2021-04-07 insert address 3/4 BRUNSWICK COURT 13-17 BRUNSWICK ROAD BUCKLEY FLINTSHIRE WALES CH7 2EF
2021-04-07 update registered_address
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 3/4 BRUNSWICK COURT 13-17 BRUNSWICK ROAD BUCKLEY CH7 2ED WALES
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-31 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-09-30 delete address 16 Central Precinct, Buckley, Flintshire, Wales, CH7 2EF
2019-09-30 delete address 20 High Street, Caergwrle Flintshire, LL12 9ET
2019-09-30 delete alias CAERGWRLE EYECARE
2019-09-30 delete phone 01978 760393
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-04 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-01 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-01 delete address Unit 16, Central Precinct, Buckley, Flintshire, CH7 2EF
2018-03-01 insert address 3/4 Brunswick Court, 13-17 Brunswick Road, Buckley, Flintshire, CH7 2ED
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 delete address UNIT 16, CENTRAL PRECINCT BUCKLEY FLINTSHIRE CH7 2EF
2017-08-07 insert address 3/4 BRUNSWICK COURT 13-17 BRUNSWICK ROAD BUCKLEY WALES CH7 2ED
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
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 16, CENTRAL PRECINCT BUCKLEY FLINTSHIRE CH7 2EF
2017-07-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059547640003
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-24 delete index_pages_linkeddomain hibu.co.uk
2016-06-24 delete index_pages_linkeddomain ybsitecenter.com
2016-06-24 delete source_ip 93.184.220.60
2016-06-24 insert address 16 Central Precinct, Buckley, Flintshire, Wales, CH7 2EF
2016-06-24 insert source_ip 88.208.252.9
2016-06-24 insert vat 891482688
2016-06-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-10 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE MORGAN
2016-06-10 update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE MORGAN
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES
2015-11-07 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-07 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 03/10/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MORGAN / 06/05/2015
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-23 update statutory_documents SECOND FILING WITH MUD 03/10/14 FOR FORM AR01
2015-02-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-17 update statutory_documents 03/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-18 update statutory_documents 03/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-09 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 0 => 1
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGHES / 18/07/2012
2012-10-31 update statutory_documents 03/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-15 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID MORGAN
2011-11-07 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 4
2011-11-01 update statutory_documents 03/10/11 FULL LIST
2011-09-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-25 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 03/10/10 FULL LIST
2010-07-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 03/10/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGHES / 03/10/2009
2009-09-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-26 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION