NOVA CHROME - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
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
2024-04-01 delete address Ffontygeri, Four Mile Bridge, Valley, Holyhead, Anglesey, LL65 2SL
2024-04-01 delete address Stanley House, Market Street, Holyhead, Anglesey LL65 1UF
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 delete address Ffontygeri, Four Mile Bridge, Valley, Holyhead, Anglesey, LL65 3HB
2023-10-07 insert address Plas Y Coed, Llangristiolus, Bodorgan, Anglesey, LL62 5DL
2023-10-07 update primary_contact Ffontygeri, Four Mile Bridge, Valley, Holyhead, Anglesey, LL65 3HB => Plas Y Coed, Llangristiolus, Bodorgan, Anglesey, LL62 5DL
2023-10-07 delete address FFONTYGERI FOUR MILE BRIDGE VALLEY HOLYHEAD ANGLESEY UNITED KINGDOM LL65 3HB
2023-10-07 insert address PLAS-Y-COED LLANGRISTIOLUS BODORGAN WALES LL62 5DL
2023-10-07 update registered_address
2023-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2023 FROM FFONTYGERI FOUR MILE BRIDGE VALLEY HOLYHEAD ANGLESEY LL65 3HB UNITED KINGDOM
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
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
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 insert about_pages_linkeddomain youtube.com
2021-09-07 insert contact_pages_linkeddomain youtube.com
2021-09-07 insert index_pages_linkeddomain youtube.com
2021-09-07 insert product_pages_linkeddomain youtube.com
2021-09-07 insert terms_pages_linkeddomain youtube.com
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete phone 01407 720011
2021-02-01 insert alias Nova Chrome Ltd
2021-02-01 insert phone +44 1407 720 011
2021-02-01 update robots_txt_status www.novachrome.co.uk: 0 => 200
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044286220003
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-03-10 update statutory_documents SECRETARY APPOINTED MRS RACHAEL JAYNE CONNOLLY
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 delete address Unit 14 Mona Industral Park Gwalchmai Anglesey LL65 4RJ
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-29 delete product_pages_linkeddomain livefx.co.uk
2019-05-25 insert address A4 Swing Head Press A3 Deep Impact Press A2 Deep Impact Press
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-12 update robots_txt_status www.novachrome.co.uk: 404 => 0
2017-07-25 insert phone 01407 720011
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-06 delete source_ip 78.31.106.250
2017-05-06 insert source_ip 185.41.10.12
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-13 delete address Stanley House, Market Street, Holyhead, Anglesey, LL65 1UF
2016-06-13 insert address Ffontygeri, Four Mile Bridge, Valley, Holyhead, Anglesey, LL65 3HB
2016-06-13 update primary_contact Stanley House, Market Street, Holyhead, Anglesey, LL65 1UF => Ffontygeri, Four Mile Bridge, Valley, Holyhead, Anglesey, LL65 3HB
2016-06-08 delete address THOMAS R KNOWLES AND WILLIAMS STANLEY HOUSE MARKET STREET HOLYHEAD ANGLESEY LL65 1UF
2016-06-08 insert address FFONTYGERI FOUR MILE BRIDGE VALLEY HOLYHEAD ANGLESEY UNITED KINGDOM LL65 3HB
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THOMAS R KNOWLES AND WILLIAMS STANLEY HOUSE MARKET STREET HOLYHEAD ANGLESEY LL65 1UF
2016-05-05 update statutory_documents 01/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 delete sales_emails sa..@novachrome.co.uk
2015-08-12 delete address Plas-Y-Coed Llangristiolus Bodorgan Anglesey LL62 5DL
2015-08-12 delete email sa..@novachrome.co.uk
2015-08-12 delete fax +44(0)1407 840022
2015-08-12 delete phone +44(0)1407 840011
2015-08-12 insert address Unit 14 Mona Industrial Park Gwalchmai Anglesey LL65 4RJ
2015-08-12 insert fax +44(0)1407 720862
2015-08-12 insert phone +44(0)1407 720011
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-06 update statutory_documents 01/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044286220002
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-08 update statutory_documents 01/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-01 update statutory_documents 01/05/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 01/05/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOWLEY / 01/05/2012
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE HOWLEY / 01/05/2012
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 01/05/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 01/05/10 FULL LIST
2009-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-16 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-23 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-27 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-18 update statutory_documents RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-11 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-10 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-10 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-14 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents S366A DISP HOLDING AGM 14/05/02
2002-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/02 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2002-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09 update statutory_documents DIRECTOR RESIGNED
2002-05-09 update statutory_documents SECRETARY RESIGNED
2002-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION