PEMBROKESHIRE MENCAP LTD.

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mrs Rebecca Livingstone as a director on 2024-12-03

View Document

06/02/256 February 2025 Appointment of Mr James Alexander Livingstone as a director on 2024-12-03

View Document

28/10/2428 October 2024 Appointment of Mr Lee Anthony Watt as a director on 2024-06-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/10/2428 October 2024 Appointment of Mrs Fiona Walder as a director on 2024-06-13

View Document

21/10/2421 October 2024 Termination of appointment of Greig Headley as a director on 2024-04-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/10/233 October 2023 Termination of appointment of William Maelgwyn Brian Griffiths as a director on 2023-09-25

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Termination of appointment of Michael Henry Jones Evans as a director on 2023-07-13

View Document

13/06/2313 June 2023 Director's details changed for Mr William Maelgwyn Brian Griffiths on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Michelle Ann Morris as a director on 2023-06-13

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR KEITH EVAN PARKER

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MS SARAH JOANNA BERRY

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MRS WENDY CAROLINE MARMARA

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN WILSHAW

View Document

14/06/1614 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KRAUS

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY JONES EVANS / 10/06/2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR GREIG HEADLEY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ANTHONY BARRY MARMARA

View Document

15/10/1515 October 2015 11/10/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 111 PEMBROKE ROAD HAVERFORDWEST SA61 1LY

View Document

18/06/1518 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 11/10/14 NO MEMBER LIST

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELBOURNE JENKINS

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR IAN GEORGE WILSHAW

View Document

04/11/134 November 2013 11/10/13 NO MEMBER LIST

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PEARL LLEWELLYN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIRIAM GREY

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS CAROLINE WENDY MARMARA

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR PETER FREDRICK STANLEY KRAUS

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 11/10/12 NO MEMBER LIST

View Document

01/06/121 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 11/10/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 11/10/10 NO MEMBER LIST

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY JONES EVANS / 24/11/2010

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MISS MIRIAM ANN GREY

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MRS PEARL LLEWELLYN

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR GEORGE CHARLES GREY

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR DAVID JEREMY BROCKWAY

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR MELBOURNE THOMAS JENKINS

View Document

19/07/1019 July 2010 APPOINT PERSON AS DIRECTOR

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR MICHAEL HENRY JONES EVANS

View Document

21/10/0921 October 2009 11/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAELGWYN BRIAN GRIFFITHS / 15/10/2009

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED HAVERFORDWEST & DISTRICT MENCAP LTD CERTIFICATE ISSUED ON 10/12/08

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company