FIRST CYMRU BUSES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Andrew Simon Jarvis as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

10/07/2410 July 2024 Change of details for Firstbus (South) Limited as a person with significant control on 2024-07-10

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Natalie Rees as a director on 2023-05-01

View Document

24/01/2324 January 2023 Full accounts made up to 2022-03-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/10/225 October 2022 Appointment of Douglas Bryan Claringbold as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Jane Louise Reakes-Davies as a director on 2022-10-03

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-27

View Document

14/07/2114 July 2021 Appointment of Andrew Simon Jarvis as a director on 2021-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

02/06/212 June 2021 Notice of removal of a director

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERRINGTON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS JANE LOUISE REAKES-DAVIES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

24/10/1924 October 2019 SAIL ADDRESS CREATED

View Document

24/10/1924 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNOR

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED NATALIE REES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW HUGHES SHERRINGTON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / FIRSTBUS (SOUTH) LIMITED / 04/12/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWEN

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN DOORES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

10/03/1610 March 2016 ADOPT ARTICLES 28/01/2016

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELFIELD

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CURSIO

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS KAREN DOORES

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARKER / 05/01/2015

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN BELFIELD

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WYN DAVIES / 01/02/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEROEN WEIMAR

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR SIMON ANTONIO CURSIO

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARC REDDY

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JEROEN MARCEL WEIMAR

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLEN PARKER

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PHILIP STEPHEN CONNOR

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ANTHONY JOHN MCNIFF

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ALLEN PARKER

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE MORGAN

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MORGAN / 11/11/2010

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCNIFF / 01/08/2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WHITAKER WILLIAMS / 01/10/2010

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MARC CHRISTOPHER REDDY

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CURSIO

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HART

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL JONES

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR SIMON CURSIO

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCNIFF / 12/03/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUARTEY

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL QUARTEY

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WHITAKER WILLIAMS / 26/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MORGAN / 26/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HART / 26/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DAVIES / 26/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCNIFF / 26/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MALCOLM QUARTEY / 26/11/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MALCOLM QUARTEY / 26/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DAVID ANDREW KAYE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR LEON DANIELS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL QUARTEY / 01/03/2009

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY MCNIFF

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY APPOINTED DANIEL MALCOLM QUARTEY

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN DAVIES

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: HEOL GWYROSYDD PENLAN SWANSEA WEST GLAMORGAN SA5 7BN

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED SOUTH WALES TRANSPORT COMPANY,LI MITED.(THE) CERTIFICATE ISSUED ON 26/03/99

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 SHARES AGREEMENT OTC

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

16/04/9816 April 1998 £ NC 1050000/1400000 27/0

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 ADOPT MEM AND ARTS 11/01/96

View Document

31/01/9631 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 FACILITY AGREEMENT 14/12/95

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/06/9519 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/07/9014 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 02/07/90

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/903 January 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 ALTER MEM AND ARTS 290488

View Document

08/11/888 November 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 DIRECTOR RESIGNED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 31 RUSSEL STREET SWANSEA SOUTH WALES

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