HELPING GROUPS TO GROW

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CESSATION OF GILLIAN PHILLIPS AS A PSC

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/05/1922 May 2019 CURREXT FROM 30/03/2019 TO 30/06/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CESSATION OF STUART JOHN MONCUR AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MONCUR

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA WALDER

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WILLIAMS

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM TRYSORDY AALTON FARM LLANSTEFFAN ROAD CARMARTHEN DYFED SA31 3QU

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PHILLIPS

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 17/08/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GARETH HOPKINS

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS SIAN ELERI JENKINS

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 17/08/14 NO MEMBER LIST

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SINNETT

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIET STILL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM BLOCK 1 ST. DAVID`S PARK JODSWELL ROAD CARMARTHEN CARMARTHENSHIRE SA31 3HB WALES

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIET STILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE PERRY

View Document

28/08/1328 August 2013 17/08/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 17/08/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MANSEL LEWIS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MS MELANIE JANE PERRY

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALDER / 29/09/2011

View Document

29/09/1129 September 2011 17/08/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR MEGAN JENKINS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY PRICE

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PHILLIPS / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD KENNETH CORBETT / 01/10/2009

View Document

20/10/1020 October 2010 17/08/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN ALLYSON JENKINS / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PRICE / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARY MANSEL LEWIS / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MONCUR / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET PATRICIA STILL / 01/10/2009

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN FISHER

View Document

16/06/1016 June 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED STUART JOHN MONCUR

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED CLAIRE MARY MANSEL LEWIS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED GILLIAN PHILLIPS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MEGAN ALLYSON JENKINS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED DAVID RHYS SINNETT

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER SARGENT

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PETER JOHN SARGENT

View Document

08/10/088 October 2008 SECRETARY APPOINTED JULIET PATRICIA STILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED TRACEY PRICE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ELINOR RICHARDS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR SALLY THOMPSON

View Document

08/10/088 October 2008 DIRECTOR APPOINTED FIONA WALDER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BLOCK 1, ST. DAVID`S PARK CARMARTHEN CARMARTHENSHIRE SA31 3HB

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

17/08/0717 August 2007 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