POBL TRUST

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of William Gareth Hugh Williams as a director on 2024-12-31

View Document

25/11/2425 November 2024 Director's details changed for Mrs Victoria Hiscocks on 2024-11-22

View Document

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Ms Natalie Dupre on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Ms Lynne Whistance on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Mr William Gareth Williams on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Mrs Lucie Thomas on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Ms Ashleigh Danielle Handley on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Ms Alison Haberstraw on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Miss Emily Victoria Saunders on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Thomas Cadwallader on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Christopher John Davies on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Ms Victoria Leigh Eynon on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Dafydd Hellard on 2024-06-13

View Document

23/05/2423 May 2024 Director's details changed for Ms Alison Thomas on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Philippa Hunt as a director on 2023-12-09

View Document

23/05/2423 May 2024 Appointment of Ms Natalie Dupre as a director on 2024-02-12

View Document

23/05/2423 May 2024 Director's details changed for Mrs Victoria Evans on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Ms Ashleigh Danielle Calnan on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ms Lynne Whistance as a director on 2024-02-12

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Notification of Pobl Group Limited as a person with significant control on 2020-07-01

View Document

29/11/2329 November 2023 Cessation of Tai Gwalia Cyf as a person with significant control on 2020-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

01/06/231 June 2023 Appointment of Mrs Paula Williams as a secretary on 2023-05-01

View Document

01/06/231 June 2023 Termination of appointment of Lisa Pinney as a secretary on 2023-05-01

View Document

22/02/2322 February 2023 Termination of appointment of Victoria Mills as a director on 2020-11-01

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Appointment of Ms Ashleigh Danielle Calnan as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Ms Philippa Hunt as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr Christopher John Davies as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Donna Dunn as a director on 2021-11-21

View Document

15/12/2115 December 2021 Appointment of Mr Dafydd Hellard as a director on 2021-12-10

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of Natasha Cody as a director on 2021-06-26

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN CALLAGHAN

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR EILEEN NIELSEN

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIERCE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GWYNDAF TOBIAS

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR THOMAS CADWALLADER

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR MATTHEW AGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS LUCIE THOMAS

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS ALISON THOMAS

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS DONNA DUNN

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED VICTORIA MILLS

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WELLER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR VERA BRINKWORTH

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLEY

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM TY GWALIA 7-13 THE KINGSWAY SWANSEA SA1 5JN

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS SARAH SAZ WILLEY

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS CATHERINE ANN WELLER

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW VYE

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED GWYNDAF TOBIAS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED VERA BRINKWORTH

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS NATASHA CODY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET THORNE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MS SIAN CALLAGHAN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ANDREW VYE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORSE

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MS LISA PINNEY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY HEALEY

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED GWALIA TRUST CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 NE01- EXEMPTION OF USING 'LIMITED' ON CHANGE OF NAME.

View Document

10/07/1810 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED RT. REV. ANTHONY PIERCE

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MRS TRACEY HEALEY

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 23/07/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

24/04/1524 April 2015 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 SECRETARY APPOINTED MR MICHAEL ALAN HEWLETT WILLIAMS

View Document

19/08/1419 August 2014 23/07/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY KAREN OLIVER

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED GWALIA HOUSING TRUST CERTIFICATE ISSUED ON 14/08/14

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1414 August 2014 NE01

View Document

05/08/145 August 2014 ARTICLES OF ASSOCIATION

View Document

05/08/145 August 2014 ALTER ARTICLES 09/05/2014

View Document

05/08/145 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED HM LORD LIEUTENANT OF WEST GLAMORGAN DAVID BYRON LEWIS

View Document

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

View Accounts

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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