THE BUS STOP NARBERTH YOUTH PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSecretary's details changed for Mrs Elizabeth Rogers on 2025-07-10

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Appointment of Mrs Elizabeth Rogers as a secretary on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Susan Mary Rees as a secretary on 2024-03-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Director's details changed for Mrs Elizabeth Mary Rogers on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Ms Jay-Dee Jefferies on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Ms Jay-Dee Jefferies as a director on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Mr Andrew John Rees on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

26/09/2226 September 2022 Appointment of Mr Oliver Lee Spencer Cook as a director on 2022-09-16

View Document

04/05/224 May 2022 Termination of appointment of Christopher James Walters as a director on 2022-05-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WALTERS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANE REES

View Document

11/06/1811 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/03/1822 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/01/1728 January 2017 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 04/05/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 04/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS ELIZABETH MARY ROGERS

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 04/05/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE BRADLEY

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH REES / 30/12/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 04/05/13 NO MEMBER LIST

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/05/127 May 2012 04/05/12 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/05/118 May 2011 04/05/11 NO MEMBER LIST

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN REES / 04/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH REES / 04/05/2010

View Document

05/05/105 May 2010 04/05/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN JOHN REES / 04/05/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR WYNNE EVANS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 22 SPRING GARDENS NARBETH PEMBS SA67 7BN

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 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