THE FRIENDS OF TREBORTH BOTANIC GARDEN

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Dr John Gorham as a director on 2025-08-13

View Document

18/08/2518 August 2025 NewAppointment of Dr Tomos SiƓn Jones as a director on 2025-08-13

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Miss Natalie Jayne Chivers on 2025-04-24

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Appointment of Miss Natalie Jayne Chivers as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Simon John Retallick as a director on 2024-11-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Director's details changed for Dr Simon John Retallick on 2024-02-02

View Document

27/02/2427 February 2024 Secretary's details changed for Dr Anthony John Howard on 2024-02-13

View Document

27/02/2427 February 2024 Director's details changed for Professor John Anthony Parkinson on 2024-02-02

View Document

14/02/2414 February 2024 Director's details changed for Dr Simon John Retallick on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Professor John Anthony Parkinson on 2024-02-14

View Document

13/02/2413 February 2024 Secretary's details changed for Dr Anthony John Howard on 2024-02-13

View Document

06/02/246 February 2024 Appointment of Professor John Anthony Parkinson as a director on 2024-02-02

View Document

06/02/246 February 2024 Appointment of Dr Simon John Retallick as a director on 2024-02-02

View Document

20/11/2320 November 2023 Termination of appointment of Catherine Mary Dixon as a director on 2023-11-14

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Registered office address changed from Unit F1 Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales to Unit F1, Intec Ffordd Y Parc Parc Menai Bangor LL57 4FG on 2023-03-20

View Document

28/11/2228 November 2022 Termination of appointment of Rhiannon Tudor Edwards as a director on 2022-11-27

View Document

28/11/2228 November 2022 Appointment of Professor Rhiannon Tudor Edwards as a director on 2022-11-22

View Document

03/10/223 October 2022 Appointment of Ms Theresa Jane Shaw as a director on 2022-09-20

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Shaun Russell as a director on 2022-04-05

View Document

22/01/2222 January 2022 Director's details changed for Dr Anthony John Howard on 2022-01-22

View Document

22/01/2222 January 2022 Director's details changed for Mrs Catherine Mary Dixon on 2022-01-22

View Document

22/01/2222 January 2022 Director's details changed for Ms Sarah Lane Edgar on 2022-01-22

View Document

22/01/2222 January 2022 Director's details changed for Dr Shaun Russell on 2022-01-22

View Document

22/01/2222 January 2022 Secretary's details changed for Ms Sarah Lane Edgar on 2022-01-22

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Termination of appointment of Angela Thompson as a director on 2021-11-01

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED DR ANTHONY JOHN HOWARD

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH HUGHES

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MRS CATHERINE MARY DIXON

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 08/05/16 NO MEMBER LIST

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM VICTORIA HOUSE, PLAS LLWYD TERRACE, BANGOR GWYNEDD LL57 1UB

View Document

15/12/1515 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA THOMPSON / 26/06/2015

View Document

08/05/158 May 2015 08/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS ANGELA THOMPSON

View Document

15/05/1415 May 2014 08/05/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 08/05/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WIELAND

View Document

21/05/1221 May 2012 08/05/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 08/05/11 NO MEMBER LIST

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/08/1022 August 2010 DIRECTOR APPOINTED MRS DEBORAH CATHERINE MAY WIELAND

View Document

22/08/1022 August 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL HUGHES

View Document

08/06/108 June 2010 08/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HUGHES / 08/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HUGHES / 08/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LANE EDGAR / 08/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LANE EDGAR / 08/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SUTHERLAND SHAW / 08/05/2010

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK JONES

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

08/05/078 May 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