THE PONTARDDULAIS PARTNERSHIP

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Jane Eleanor Coatsworth Harris as a director on 2025-08-01

View Document

06/06/256 June 2025 Termination of appointment of Lisa Patricia Hayward-Scutt as a director on 2025-06-01

View Document

06/06/256 June 2025 Termination of appointment of Andrew Edwards as a director on 2025-06-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

09/10/249 October 2024 Appointment of Miss Elyzabeth Jayne Mcdowall as a director on 2024-10-07

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Appointment of Mrs Wendy John as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mrs Lilian Mary Downing as a director on 2024-10-07

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Tamsyn May Hedges as a director on 2021-05-04

View Document

22/01/1522 January 2015 19/01/15 NO MEMBER LIST

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE ROBBINS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JULIAN CARUANA

View Document

21/01/1421 January 2014 19/01/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR EIFION DAVIES

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR STEPHEN EMYR DAVIES

View Document

08/02/138 February 2013 19/01/13 NO MEMBER LIST

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELEANOR COATSWORTH HARRIS / 01/01/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREHARNE MILES / 01/01/2013

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR HUW JOHN JONES

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MRS NORMA ELIZABETH DAVIES

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BOLTON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED JANICE ROBBINS

View Document

06/02/126 February 2012 19/01/12

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY JANICE ROBBINS

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 19/01/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM THE INSTITUTE 45 ST TEILO STREET PONTARDDULAIS SWANSEA SA4 8SY

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALMAI FOX / 19/01/2010

View Document

23/02/1023 February 2010 19/01/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELEANOR COATSWORTH HARRIS / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREHARNE MILES / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMYR LYN ANTHONY / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GILL / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIFION DAVIES / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ELIZABETH DAVIES / 19/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD EVANS / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PHILIP GILL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR PONTARDDULAIS PARTNERSHIP

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR PHILIP DOWNING

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS JEAN MARGARET BOLTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAIL BATEMAN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA WATERHOUSE

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR APPOINTED PONTARDDULAIS PARTNERSHIP

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE CLIFFORD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD WATERHOUSE

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD RICHARDS

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MATHIAS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP DOWNING

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 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