THE WELSH BADMINTON UNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Jeffrey Reynolds as a director on 2024-11-26

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Statement of company's objects

View Document

27/09/2427 September 2024 Appointment of Mrs Leanne Brown as a director on 2024-09-11

View Document

26/09/2426 September 2024 Termination of appointment of Robyn Kay Fisher as a director on 2024-09-11

View Document

26/09/2426 September 2024 Appointment of Mr Raymond Marley as a director on 2024-09-11

View Document

26/09/2426 September 2024 Appointment of Mrs Kelly Anne Aston as a director on 2024-09-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Sian Elizabeth Nairn as a director on 2024-01-04

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Mrs Sian Elizabeth Nairn as a director on 2023-09-13

View Document

02/10/232 October 2023 Termination of appointment of Hefin Wynne Archer-Williams as a director on 2023-09-13

View Document

02/10/232 October 2023 Termination of appointment of Elizabeth Ann Bevan as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Mr Christopher John Egan as a director on 2023-09-13

View Document

02/10/232 October 2023 Appointment of Mr Jeffrey Reynolds as a director on 2023-09-13

View Document

05/09/235 September 2023 Appointment of Mr Nicholas Anthony Ralph as a director on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Appointment of Mr Jonathan Paul Austin as a director on 2022-12-14

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

20/09/2220 September 2022 Statement of company's objects

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Statement of company's objects

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of company's objects

View Document

20/12/2120 December 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ALTER ARTICLES 08/09/2019

View Document

05/11/195 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/195 November 2019 ARTICLES OF ASSOCIATION

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS ROBYN KAY FISHER

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR BARRY CONRAD GARNHAM

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCCLUSKEY / 07/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1916 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1916 January 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATRIN DEVONALD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERAINT WILLIAMS

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LUKE / 14/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI AP GWYNDAF JAMES / 14/11/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DEWI AP GWYNDAF JAMES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MISS VICTORIA ANN LUKE

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM WELSH INSTITUTE OF SPORT SOPHIA GARDENS CARDIFF CF11 9SW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MISS CATRIN ELERI DEVONALD

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS ELIZABETH ANN BEVAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN NAIRN

View Document

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

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED MS KERRY ANN SHEPPARD

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS CATHERINE MCCLUSKEY

View Document

17/12/1517 December 2015 08/12/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MRS SIAN ELIZABETH NAIRN

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 08/12/14 NO MEMBER LIST

View Document

12/11/1412 November 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MORRIS

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

09/12/139 December 2013 08/12/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR HUGH MORRIS

View Document

10/12/1210 December 2012 08/12/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR HEFIN WYNNE ARCHER-WILLIAMS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARC GREGSON

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 08/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TEMPLE

View Document

14/04/1114 April 2011 08/12/10 NO MEMBER LIST

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MARC GREGSON

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR GERAINT ROBERT WILLIAMS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD EVANS

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT E4 SOUTH POINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN THOMAS / 04/01/2010

View Document

04/01/104 January 2010 08/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TEMPLE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EVANS / 04/01/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EVANS / 01/06/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY GARETH MORRIS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN LUKE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LUKE

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/12/059 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: UNIT 4 SOUTH POINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 4TH FLOOR PLYMOUTH CHAMBERS 3 WESTGATE STREET CARDIFF SOUTH GLAMORGAN CF10 1DP

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 08/12/04

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

08/12/038 December 2003 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