THE WELSH TARGET SHOOTING FEDERATION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Appointment of Mr Robert John Shawyer as a director on 2025-02-03

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

06/02/256 February 2025 Appointment of Mrs Patricia Beaumont as a director on 2025-01-27

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Director's details changed for Ms Aneesa Sarah Idzheykob on 2023-05-04

View Document

11/05/2311 May 2023 Termination of appointment of William Edward Phelps as a director on 2023-03-06

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

12/03/2312 March 2023 Appointment of Mr Paul Stanley Gray as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Richard James Minshull as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of John Sampson Harris as a director on 2023-03-06

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

12/12/2212 December 2022 Appointment of Mr Stephen Michael Gurner as a director on 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Termination of appointment of Anthony Mark Davies as a director on 2021-09-20

View Document

27/09/2127 September 2021 Director's details changed for Ms Aneesa Sarah Yakoob on 2021-09-20

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JOHN BARR JOHNSTON

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JATINKUMAR PATEL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JOHN SAMPSON HARRIS

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS ANEESA SARAH YAKOOB

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES MINSHULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ANDREW GERARD MILLER

View Document

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

View Accounts

24/01/1924 January 2019 ADOPT ARTICLES 15/10/2018

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DAVID CARPENTER

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANTHONY MARK DAVIES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET RIDDETT

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELINE OLIVER

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR ALFRED JOHN WESTON

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 ADOPT ARTICLES 16/02/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 10/09/15 NO MEMBER LIST

View Document

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

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MRS ANGELINE OLIVER

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WATSON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PAUL GORDON GUMN

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WALDRON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 10/09/14 NO MEMBER LIST

View Document

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

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WATKINS / 24/09/2010

View Document

26/09/1326 September 2013 SECOND FILING WITH MUD 10/09/13 FOR FORM AR01

View Document

18/09/1318 September 2013 10/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MR PAUL GORDON GUMN

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 10/09/12 NO MEMBER LIST

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MORGAN / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MORGAN / 19/10/2011

View Document

19/10/1119 October 2011 10/09/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 157 PANTMAWR ROAD RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6US

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS MARGARET LESLEY RIDDETT

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JONATHAN DAVID DAVIS

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR PAUL WALDRON

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR IAN HARRIS

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR MARTIN PAUL WATKINS

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR PAUL ANTHONY DONOVAN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPNEY

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALLIMORE

View Document

23/06/1123 June 2011 10/09/10

View Document

17/06/1117 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/06/107 June 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 10/09/09 NO MEMBER LIST

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR RICHARD STEPNEY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CHADWICK

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GA DATA SYSTEMS LTD


  • 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