YMDDIRIEDOLAETH Y NEUADD DDINESIG LLANDEILO FAWR CIVIC HALL TRUST LTD.

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/06/2311 June 2023 Appointment of Mr. Christoph Florian Fischer as a director on 2023-06-07

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MORGAN

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 SECRETARY APPOINTED MRS ANNE-MARIE MALYON

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, SECRETARY DORIAN EVANS

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 DIRECTOR APPOINTED MR LENNARD JOHN WALIS MORGAN

View Document

18/06/1718 June 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE MORGAN

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY GARETH GOWER

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DORIAN PRICE EVANS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS ANNE-MARIE MALYON

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR DORIAN PRICE EVANS

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH GOWER / 15/06/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND IBBOTSON

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 10/06/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 10/04/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 10/04/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JONATHAN GARRARD

View Document

22/05/1322 May 2013 10/04/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 10/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADY

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LEADBEATER

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 10/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR RAYMOND MAXWELL IBBOTSON

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR LORNA RIDEOUT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEADBEATER

View Document

19/01/1119 January 2011 SECRETARY APPOINTED DR GARETH EMLYN GOWER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GODBER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAY

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM LLANDEILO FAWR CIVIC HALL TRUST CRESCENT ROAD LLANDEILO CARMS SA19 6HY

View Document

07/05/107 May 2010 10/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GOWER / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA RIDEOUT / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAURICE DAY / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH GODBER / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BRADY / 10/04/2010

View Document

15/03/1015 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED LORNA RIDEOUT

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA STEANE PRICE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED GARETH GOWER

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

31/01/0831 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 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