CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)

Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from The Offices Coed-Y-Dinas Welshpool SY21 8RP Wales to The Corner House 6 Carmarthen Street Llandeilo Carmarthenshire SA19 6AE on 2024-05-10

View Document

09/05/249 May 2024 Termination of appointment of David Robert Morgan as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Steffan Rhys Williams as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr John Baron Ratcliffe as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr David Geoffrey Elis-Williams as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Henry Stuart Owen-John as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Nigel David Clubb as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Hywel Rhys Richard John as a director on 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Katherine Longley as a director on 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Jeffrey Lyn Davies as a director on 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of James Richard Parry Davenport as a director on 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Eva Bursche Bredsdorff as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mrs Judith Wainwright as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Dr Carol Bell as a director on 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Dr Carol Bell on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Paul Julian Belford as a secretary on 2024-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Termination of appointment of Hayley Merchant as a director on 2021-12-20

View Document

18/01/2218 January 2022 Termination of appointment of Christopher Robert Musson as a director on 2021-12-20

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

29/02/1629 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 24/10/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 24/10/14 NO MEMBER LIST

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 24/10/13 NO MEMBER LIST

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR PAUL JULIAN BELFORD

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BRITNELL

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LOVELUCK / 19/10/2012

View Document

24/10/1224 October 2012 24/10/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLANDS

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PAUL EDWARD LOVELUCK

View Document

02/12/112 December 2011 DIRECTOR APPOINTED DR SIAN ELUNED REES

View Document

24/10/1124 October 2011 24/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 7A CHURCH STREET WELSHPOOL POWYS SY21 7DL

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 23/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY LYN DAVIES / 31/03/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARION LYNCH LLEWELYN / 31/03/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORGAN / 31/03/2010

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 23/09/09

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVIES / 23/09/2009

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 ANNUAL RETURN MADE UP TO 22/10/04

View Document

06/05/046 May 2004 AUDITOR'S RESIGNATION

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 01/11/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 01/11/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 ANNUAL RETURN MADE UP TO 01/11/01

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 01/11/00;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 ANNUAL RETURN MADE UP TO 12/11/99;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/11/99

View Document

11/11/9811 November 1998 ANNUAL RETURN MADE UP TO 12/11/98;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 ANNUAL RETURN MADE UP TO 12/11/97

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 ANNUAL RETURN MADE UP TO 12/11/96

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 ANNUAL RETURN MADE UP TO 12/11/95

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 12/11/94

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 ANNUAL RETURN MADE UP TO 12/11/93;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 ANNUAL RETURN MADE UP TO 12/11/92

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 ANNUAL RETURN MADE UP TO 12/11/91

View Document

15/11/9015 November 1990 ANNUAL RETURN MADE UP TO 12/11/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 25/11/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/12/8830 December 1988 ANNUAL RETURN MADE UP TO 04/12/88

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8815 June 1988 ANNUAL RETURN MADE UP TO 07/11/87

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/04/8730 April 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 15/04/86

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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