GROUNDWORK BRIDGEND AND NEATH PORT TALBOT

Company Documents

DateDescription
03/04/233 April 2023 Bona Vacantia disclaimer

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
THE ENGINE HOUSE, PARC TONDU, MAESTEG ROAD,
TONDU
BRIDGEND
MID GLAMORGAN
CF32 9TF

View Document

12/11/1412 November 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/06/1418 June 2014 24/05/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED CLLR ANTHONY JAMES TAYLOR

View Document

11/06/1311 June 2013 24/05/13 NO MEMBER LIST

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 DIRECTOR APPOINTED CLLR COLIN MORGAN

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR EDWARD VICTOR LATHAM

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLLIN CROWLEY

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED CLLR MICHAEL GREGORY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUW DAVID

View Document

29/05/1229 May 2012 24/05/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED COUNCILLOR PHILIP JOSEPH WHITE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK

View Document

31/05/1131 May 2011 24/05/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM THE ENGINE HOUSE TONDU PARK MAESTEG ROAD, TONDU BRIDGEND CF32 9TF

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HUW JOHN DAVID / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR COLLIN JOSEPH CROWLEY / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NORMAN MARSHALL / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN CHARLES SPANSWICK / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WALKER / 24/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM THE ENGINE HOUSE, PARC TONDU, MAESTEG ROAD, TONDU BRIDGEND MID GLAMORGAN CF32 9TF UNITED KINGDOM

View Document

28/05/1028 May 2010 24/05/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NORMAN MARSHALL / 24/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HUW JOHN DAVID / 24/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WALKER / 24/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR COLLIN JOSEPH CROWLEY / 24/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN CHARLES SPANSWICK / 24/05/2010

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ALEXANDER NORMAN MARSHALL

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/09/082 September 2008 DIRECTOR RESIGNED WILLIAM ALLISON

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED COLLIN JOSEPH CROWLEY

View Document

08/08/088 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/088 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED COUNCILLOR HUW JOHN DAVID

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED COUNCILLOR JOHN CHARLES SPANSWICK

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS BRIAN ROBERTS

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED LILIAN DAVIES

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED MATTHEW VOISEY

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED PETER LLOYD

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 24/05/07;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 24/05/06;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED GROUNDWORK BRIDGEND AND NEATH AN D PORT TALBOT CERTIFICATE ISSUED ON 19/11/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED OGWR GROUNDWORK TRUST CERTIFICATE ISSUED ON 29/07/02

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 24/05/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 ANNUAL RETURN MADE UP TO 24/05/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 24/05/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 24/05/97

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 1ST FLOOR BRIDGEND TOWN COUNCIL OFFICES GLANOGWR ROAD BRIDGEND MID GLAMORGAN CF31 3PA

View Document

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 24/05/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: G OFFICE CHANGED 29/04/94 BRYNGARW HOUSE BRYNMENYN BRIDGEND MID GLAM , CF32 BUU

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ANNUAL RETURN MADE UP TO 24/05/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 ANNUAL RETURN MADE UP TO 24/05/92

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

25/02/9225 February 1992 ANNUAL RETURN MADE UP TO 24/05/91

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: G OFFICE CHANGED 11/06/90 THE GLAMORGAN NATURE CENTRE FOUNTAIN ROAD , TONDU BRIDGEND MID GLAM

View Document

21/01/9021 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 CHARTER HOUSE 46/48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

24/05/8924 May 1989 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