PARWAD CARPENTRY CONTRACTORS AND TIMBER FRAME ERECTORS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CERI WADLOW / 05/09/2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WADLOW

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON GLYN PARRY / 05/09/2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1216 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CERI WADLOW / 10/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON GLYN PARRY / 10/01/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
22 MACKWORTH STREET
BRIDGEND
MID GLAMORGAN
CF31 1LP

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 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