SHIRENEWTON & MYNYDDBACH FIELDS ASSOCIATION LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH-HADDEN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE WALTERS

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/04/1712 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ANTHONY NEIL FULLER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GLYNIS MACDONALD

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM OXPOOL COTTAGE EARLSWOOD CHEPSTOW GWENT NP16 6RD

View Document

05/04/165 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR NEIL PHIPPS

View Document

04/02/164 February 2016 09/01/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS GLYNIS MARGARET MACDONALD

View Document

09/04/159 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART DUTTON

View Document

31/01/1531 January 2015 09/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, SECRETARY ALISON BROUGHTON

View Document

22/05/1422 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 09/01/14 NO MEMBER LIST

View Document

04/09/134 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/05/133 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 09/01/13 NO MEMBER LIST

View Document

08/08/128 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/04/1212 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 09/01/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS JANE ELIZABETH SMITH-HADDEN

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR TERENCE WALTERS

View Document

28/02/1128 February 2011 09/01/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WARD

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GLENCOE SHIRENEWTON CHEPSTOW MONMOUTHSHIRE NP16 6RG

View Document

15/12/1015 December 2010 09/01/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYCE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WARD

View Document

15/12/1015 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS ELIZABETH IRENE MARY O'BRIEN

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAYCE

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CATHRYN BROUGHTON / 11/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WARD / 11/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUTTON / 11/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SAYCE / 11/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WILLIAMS / 11/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON CATHRYN BROUGHTON / 11/01/2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS CANDY FULLER

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN MCFARLANE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR GARY JAMES WILLIAMS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BENDALL

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY APPOINTED ALISON CATHRYN BROUGHTON

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/081 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0826 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STUART DUTTON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CLIVE JOHN WARD

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED IAN DOUGLAS MCFARLANE

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ANTHONY BENDALL

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 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