THE CAERPHILLY WOODLANDS TRUST LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

02/07/242 July 2024 Appointment of Mr Vernon John as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mrs Jayne Garland as a director on 2024-07-02

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/12/2329 December 2023 Termination of appointment of Avril Helen Owen as a secretary on 2023-12-20

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

19/11/2319 November 2023 Registered office address changed from 86 Van Road Caerphilly CF83 1LD to 1 Railway Terrace Caerphilly CF83 1HX on 2023-11-19

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

09/06/209 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

09/07/189 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 10/12/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 10/12/14 NO MEMBER LIST

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 10/12/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 10/12/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 10/12/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 10/12/10 NO MEMBER LIST

View Document

03/02/113 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELSBURY

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 10/12/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLIVE ELSBURY / 23/02/2010

View Document

06/07/096 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 29/11/05

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 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