THE TRINITY ST DAVID TRUST

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/04/2424 April 2024 Appointment of Mr Gavin George Bessant as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Randolph Thomas as a director on 2024-04-23

View Document

08/04/248 April 2024 Termination of appointment of Dylan Elfyn Jones as a director on 2024-04-01

View Document

06/02/246 February 2024 Termination of appointment of Medwin Hughes as a director on 2023-10-13

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

05/12/225 December 2022 Current accounting period extended from 2023-04-30 to 2023-07-31

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/10/224 October 2022 Termination of appointment of Catrin Eluned Thomas as a director on 2022-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR GWYNDAF TOBIAS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN EVANS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 24/04/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE RANDOLPH THOMAS / 01/10/2014

View Document

08/06/158 June 2015 24/04/15 NO MEMBER LIST

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR ADRIAN EVANS

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O MR RAY SELBY UNIVERSITY OF WALES TRINITY SAINT DAVID COLLEGE ROAD CARMARTHEN CARMARTHENSHIRE SA31 3EP

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY RAYMUND SELBY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 24/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 24/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/05/1224 May 2012 24/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR GWYNDAF TOBIAS

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MS CATRIN ELUNED THOMAS

View Document

04/10/114 October 2011 DIRECTOR APPOINTED PROFESSOR MEDWIN HUGHES

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR RAYMUND LIAM SELBY

View Document

18/05/1118 May 2011 24/04/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O C/O MORGAN COLE BRADLEY COURT PARK PLACE CARDIFF CF10 4DP

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 24/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR TRICIA CARTER

View Document

24/04/0924 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information