Advanced company searchLink opens in new window

EBBW VALE CONSORTIUM LIMITED

Company number 01338409

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Sep 2016 AD02 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
13 Sep 2016 AD04 Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
02 Feb 2016 CH01 Director's details changed for Mr Anthony John Smith on 1 October 2015
15 Dec 2015 AA Full accounts made up to 4 July 2015
18 Sep 2015 AA01 Previous accounting period extended from 4 January 2015 to 30 June 2015
16 Sep 2015 AA01 Current accounting period extended from 4 January 2016 to 30 January 2016
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
04 Aug 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
18 Dec 2014 AP03 Appointment of Miss Caroline Hilton as a secretary on 17 December 2014
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 AP01 Appointment of Mr John Branson Nuttall as a director on 30 September 2014
08 Oct 2014 TM01 Termination of appointment of National Cooperative Chemists Ltd as a director on 30 September 2014
08 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 4 January 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
13 Mar 2014 AD01 Registered office address changed from C/O C/O Co-Operative Group Ltd Sandbrook Way Rochdale Lancashire OL11 1RY on 13 March 2014
11 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
08 Oct 2013 AA Total exemption small company accounts made up to 5 January 2013
16 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Nov 2012 AP03 Appointment of Caroline Jane Sellers as a secretary
30 Nov 2012 TM02 Termination of appointment of Simon Barratt as a secretary
30 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 4 January 2013