SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED
Company number 01687863
- Company Overview for SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)
- Filing history for SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)
- People for SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)
- Charges for SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)
- More for SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)
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) |
---|---|---|---|
24 Oct 2012 | AP01 | Appointment of Mr Steven Phillip Sulley as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Gerard Keighley as a director | |
26 Apr 2012 | AP01 | Appointment of Kellie Louise Beirne as a director | |
01 Dec 2011 | AR01 | Annual return made up to 28 November 2011 no member list | |
30 Nov 2011 | TM01 | Termination of appointment of Margaret Cornelious as a director | |
25 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Andrew Peter Morris as a director | |
26 Oct 2011 | TM01 | Termination of appointment of David Ginley as a director | |
30 Jun 2011 | AP01 | Appointment of Mrs Sheila Ann Davies as a director | |
27 Jan 2011 | AR01 | Annual return made up to 28 November 2010 no member list | |
27 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2011 | AD02 | Register inspection address has been changed | |
27 Jan 2011 | AD01 | Registered office address changed from Enterprise Way Newport Gwent NP20 2AQ on 27 January 2011 | |
25 Oct 2010 | AP01 | Appointment of Mr Jason Clarke as a director | |
23 Oct 2010 | AP01 | Appointment of Mr James Stuart Emery as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Andrew Wilkinson as a director | |
28 Sep 2010 | TM01 | Termination of appointment of David Brassey as a director | |
27 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jul 2010 | AP01 | Appointment of Mr Stephen Brandon Howell as a director | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2010 | AR01 | Annual return made up to 28 November 2009 no member list | |
04 Mar 2010 | CH01 | Director's details changed for David John Ludlow on 28 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Gerard Francis Keighley on 28 November 2009 |