Advanced company searchLink opens in new window

FOOTHOLD CYMRU

Company number 02633128

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)
11 Aug 2017 TM01 Termination of appointment of Wynford Emanuel as a director on 11 August 2017
18 Dec 2016 AA Accounts for a small company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
18 Dec 2015 AA Accounts for a small company made up to 31 March 2015
08 Nov 2015 AP01 Appointment of Mrs Victoria Gisela Bevan-Jones as a director on 7 November 2015
08 Nov 2015 AP01 Appointment of Mr Stephen Taylor as a director on 22 October 2015
08 Nov 2015 AP01 Appointment of Mr Bryan Hitchman as a director on 22 October 2015
08 Nov 2015 AP01 Appointment of Mrs Derith Justine Powell as a director on 22 October 2015
20 Sep 2015 AR01 Annual return made up to 29 July 2015 no member list
29 Jul 2015 AP01 Appointment of Mr Wynford Emanuel as a director on 4 April 2014
19 Mar 2015 TM01 Termination of appointment of Lyndon Ceri Small as a director on 1 February 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 29 July 2014 no member list
29 Jan 2014 CERTNM Company name changed cbsa (wales) LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
29 Jan 2014 CONNOT Change of name notice
05 Dec 2013 AA Full accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 29 July 2013 no member list
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
10 Oct 2012 AP03 Appointment of Ms Janice Morgan as a secretary
10 Oct 2012 TM02 Termination of appointment of Gerald Davies as a secretary
07 Sep 2012 AR01 Annual return made up to 29 July 2012 no member list
06 Sep 2012 AD01 Registered office address changed from the Foothold Centre Stebonheath Terrace Llanelli Carmarthenshire SA15 1NE on 6 September 2012
27 Mar 2012 CERTNM Company name changed chamber for business and social action (wales) LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
19 Mar 2012 CONNOT Change of name notice
19 Mar 2012 AP01 Appointment of Mr Mike Dunkley as a director