- Company Overview for ADFERIAD RECOVERY LIMITED (02751104)
- Filing history for ADFERIAD RECOVERY LIMITED (02751104)
- People for ADFERIAD RECOVERY LIMITED (02751104)
- Charges for ADFERIAD RECOVERY LIMITED (02751104)
- More for ADFERIAD RECOVERY LIMITED (02751104)
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) |
---|---|---|---|
20 Dec 2016 | AP01 | Appointment of Rev Christopher James Prew as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mrs Carys Lloyd Roberts as a director on 20 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Ms Sandra Anne Ackers as a secretary on 6 December 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of John Thomas Elwy Owens as a secretary on 16 November 2016 | |
27 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Veronica Mary Mowat as a director on 7 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr Brian Smith as a director on 7 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Victoria Lindley-Jones as a director on 3 June 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Christine Holden Dukes as a director on 29 February 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Susan Anne Stevenson as a director on 25 November 2015 | |
10 Nov 2015 | AAMD | Amended group of companies' accounts made up to 31 March 2015 | |
20 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 | Annual return made up to 20 September 2015 no member list | |
29 Jun 2015 | CERTNM |
Company name changed cyngor alcohol information service LIMITED\certificate issued on 29/06/15
|
|
29 Jun 2015 | CONNOT | Change of name notice | |
17 Dec 2014 | AP01 | Appointment of Ms Victoria Lindley-Jones as a director on 17 December 2014 | |
26 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 | Annual return made up to 20 September 2014 no member list | |
28 May 2014 | AP01 | Appointment of Mr Simon Paul Green as a director | |
20 May 2014 | AP01 | Appointment of Rev Susan Anne Stevenson as a director | |
17 Apr 2014 | MR01 | Registration of charge 027511040004 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | MR01 |
Registration of charge 027511040003
|