COLLEGES WALES / COLEGAU CYMRU LIMITED
Company number 02832103
- Company Overview for COLLEGES WALES / COLEGAU CYMRU LIMITED (02832103)
- Filing history for COLLEGES WALES / COLEGAU CYMRU LIMITED (02832103)
- People for COLLEGES WALES / COLEGAU CYMRU LIMITED (02832103)
- More for COLLEGES WALES / COLEGAU CYMRU LIMITED (02832103)
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) |
---|---|---|---|
19 Jul 2010 | TM01 | Termination of appointment of Ian Rees as a director | |
19 Jul 2010 | CH01 | Director's details changed for Mr Mark Jones on 25 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Derek Hooper Lloyd on 25 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Nicholas William Bennett on 25 June 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Howard Burton as a director | |
05 May 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
09 Dec 2009 | AP01 | Appointment of Mr Mark Jones as a director | |
27 Nov 2009 | CH01 | Director's details changed for Mr Brynley John Davies on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Dr Ian Rees on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Howard Louis William Burton on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Paul Croke on 26 November 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr David Baden Jones on 1 October 2009 | |
07 Jul 2009 | 288a | Director appointed mr paul croke | |
06 Jul 2009 | 363a | Annual return made up to 25/06/09 | |
06 Jul 2009 | 288b | Appointment terminated director brian robinson | |
02 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jun 2009 | CERTNM | Company name changed fforwm\certificate issued on 01/07/09 | |
29 May 2009 | AA | Group of companies' accounts made up to 31 July 2008 | |
27 Feb 2009 | 288b | Appointment terminated director malcolm charnley | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from quadrant centre cardiff business park llanishen cardiff CF14 5WF | |
11 Sep 2008 | 288a | Secretary appointed mrs julie lewis | |
10 Sep 2008 | 288b | Appointment terminated secretary david jones | |
23 Jul 2008 | 363a | Annual return made up to 25/06/08 | |
23 Jul 2008 | 288b | Appointment terminated director richard webster | |
16 Jul 2008 | 288a | Director appointed dr ian james rees |