Advanced company searchLink opens in new window

COLLEGES WALES / COLEGAU CYMRU LIMITED

Company number 02832103

Filter by category

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)
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
15 Jul 2008 288a Director appointed john benjamin bellis
08 Jul 2008 288b Appointment terminated director glyn jones
08 Jul 2008 288b Appointment terminated director paul croke
08 Jul 2008 288b Appointment terminated director jan knight
08 Jul 2008 288b Appointment terminated director mair jones
08 Jul 2008 MISC Doc logged 288B
08 Jul 2008 288a Director appointed nicholas william bennett
08 Jul 2008 288a Director appointed david baden jones
08 Jul 2008 288a Director appointed derek hooper lloyd
27 May 2008 AA Group of companies' accounts made up to 31 July 2007
19 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2007 363a Annual return made up to 25/06/07
26 Jun 2007 AAMD Amended group of companies' accounts made up to 31 July 2006