Advanced company searchLink opens in new window

GLAS CYMRU ANGHYFYNGEDIG

Company number 03975719

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)
26 Jul 2007 288a New director appointed
16 Apr 2007 363a Annual return made up to 13/04/07
27 Feb 2007 288c Director's particulars changed
22 Sep 2006 AA Group of companies' accounts made up to 31 March 2006
09 Aug 2006 288a New director appointed
09 Aug 2006 288b Director resigned
25 Apr 2006 363s Annual return made up to 13/04/06
17 Jan 2006 288c Director's particulars changed
17 Jan 2006 288a New director appointed
20 Dec 2005 AA Group of companies' accounts made up to 31 March 2005
26 May 2005 363s Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
20 Oct 2004 AA Group of companies' accounts made up to 31 March 2004
30 Apr 2004 363s Annual return made up to 13/04/04
19 Dec 2003 AA Group of companies' accounts made up to 31 March 2003
24 Apr 2003 363s Annual return made up to 13/04/03
  • 363(288) ‐ Director's particulars changed
22 Oct 2002 AA Group of companies' accounts made up to 31 March 2002
19 Apr 2002 363s Annual return made up to 13/04/02
  • 363(288) ‐ Director's particulars changed
21 Dec 2001 AA Full accounts made up to 31 March 2001
25 May 2001 287 Registered office changed on 25/05/01 from: price waterhouse coopers 1 kingsway cardiff south glamorgan CF10 3PW
25 May 2001 288c Secretary's particulars changed
25 May 2001 288a New director appointed
21 May 2001 395 Particulars of mortgage/charge
10 May 2001 363s Annual return made up to 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2001 288b Secretary resigned