CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED
Company number 04036366
- Company Overview for CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED (04036366)
- Filing history for CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED (04036366)
- People for CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED (04036366)
- More for CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED (04036366)
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) |
---|---|---|---|
16 Jun 2015 | TM01 | Termination of appointment of Jonathan Paul Evans as a director on 27 January 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Ms Catherine Mary Chamberlaine on 16 July 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Roger Thomas as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 Jul 2013 | CH01 | Director's details changed for Ms Catherine Mary Chamberlaine on 16 July 2013 | |
01 Jul 2013 | AP01 | Appointment of Catherine Mary Chamberlain as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Gareth Bray as a director | |
21 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Stephen Dennis Hudd on 12 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr William Derek Snowdon on 12 July 2010 | |
18 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
18 Aug 2009 | 288b | Appointment terminated director derek morgan | |
18 Aug 2009 | 288b | Appointment terminated secretary eversecretary LIMITED | |
13 Aug 2009 | 288a | Director appointed geraint evans | |
06 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
17 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
08 Aug 2008 | 363a | Return made up to 12/07/08; full list of members |