Advanced company searchLink opens in new window

AGE CYMRU SIR GAR

Company number 05207722

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)
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
09 Jun 2017 AP01 Appointment of Mr Stuart James Leeke as a director on 6 December 2016
09 Jun 2017 AP01 Appointment of Mrs Jane Elizabeth Davidson as a director on 6 December 2016
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
01 Feb 2016 TM01 Termination of appointment of Susan Roberts as a director on 25 January 2016
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
17 Dec 2015 AP01 Appointment of Mrs Susan Roberts as a director on 3 December 2014
05 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
26 Apr 2015 TM01 Termination of appointment of Gillian Lesley Whitehead as a director on 20 January 2015
26 Apr 2015 TM01 Termination of appointment of Janice Williams as a director on 25 March 2015
26 Apr 2015 TM01 Termination of appointment of Dennis Lloyd Fox as a director on 25 March 2015
26 Apr 2015 TM01 Termination of appointment of John Francis Tonen as a director on 26 April 2015
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 no member list
19 Aug 2014 CH03 Secretary's details changed for Ms Debra Ann Dymock on 1 August 2014
19 Aug 2014 AD01 Registered office address changed from 8 Murray Street Llanelli Carmarthenshire SA15 1DZ to Units 5 - 11 Enterprise Workshops 100 Trostre Road Llanelli Dyfed SA15 2EA on 19 August 2014
20 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
08 Nov 2013 AP01 Appointment of Mr Peter John Wilson Hamilton as a director on 6 November 2013
08 Nov 2013 AP01 Appointment of Mr Robert Ian Lloyd as a director on 6 November 2013
19 Aug 2013 AP03 Appointment of Ms Debra Ann Dymock as a secretary on 19 August 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 no member list
20 May 2013 TM02 Termination of appointment of Debra Ann Dymock as a secretary on 27 March 2013