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)
27 Aug 2010 CH01 Director's details changed for Dennis Lloyd Fox on 17 August 2010
27 Aug 2010 CH03 Secretary's details changed for Debra Ann Dymock on 17 August 2010
21 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
07 Nov 2009 AP01 Appointment of Dennis Lloyd Fox as a director
07 Nov 2009 AP01 Appointment of Gillian Lesley Whitehead as a director
06 Nov 2009 TM01 Termination of appointment of Morfydd James as a director
07 Sep 2009 363a Annual return made up to 17/08/09
19 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
07 May 2009 288b Appointment terminated director vincent hitchman
11 Mar 2009 288b Appointment terminated director inge jones
11 Mar 2009 288b Appointment terminated director elizabeth evans
12 Feb 2009 288a Director appointed peter bernard loughran
16 Oct 2008 363a Annual return made up to 31/08/08
16 Oct 2008 288b Appointment terminated director gwyneth phillips
14 Oct 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
07 Jul 2008 288b Appointment terminated director william thomas
25 Jun 2008 288b Appointment terminate, secretary david glanmor royston morris logged form
24 Jun 2008 288a Secretary appointed debra ann dymock
17 Apr 2008 AA Total exemption full accounts made up to 31 August 2007
21 Dec 2007 288a New secretary appointed
21 Dec 2007 288b Secretary resigned
28 Oct 2007 288a New director appointed
16 Oct 2007 288a New director appointed
24 Aug 2007 363s Annual return made up to 17/08/07
18 Aug 2007 288b Director resigned