- Company Overview for WELSH PERRY AND CIDER SOCIETY LTD (05734305)
- Filing history for WELSH PERRY AND CIDER SOCIETY LTD (05734305)
- People for WELSH PERRY AND CIDER SOCIETY LTD (05734305)
- More for WELSH PERRY AND CIDER SOCIETY LTD (05734305)
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) |
---|---|---|---|
22 May 2024 | AP01 | Appointment of Mr John Spencer Jenkins as a director on 22 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from 19 Carisbrooke Way Cardiff CF23 9HS Wales to 43 Hillcrest Avenue Hillcrest Avenue Llandrindod Wells LD1 6DL on 13 May 2024 | |
05 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
12 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
06 Mar 2023 | TM01 | Termination of appointment of Hywel Dyfrig Williams as a director on 6 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr James Alexander Grover Whitworth as a director on 6 March 2023 | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
01 Mar 2021 | TM01 | Termination of appointment of Stephen Kingham as a director on 26 October 2020 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Sally Perks as a director on 1 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from , 19 Carisbrooke Way, Cardiff, CF23 9HS, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 21 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from , PO Box PO Box 106, Unit 8 Brecon Delivery Office, Ffrwdgrech Industrial Estate, Brecon, LD3 8NU, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 18 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Jessica Daphne Deathe as a director on 2 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 May 2019 | AP01 | Appointment of Mr Stephen Kingham as a director on 10 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr David Gill as a director on 10 May 2019 | |
12 May 2019 | AD01 | Registered office address changed from , Room 1, Cedar Suite 2nd Floor, South B, Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 12 May 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Michael David Penney as a secretary on 2 March 2019 |