Advanced company searchLink opens in new window

ANTUR (WEST WALES) LIMITED

Company number 06523951

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)
10 Oct 2011 AD01 Registered office address changed from , Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 10 October 2011
04 Oct 2011 AP01 Appointment of Mr Bryan Park as a director
04 Oct 2011 AP01 Appointment of Mr Michael Peter Rea as a director
28 Sep 2011 AD01 Registered office address changed from , Williamston House 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX on 28 September 2011
28 Sep 2011 TM02 Termination of appointment of Sian Lynch as a secretary
28 Sep 2011 TM01 Termination of appointment of Nigel Davies as a director
28 Sep 2011 TM01 Termination of appointment of Frederick Craddock as a director
28 Sep 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
07 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 SH03 Purchase of own shares.
20 May 2010 TM01 Termination of appointment of David Roberts as a director
09 Mar 2010 CH01 Director's details changed for Mr David Edward Roberts on 9 March 2010
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Dec 2009 AP01 Appointment of Mr David Edward Roberts as a director
01 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2009 288b Appointment terminated director stephen james
05 Mar 2009 363a Return made up to 05/03/09; full list of members
05 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/10/2008
02 Dec 2008 288b Appointment terminated director michael neal
04 Nov 2008 288b Appointment terminated director stuart love