Advanced company searchLink opens in new window

AGE CYMRU ENTERPRISES LIMITED

Company number 06776928

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)
03 Feb 2016 TM01 Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
22 Jan 2016 AP01 Appointment of Mrs Hilary May Wiseman as a director on 12 January 2016
22 Jan 2016 TM01 Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
29 Sep 2015 AA Accounts for a small company made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 Jan 2015 TM01 Termination of appointment of Albert Thomas Emlyn Lloyd as a director on 9 September 2014
24 Oct 2014 AA Accounts for a small company made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
19 Dec 2013 AP01 Appointment of Mr Ian Thomas as a director
27 Sep 2013 AP01 Appointment of Mr Myles Jonathan Edwards as a director
25 Sep 2013 AP01 Appointment of Mr Albert Thomas Emlyn Lloyd as a director
25 Sep 2013 TM01 Termination of appointment of Robert Taylor as a director
25 Sep 2013 TM01 Termination of appointment of Bernadette Fuge as a director
17 Sep 2013 AA Accounts for a small company made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Mr Richard Andrew Nicholls as a director
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA Wales on 12 September 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
25 May 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
11 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
10 Oct 2011 AD01 Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales on 10 October 2011
24 Feb 2011 AP03 Appointment of Mr David Thyrlus Griffiths as a secretary
24 Feb 2011 AP01 Appointment of Mr Robert William Taylor as a director