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) |
---|---|---|---|
07 Jul 2015 | CH01 | Director's details changed for Miss Joanne Pratt on 1 July 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Gary Guest as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Miss Joanne Pratt as a director on 4 March 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Oakleigh House 14-16 Park Place Cardiff Cardiff South Wales CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
04 Nov 2014 | TM01 | Termination of appointment of Peter Wright as a director on 31 October 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jul 2014 | CH03 | Secretary's details changed for Judi May Oates on 1 July 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of William Anthony as a director | |
20 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Michael Owen as a director | |
22 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Mr William Llewellyn Anthony as a director | |
10 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Feb 2011 | AP01 | Appointment of Mr Kevin Patrick O'leary as a director | |
22 Dec 2010 | MISC | Certificate of fact - situation of the registered office address changed from england and wales to wales | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Mr David James Staziker as a director | |
10 Nov 2010 | TM01 | Termination of appointment of David Staziker as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Kevin O'leary as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Michael Davies as a director | |
04 Nov 2010 | AP01 | Appointment of Dr David James Staziker as a director |