Advanced company searchLink opens in new window

GREYHOUND RESCUE WALES

Company number 08411721

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)
21 May 2018 AP01 Appointment of Ms Janet Elizabeth Stanton as a director on 20 May 2018
21 May 2018 AP03 Appointment of Mrs Carolyn Graves-Brown as a secretary on 15 May 2018
21 May 2018 TM02 Termination of appointment of Jonathan Lewis Trew as a secretary on 15 May 2018
04 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 Apr 2017 AP01 Appointment of Miss Bethan Richardson as a director on 1 January 2016
26 Apr 2017 AP01 Appointment of Ms Carolyn Graves-Brown as a director on 1 April 2016
24 Apr 2017 TM01 Termination of appointment of Rachel Phillip as a director on 1 January 2017
24 Apr 2017 TM01 Termination of appointment of Angela Jane Webb as a director on 1 January 2017
23 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
20 May 2016 AP01 Appointment of Mrs Louisa Abigail Tom as a director on 15 May 2016
20 May 2016 AP01 Appointment of Mr Stephen John Tom as a director on 15 May 2016
17 Mar 2016 AR01 Annual return made up to 20 February 2016 no member list
17 Mar 2016 AP01 Appointment of Mr Andrew Phillip Wooldridge Jackson as a director on 2 June 2013
17 Mar 2016 AP01 Appointment of Mrs Angela Jane Webb as a director on 2 June 2013
17 Mar 2016 AP01 Appointment of Miss Rachel Phillip as a director on 2 June 2013
17 Mar 2016 AP01 Appointment of Mrs Lindsay Jean Jackson as a director on 2 June 2013
17 Mar 2016 TM01 Termination of appointment of Roger Thomas as a director on 7 June 2015
17 Mar 2016 CH01 Director's details changed for Alain David Thomas on 7 June 2015
17 Mar 2016 TM01 Termination of appointment of Lynda Elizabeth Anthony as a director on 7 June 2015
01 Oct 2015 AA Full accounts made up to 28 February 2015
28 May 2015 AP03 Appointment of Mr Jonathan Lewis Trew as a secretary on 10 May 2015
28 May 2015 TM02 Termination of appointment of Roger Thomas as a secretary on 15 May 2015
23 May 2015 AD01 Registered office address changed from 54 Waun Road Loughor Swansea West Glam. SA4 6QN to C/O Jon Trew Hillcrest Bryncethin Road Garnant Ammanford Dyfed SA18 1YS on 23 May 2015