- Company Overview for GREYHOUND RESCUE WALES (08411721)
- Filing history for GREYHOUND RESCUE WALES (08411721)
- People for GREYHOUND RESCUE WALES (08411721)
- More for GREYHOUND RESCUE WALES (08411721)
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 |