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)
|
|
19 Feb 2026 |
AP01 |
Appointment of Mrs Reanne Louise Withers as a director on 1 November 2025
|
|
|
18 Dec 2025 |
MR04 |
Satisfaction of charge 138310370001 in full
|
|
|
25 Sep 2025 |
PSC04 |
Change of details for Mr Adrian Withers as a person with significant control on 25 September 2025
|
|
|
25 Sep 2025 |
SH01 |
Statement of capital following an allotment of shares on 25 September 2025
|
|
|
19 Apr 2025 |
CS01 |
Confirmation statement made on 5 April 2025 with updates
|
|
|
10 Apr 2025 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
13 May 2024 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
24 Apr 2024 |
PSC04 |
Change of details for Mr Adrian Withers as a person with significant control on 23 April 2024
|
|
|
24 Apr 2024 |
AD01 |
Registered office address changed from Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ Wales to Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ on 24 April 2024
|
|
|
24 Apr 2024 |
CH01 |
Director's details changed for Mr Adrian Withers on 23 April 2024
|
|
|
05 Apr 2024 |
CS01 |
Confirmation statement made on 5 April 2024 with updates
|
|
|
05 Apr 2024 |
PSC04 |
Change of details for Mr Adrian Withers as a person with significant control on 31 January 2024
|
|
|
19 Mar 2024 |
AD01 |
Registered office address changed from Bridgefield House Bedwas Road Bedwas Caerphilly CF83 8DZ United Kingdom to Ex Bedwas Social Club Ex Bedwas Social Club - Next Door to Bedwas Rugby Bedwas Road Bedwas Caerphilly CF83 8DZ on 19 March 2024
|
|
|
07 Mar 2024 |
RESOLUTIONS |
Resolutions
-
RES08 ‐
Resolution of authority to purchase own shares out of capital
|
|
|
07 Mar 2024 |
SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
|
07 Mar 2024 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
|
|
|
05 Mar 2024 |
RP04PSC07 |
Second filing for the cessation of David Malcolm Brown as a person with significant control
|
|
|
05 Mar 2024 |
RP04TM01 |
Second filing for the termination of David Malcolm Browm as a director
|
|
|
06 Feb 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 4 January 2024
|
|
|
31 Jan 2024 |
CS01 |
Confirmation statement made on 4 January 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2024.
|
|
|
31 Jan 2024 |
TM01 |
Termination of appointment of David Malcolm Brown as a director on 17 January 2024
|
|
|
31 Jan 2024 |
PSC07 |
Cessation of David Malcolm Brown as a person with significant control on 17 January 2024
-
ANNOTATION
Clarification a second filed TM01 was registered on 05/03/2024.
-
ANNOTATION
Clarification a second filed PSC07 was registered on the 05/03/2024.
|
|
|
23 Jan 2024 |
AD01 |
Registered office address changed from 556 Llantrisant Road Pontypridd Rhondda Cynon Taff CF37 1PL United Kingdom to Bridgefield House Bedwas Road Bedwas Caerphilly CF83 8DZ on 23 January 2024
|
|
|
11 Oct 2023 |
MR01 |
Registration of charge 138310370001, created on 9 October 2023
|
|
|
16 May 2023 |
AA |
Unaudited abridged accounts made up to 31 January 2023
|
|