Advanced company searchLink opens in new window

TRAETH BYCHAN CARAVAN CO.LIMITED

Company number 00827104

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)
12 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,000
11 Apr 2014 TM01 Termination of appointment of Winifred Mills as a director
30 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
14 Mar 2012 AP03 Appointment of Bridget Elizabeth Caroline Baxter as a secretary
14 Mar 2012 TM02 Termination of appointment of Trefor Lloyd as a secretary
14 Mar 2012 AD01 Registered office address changed from Britannia House Four Crosses Pentraeth Road Menai Bridge Anglesey LL59 5RW United Kingdom on 14 March 2012
30 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Adam Trevor Kelly Smail as a director
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
03 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Miss Winifred Doris Mary Mills on 1 October 2009
23 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
04 Jan 2010 AD01 Registered office address changed from Oxford House 129 High Street Bangor Gwynedd LL57 1NT on 4 January 2010
19 Mar 2009 363a Return made up to 25/02/09; full list of members
19 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
13 Mar 2008 363a Return made up to 25/02/08; full list of members
25 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
19 Mar 2007 363s Return made up to 25/02/07; full list of members
22 Jan 2007 AA Total exemption full accounts made up to 30 April 2006