- Company Overview for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- Filing history for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- People for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- More for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
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
|
|
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
|
|
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 |