Advanced company searchLink opens in new window

MONTGOMERYSHIRE WILDLIFE TRUST LIMITED

Company number 01612249

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)
05 Feb 2020 TM01 Termination of appointment of Simon David Bailey Boyes as a director on 24 September 2019
18 Dec 2019 TM01 Termination of appointment of Robert Bernard Williams as a director on 17 September 2019
18 Dec 2019 AP01 Appointment of Mr Robert John Beaman as a director on 26 November 2019
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 AD01 Registered office address changed from 42 Broad Street Welshpool Powys SY21 7RR to Park Lane House High Street Welshpool Powys SY21 7JP on 23 September 2019
01 Aug 2019 MR01 Registration of charge 016122490003, created on 1 August 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Feb 2019 AP01 Appointment of Ms Patricia Clare Boyes as a director on 8 February 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 AP01 Appointment of Mrs Jill Avis Robinson as a director on 14 April 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Christopher Fuller as a director on 2 January 2018
26 Oct 2017 TM01 Termination of appointment of Valerie Judith Lewis as a director on 26 September 2017
26 Oct 2017 TM01 Termination of appointment of Valerie Judith Lewis as a director on 26 September 2017
26 Oct 2017 TM02 Termination of appointment of Valerie Judith Lewis as a secretary on 26 September 2017
03 Oct 2017 AA Full accounts made up to 31 March 2017
15 Jun 2017 AP01 Appointment of Mr Peter Powell as a director on 23 May 2017
14 Jun 2017 AP01 Appointment of Dr Timothy John Mcvey as a director on 23 May 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Barry Kenneth Long as a director on 28 March 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
30 Jun 2016 AP03 Appointment of Mrs Valerie Judith Lewis as a secretary on 31 May 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
06 Jan 2016 AA Full accounts made up to 31 March 2015
22 Dec 2015 TM01 Termination of appointment of Christopher Stephen Townsend as a director on 24 November 2015