- Company Overview for NARBERTH MUSEUM LIMITED (02208841)
- Filing history for NARBERTH MUSEUM LIMITED (02208841)
- People for NARBERTH MUSEUM LIMITED (02208841)
- Charges for NARBERTH MUSEUM LIMITED (02208841)
- More for NARBERTH MUSEUM LIMITED (02208841)
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) |
---|---|---|---|
04 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
30 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
30 Dec 2017 | AP01 | Appointment of Mrs Pauline Griffiths as a director on 19 December 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
07 Jan 2016 | TM01 | Termination of appointment of Clive Anthony Ward as a director on 11 March 2015 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
12 Feb 2015 | AP01 | Appointment of Mrs Jennifer Hart as a director on 12 November 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Tina Webb as a director on 12 November 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Christopher Shaw Stephens as a director on 3 December 2014 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
28 Jan 2014 | AP01 | Appointment of Ms Tina Webb as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Mark Thomas as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Neil Bennett as a director | |
28 Jan 2014 | TM01 | Termination of appointment of William Langen as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Kenneth Jones as a director | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
09 Jan 2013 | TM01 | Termination of appointment of Richard Gilbertson as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Glyn Noakes as a director | |
09 Jan 2013 | AD01 | Registered office address changed from 11 Market Street Narberth Pembrokeshire SA67 7AX on 9 January 2013 |