CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG
Company number 03060768
- Company Overview for CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG (03060768)
- Filing history for CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG (03060768)
- People for CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG (03060768)
- More for CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG (03060768)
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) |
---|---|---|---|
01 Mar 2019 | TM01 | Termination of appointment of Anneliese Johnson as a director on 27 February 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | AP01 | Appointment of Ms Kathryn Mary Jones as a director on 4 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
04 May 2017 | AP01 | Appointment of Mrs Julie Elizabeth Howells as a director on 1 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr David Tristian Lewis as a director on 1 May 2017 | |
03 May 2017 | AP01 | Appointment of Mrs Anneliese Johnson as a director on 1 May 2017 | |
03 May 2017 | AP01 | Appointment of Ms Tracy Hales as a director on 1 May 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
30 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 May 2015 | CH01 | Director's details changed for Elizabeth Mary Lythgoe on 23 September 2014 | |
26 May 2015 | CH01 | Director's details changed for Mrs Julie Anne Bratton on 23 September 2014 | |
26 May 2015 | CH01 | Director's details changed for Mrs Gaynor Marie Richards on 23 September 2014 | |
26 May 2015 | CH03 | Secretary's details changed for Mrs Gaynor Marie Richards on 23 September 2014 | |
26 May 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Elizabeth Mary Lythgoe on 24 May 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mrs Julie Anne Bratton on 24 May 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Mrs Gaynor Marie Richards on 24 May 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mrs Gaynor Marie Richards on 24 May 2014 | |
28 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |