Advanced company searchLink opens in new window

ST DAVIDS PROMOTIONS LIMITED

Company number 03288579

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)
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
26 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
26 Jun 2024 TM01 Termination of appointment of Robert Arfon Thomas as a director on 26 May 2024
12 Jun 2024 TM01 Termination of appointment of Sioned Wyn Edwards as a director on 23 March 2024
05 Jun 2024 PSC02 Notification of St Davids Hospice as a person with significant control on 25 September 2023
03 Jun 2024 PSC07 Cessation of Roy Drinkwater as a person with significant control on 25 September 2023
03 Jun 2024 TM01 Termination of appointment of Roy Drinkwater as a director on 23 September 2023
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
06 Mar 2023 AP01 Appointment of Mr Dafydd William Hardy as a director on 1 March 2023
06 Mar 2023 AP01 Appointment of Mr David Richard Matthew Thomas as a director on 1 March 2023
01 Dec 2022 CH01 Director's details changed for Mr Arfon Thomas on 1 December 2022
21 Nov 2022 AR01 Annual return made up to 25 June 2009 with full list of shareholders
21 Oct 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Oct 2022 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2022-10-17
  • GBP 4
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/07/2010 as it was not properly delivered.
  • ANNOTATION Replacement this document replaces the AR01 registered on 06/07/2016 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/07/2015 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 03/07/2014 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 17/08/2013 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 07/07/2012 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2011 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/06/2011 as it was not properly delivered.
17 Oct 2022 AR01 Annual return made up to 25 June 2010 with full list of shareholders
  • ANNOTATION Clarification this document replaces the AR01 registered on 13/07/2010 as it was not properly delivered.
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Anthony Harold Neville as a director on 6 October 2020