THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED
Company number 03442623
- Company Overview for THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED (03442623)
- Filing history for THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED (03442623)
- People for THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED (03442623)
- Charges for THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED (03442623)
- More for THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED (03442623)
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) |
---|---|---|---|
19 Jun 2014 | AP03 | Appointment of Dr David Mervyn Roberts as a secretary | |
19 Jun 2014 | AP03 | Appointment of Dr David Mervyn Roberts as a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of David Alexander as a director | |
18 Jun 2014 | TM02 | Termination of appointment of David Alexander as a secretary | |
09 Dec 2013 | AR01 | Annual return made up to 14 October 2013 no member list | |
09 Dec 2013 | AP03 | Appointment of Commodore David John Alexander as a secretary | |
06 Dec 2013 | AP01 | Appointment of Doctor David Mervyn Roberts as a director | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 14 October 2012 no member list | |
05 Dec 2012 | AP01 | Appointment of Mr Michael Williams as a director | |
05 Dec 2012 | AD01 | Registered office address changed from C/O Bryan D Hope Oriel Lon Ty Powdr Moelfre Isle of Anglesey LL72 8HN Wales on 5 December 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr William Neil Summers as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Bryan Hope as a secretary | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 14 October 2011 no member list | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2010 | AR01 | Annual return made up to 14 October 2010 no member list | |
03 Nov 2010 | AD01 | Registered office address changed from Oriel Moelfre Anglesey LL72 8HN on 3 November 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Bryan Davies Hope on 2 November 2010 | |
02 Nov 2010 | CH01 | Director's details changed for David Wagstaff on 2 November 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Richard Gareth Wyn Jones on 2 October 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Kenneth Hooper as a director | |
02 Nov 2010 | CH03 | Secretary's details changed for Bryan Davies Hope on 2 November 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |