Advanced company searchLink opens in new window

THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED

Company number 03442623

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)
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