- Company Overview for TRAWSGOED ESTATE ROADS LIMITED (03831230)
- Filing history for TRAWSGOED ESTATE ROADS LIMITED (03831230)
- People for TRAWSGOED ESTATE ROADS LIMITED (03831230)
- More for TRAWSGOED ESTATE ROADS LIMITED (03831230)
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) |
---|---|---|---|
02 Feb 2016 | AP03 | Appointment of Louise Desiree Sommerfield as a secretary on 21 January 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AP01 | Appointment of Julie Ann Jones as a director on 4 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AP01 | Appointment of William Somerfield as a director on 4 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Catrin Alwena Hughes Moakes as a director on 4 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Stephen James Edwards as a director on 14 September 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
25 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
20 Sep 2012 | TM02 | Termination of appointment of Louise Somerfield as a secretary | |
24 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Medwyn Parry as a director | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Mrs Catrin Alwena Hughes Moakes as a director | |
18 Feb 2011 | AP03 | Appointment of Louise Desiree Somerfield as a secretary | |
17 Feb 2011 | AD01 | Registered office address changed from West Coach House Trawscoed Crosswood Aberystwyth Dyfed SY23 4HS Wales on 17 February 2011 | |
11 Feb 2011 | AP01 | Appointment of Mr Medwyn Parry as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Suzana Edwards as a director | |
10 Feb 2011 | AD01 | Registered office address changed from Trawscoed Mansion Trawscoed Aberystwth SY23 4HS on 10 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders |