Advanced company searchLink opens in new window

TRAWSGOED ESTATE ROADS LIMITED

Company number 03831230

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)
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
  • GBP 91
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
  • GBP 91
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
  • GBP 91
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