YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST
Company number 03957908
- Company Overview for YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST (03957908)
- Filing history for YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST (03957908)
- People for YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST (03957908)
- More for YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST (03957908)
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) |
---|---|---|---|
01 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
26 Jan 2014 | AP01 | Appointment of Mrs Sandra Margaret Davies as a director | |
04 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from the Old Stables 1 Green Street Cardigan Ceredigion SA43 1JA Wales on 18 November 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 no member list | |
10 Apr 2013 | AD01 | Registered office address changed from Penffynnon Aberporth Cardigan Ceredigion SA43 2DA on 10 April 2013 | |
26 Mar 2013 | CH03 | Secretary's details changed for Mr Jonathan Richard Timms on 26 March 2013 | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jun 2012 | AP01 | Appointment of Dr Hedydd Parry Jones as a director | |
15 Jun 2012 | AR01 | Annual return made up to 28 March 2012 no member list | |
28 Mar 2012 | TM01 | Termination of appointment of Gareth Davies as a director | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 28 March 2011 no member list | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 28 March 2010 no member list | |
11 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2010 | AD02 | Register inspection address has been changed | |
09 Apr 2010 | CH01 | Director's details changed for Gareth George Davies on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Elizabeth Jann Tucker on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Sue Lewis on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Walter Howell Richard Thomas on 31 March 2010 | |
22 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Annual return made up to 28/03/09 | |
07 Apr 2009 | 288c | Director's change of particulars / elizabeth tucker / 07/04/2009 | |
07 Apr 2009 | 288c | Secretary's change of particulars / jonathan timms / 07/04/2009 |