Advanced company searchLink opens in new window

VISIT PEMBROKESHIRE

Company number 04253830

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 Aug 2010 CH01 Director's details changed for Mr Trevor John Collins on 17 July 2010
15 Jul 2010 AP01 Appointment of Ms Deborah Ann Withey Giner as a director
15 Jul 2010 TM01 Termination of appointment of Robert King as a director
06 Jul 2010 AP01 Appointment of Mr Ian David Henry Gravell as a director
09 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Feb 2010 AP01 Appointment of Mrs Ceri Jane Price as a director
04 Feb 2010 TM01 Termination of appointment of Paul Garnish as a director
30 Sep 2009 288b Appointment terminated director nicholas evans
10 Aug 2009 363a Annual return made up to 17/07/09
18 Jun 2009 288a Director appointed mr timothy edward brace
17 Jun 2009 288a Director appointed mr tom luddington
09 Jun 2009 288b Appointment terminated director kevin bird
02 Apr 2009 288b Appointment terminated director jane anderton
18 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Nov 2008 288c Director's change of particulars / jane anderton / 11/11/2008
29 Jul 2008 363a Annual return made up to 17/07/08
10 Jun 2008 288a Director appointed mr trevor john collins
08 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
14 Feb 2008 288c Director's particulars changed
11 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2008 288a New director appointed
08 Feb 2008 288a New director appointed
17 Dec 2007 288a New director appointed
15 Nov 2007 288b Director resigned