- Company Overview for MERTHYR (SOUTH WALES) LIMITED (04261274)
- Filing history for MERTHYR (SOUTH WALES) LIMITED (04261274)
- People for MERTHYR (SOUTH WALES) LIMITED (04261274)
- Charges for MERTHYR (SOUTH WALES) LIMITED (04261274)
- More for MERTHYR (SOUTH WALES) LIMITED (04261274)
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 Feb 2016 | TM01 | Termination of appointment of Stephen Tillman as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Gary John Taylor as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of James Thomas Poyner as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Neil Andrew Brown as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 7 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Jayne Helen Lewis as a director on 7 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Andrew John Lewis as a director on 7 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge 042612740006, created on 7 January 2016 | |
11 Jan 2016 | MR01 | Registration of charge 042612740005, created on 7 January 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
06 Aug 2014 | TM01 | Termination of appointment of Michael Ian Freeman as a director on 30 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Peter Frank Hazell as a director on 30 July 2014 | |
30 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Gary John Taylor on 11 May 2013 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|