- Company Overview for PRITCHARD A'I GWMNI CYF (04311377)
- Filing history for PRITCHARD A'I GWMNI CYF (04311377)
- People for PRITCHARD A'I GWMNI CYF (04311377)
- Charges for PRITCHARD A'I GWMNI CYF (04311377)
- More for PRITCHARD A'I GWMNI CYF (04311377)
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) |
---|---|---|---|
30 Jan 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
14 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2012 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Dec 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
|
|
08 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for David Lloyd on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Stephen Jeremy Davies on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Ian Robert Williams on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Islwyn Davies Evans on 1 October 2009 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Jan 2009 | 363a | Return made up to 25/10/08; full list of members | |
06 Jan 2009 | 288c | Director's change of particulars / david lloyd / 01/07/2008 | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 10 west street fishguard pembrokeshire SA65 9AE |