- Company Overview for MARTYN PROWEL LIMITED (04314424)
- Filing history for MARTYN PROWEL LIMITED (04314424)
- People for MARTYN PROWEL LIMITED (04314424)
- Charges for MARTYN PROWEL LIMITED (04314424)
- More for MARTYN PROWEL LIMITED (04314424)
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 Apr 2019 | MR01 | Registration of charge 043144240002, created on 28 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from Ground and Third Floor Hallinans House 22 Newport Road Cardiff South Glamorgan CF24 0DB to The Aspect 140 Queen Street Cardiff CF10 2GL on 11 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Debra Jayne Owen as a director on 1 January 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Hywel Davies as a director on 1 January 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Ms Debra Jayne Owen on 1 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Hywel Davies as a director on 1 January 2015 | |
12 Feb 2015 | AP01 | Appointment of Ms Debra Jayne Owen as a director on 1 January 2015 | |
02 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2015
|
|
02 Feb 2015 | SH03 | Purchase of own shares. | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jul 2013 | MR01 | Registration of charge 043144240001 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Geraint Huw Richards on 17 June 2013 | |
20 Jun 2013 | AP01 | Appointment of Mr Hywel Davies as a director |