- Company Overview for GEOSCIENCE WALES LIMITED (04433728)
- Filing history for GEOSCIENCE WALES LIMITED (04433728)
- People for GEOSCIENCE WALES LIMITED (04433728)
- More for GEOSCIENCE WALES LIMITED (04433728)
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) |
---|---|---|---|
13 Jun 2016 | AR01 | Annual return made up to 5 June 2016 no member list | |
10 Jun 2016 | AP01 | Appointment of Mr David Robert Wallis as a director | |
10 Jun 2016 | TM01 | Termination of appointment of Barrie Trevor Wells as a director on 27 May 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Barrie Trevor Wells as a director on 27 May 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr David Robert Wallis as a director on 27 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Dr. Barrie Trevor Wells as a director on 11 April 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 5 June 2015 no member list | |
06 Jul 2015 | TM01 | Termination of appointment of William Rodney Fitches as a director on 30 April 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr. James Bernard Keegan as a director on 27 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Michael Anthony Gilmore Bunter as a director on 27 November 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 5 June 2014 no member list | |
02 Jan 2014 | AP01 | Appointment of Mr Michael Anthony Gilmore Bunter as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 5 June 2013 no member list | |
18 Jul 2013 | TM01 | Termination of appointment of Elizabeth Mitchelson-Jacob as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Kevin Mawdesley as a director | |
12 Jul 2012 | AR01 | Annual return made up to 5 June 2012 no member list | |
12 Jul 2012 | AD01 | Registered office address changed from Office 9 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 12 July 2012 | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Andrew Charles Barnwell as a director | |
08 Dec 2011 | AP01 | Appointment of Mr Mads Huuse as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Robert Seago as a director |