- Company Overview for GAS-LINK WALES LIMITED (04669216)
- Filing history for GAS-LINK WALES LIMITED (04669216)
- People for GAS-LINK WALES LIMITED (04669216)
- Charges for GAS-LINK WALES LIMITED (04669216)
- More for GAS-LINK WALES LIMITED (04669216)
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) |
---|---|---|---|
23 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
21 Mar 2012 | CH03 | Secretary's details changed for Claire Louise Taylor on 19 March 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
01 Apr 2011 | CH03 | Secretary's details changed for Claire Louise Taylor on 31 March 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for James Robert Wood on 18 February 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Peter William Kenneth Taylor on 18 February 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Julian Stamp on 18 February 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from, llwyna farm llanharry road, brynsadler, pontyclun, rhondda cynon taff, CF72 9D | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from, unit 16 lanelay road industrial, estate talbot green, pontyclun, rhondda cynon taff, CF72 8YE | |
23 Mar 2009 | 288c | Director's change of particulars / julian stamp / 23/03/2009 | |
27 Aug 2008 | 288b | Appointment terminated director david smith | |
27 Aug 2008 | 288a | Director appointed james robert wood | |
09 Jun 2008 | 363a | Return made up to 18/02/08; full list of members | |
02 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
02 Feb 2008 | 225 | Accounting reference date shortened from 05/04/07 to 31/03/07 | |
22 Aug 2007 | 288b | Director resigned | |
26 Feb 2007 | 363a | Return made up to 18/02/07; full list of members |