CULINARY ASSOCIATION OF WALES LIMITED
Company number 05096469
- Company Overview for CULINARY ASSOCIATION OF WALES LIMITED (05096469)
- Filing history for CULINARY ASSOCIATION OF WALES LIMITED (05096469)
- People for CULINARY ASSOCIATION OF WALES LIMITED (05096469)
- More for CULINARY ASSOCIATION OF WALES LIMITED (05096469)
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) |
---|---|---|---|
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Aug 2016 | TM01 | Termination of appointment of Frederick John Retallick as a director on 30 April 2016 | |
09 Apr 2016 | AR01 | Annual return made up to 6 April 2016 no member list | |
05 Nov 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 May 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Jul 2015 | CERTNM |
Company name changed welsh culinary association LIMITED\certificate issued on 03/07/15
|
|
21 May 2015 | AP01 | Appointment of Mr Frederick John Retallick as a director on 8 April 2015 | |
01 May 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
01 May 2015 | AP01 | Appointment of Mr David Arwyn Watkins as a director on 8 April 2015 | |
01 May 2015 | AP03 | Appointment of Mr Toby William Beevers as a secretary on 8 March 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Colin Sydney Gray as a director on 1 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Toby William Beevers as a director on 8 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Sally Louise Owens as a director on 1 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to C/O Toby Beevers 41 the Boulevard Broughton Chester CH4 0SN on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Graham Tinsley as a director on 1 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Thomas Kevin Williams as a director on 1 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Thomas Kevin Williams as a secretary on 1 February 2013 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Apr 2014 | AR01 | Annual return made up to 6 April 2014 no member list | |
18 Mar 2014 | AP01 | Appointment of Mr Colin Sydney Gray as a director | |
18 Mar 2014 | AD01 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 18 March 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 May 2013 | AR01 | Annual return made up to 6 April 2013 no member list | |
26 Nov 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Peter Jackson as a director |