- Company Overview for CREU CYMRU LIMITED (05125340)
- Filing history for CREU CYMRU LIMITED (05125340)
- People for CREU CYMRU LIMITED (05125340)
- More for CREU CYMRU LIMITED (05125340)
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) |
---|---|---|---|
19 Feb 2013 | AP01 | Appointment of Mr. Geoff John Cripps as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Sybil Crouch as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Emma Evans as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Nicolas Young as a director | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
07 Jun 2012 | AP01 | Appointment of Miss Kate Romaine Perridge as a director | |
07 Jun 2012 | AP01 | Appointment of Mrs Sybil Edith Crouch as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Christopher Ricketts as a director | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Aug 2011 | AP01 | Appointment of Miss Gillian Ogden as a director | |
02 Jun 2011 | AR01 | Annual return made up to 11 May 2011 no member list | |
02 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Jun 2011 | AD02 | Register inspection address has been changed | |
20 Apr 2011 | AP01 | Appointment of Miss Louise Clare Miles-Crust as a director | |
19 Apr 2011 | AP01 | Appointment of Mrs Sharon Elizabeth Casey as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Richard Hogger as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Geoffrey Cripps as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Nick Banwell as a director | |
19 Apr 2011 | AD01 | Registered office address changed from Ty Madog Queens Road Aberystwyth Ceredigion SY23 2HN on 19 April 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 11 May 2010 no member list | |
27 May 2010 | AD01 | Registered office address changed from 57 North Parade Aberystwyth Ceredigion SY23 2JN on 27 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mrs Emma Elsa Evans on 11 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Peter Thomas Harding on 11 May 2010 |