Advanced company searchLink opens in new window

SIAWNS TEG LIMITED

Company number 05586605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 1 July 2014 no member list
01 Jul 2014 TM01 Termination of appointment of Islwyn Mainwaring as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Angela Davies as a director
13 Sep 2013 TM01 Termination of appointment of Brian Bailey as a director
28 Aug 2013 AR01 Annual return made up to 6 August 2013 no member list
18 Apr 2013 CH01 Director's details changed for Mr Nicholas Jones-Evans on 1 February 2013
18 Apr 2013 AP01 Appointment of Mrs Carol Anne Whittaker as a director
18 Apr 2013 AP01 Appointment of Ms Angela Claire Davies as a director
18 Apr 2013 AP01 Appointment of Mr Brian Bailey as a director
05 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Sep 2012 AP01 Appointment of Kerry Louise Brown as a director
06 Aug 2012 AR01 Annual return made up to 6 August 2012 no member list
16 Jul 2012 CH01 Director's details changed for Michelle Brown on 16 July 2012
18 Oct 2011 AR01 Annual return made up to 7 October 2011 no member list
18 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jun 2011 TM01 Termination of appointment of Jonathan Mackeen as a director
19 May 2011 AP01 Appointment of Mr Nicholas Jones-Evans as a director
19 May 2011 AP01 Appointment of Rev Islwyn Paul Mainwaring as a director
19 May 2011 TM01 Termination of appointment of Mary Hardman as a director
19 May 2011 TM01 Termination of appointment of Gavin Hardman as a director
19 May 2011 TM01 Termination of appointment of Alan Hardman as a director
21 Apr 2011 AD01 Registered office address changed from 7 Severn Street Welshpool Powys SY21 7AB Wales on 21 April 2011
21 Dec 2010 AR01 Annual return made up to 7 October 2010 no member list