- Company Overview for CONYGAR WALES PLC (05747125)
- Filing history for CONYGAR WALES PLC (05747125)
- People for CONYGAR WALES PLC (05747125)
- More for CONYGAR WALES PLC (05747125)
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) |
---|---|---|---|
20 Sep 2015 | TM02 | Termination of appointment of Peter Andrew Batchelor as a secretary on 17 September 2015 | |
20 Sep 2015 | TM01 | Termination of appointment of Peter Andrew Batchelor as a director on 17 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Ross Hillier Mccaskill as a director on 14 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Frederick Nicholas Gruffudd Jones as a director on 18 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Dafydd Gruffudd Jones as a director on 18 August 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Peter Andrew Batchelor on 4 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Robert Thomas Ernest Ware on 4 April 2013 | |
04 Apr 2013 | CH03 | Secretary's details changed for Mr Peter Andrew Batchelor on 4 April 2013 | |
12 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from Fourth Floor Bond House 19-20 Woodstock Street London W1C 2AN on 11 August 2010 | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Apr 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
14 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
12 Feb 2009 | 288c | Director and secretary's change of particulars / peter batchelor / 09/02/2009 | |
29 Apr 2008 | AA | Accounts for a dormant company made up to 30 September 2007 |