Advanced company searchLink opens in new window

CONYGAR WALES PLC

Company number 05747125

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)
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
  • GBP 50,000
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
  • GBP 50,000
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