Advanced company searchLink opens in new window

SAFLE

Company number 05931249

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)
22 Apr 2009 288b Appointment Terminated Director gareth davies
06 Feb 2009 288b Appointment Terminated Director richard weston
16 Dec 2008 288b Appointment Terminated Director steven luke
25 Nov 2008 AA Full accounts made up to 31 March 2008
25 Nov 2008 AA Full accounts made up to 30 September 2007
06 Nov 2008 288b Appointment Terminated Director catrin webster
06 Nov 2008 288b Appointment Terminated Director gwenllian ashley
27 Oct 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
23 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
21 Oct 2008 288c Director's Change of Particulars / gwenllion ashley / 21/10/2008 / Forename was: gwenllion, now: gwenllian; HouseName/Number was: , now: ocean belle; Street was: bryn ar tor, now: ocean belle; Area was: y buarth, now: ; Post Town was: aberystwyth, now: borth; Post Code was: , now: SY24 5LN
19 Sep 2008 288a Director appointed ms catrin elizabeth webster
16 Sep 2008 363a Annual return made up to 10/09/08
13 Aug 2008 287 Registered office changed on 13/08/2008 from dumfries house dumfries place cardiff CF10 3ZF
28 Feb 2008 MA Memorandum and Articles of Association
21 Feb 2008 CERTNM Company name changed public art wales\certificate issued on 25/02/08
17 Jan 2008 288a New director appointed
18 Dec 2007 288a New director appointed
01 Dec 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
13 Sep 2007 363a Annual return made up to 11/09/07
25 Jul 2007 288a New director appointed
22 Jul 2007 288a New director appointed
22 Jul 2007 288a New director appointed