- Company Overview for LLYS TREFOR MANAGEMENT LTD (06679056)
- Filing history for LLYS TREFOR MANAGEMENT LTD (06679056)
- People for LLYS TREFOR MANAGEMENT LTD (06679056)
- More for LLYS TREFOR MANAGEMENT LTD (06679056)
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) |
---|---|---|---|
15 Sep 2013 | TM01 | Termination of appointment of Wayne Mitchell as a director | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Dec 2012 | AP03 | Appointment of Mr Richard Silyn Kelly as a secretary | |
06 Dec 2012 | TM02 | Termination of appointment of Wayne Mitchell as a secretary | |
05 Dec 2012 | TM02 | Termination of appointment of Wayne Mitchell as a secretary | |
19 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from C/O Linda Howard 61 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FE England on 18 September 2012 | |
27 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
15 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Nigel Thomas Howard on 18 August 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from Regent House 17 Church Street Beaumaris Gwynedd LL58 8AB on 14 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Wayne Mitchell on 18 August 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Richard Silyn Kelly on 18 August 2010 | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
24 Aug 2009 | 88(2) | Ad 17/08/09\gbp si 2@1=2\gbp ic 1/3\ | |
24 Aug 2009 | 288b | Appointment terminated director stephen lindoe | |
18 Aug 2009 | 288a | Director appointed richard silyn kelly | |
18 Aug 2009 | 288a | Director and secretary appointed wayne anthony mitchell | |
18 Aug 2009 | 288b | Appointment terminated secretary kerry lindoe | |
18 Aug 2009 | 288a | Director appointed nigel thomas howard | |
21 Oct 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
21 Oct 2008 | 288a | Secretary appointed kerry anne lindoe |