Advanced company searchLink opens in new window

FOOD LABORATORY WALES LIMITED

Company number 06772313

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)
24 Dec 2014 TM01 Termination of appointment of Romela Jane Lewis as a director on 3 March 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 07/05/2015
24 Dec 2014 TM02 Termination of appointment of Romela Lewis as a secretary on 3 March 2015
  • ANNOTATION Clarification a secfond filed TM02 was registered on 07/05/2015
22 Oct 2014 AP01 Appointment of Mr Nigel Rupert Trim as a director on 22 October 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 67,200
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
27 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Svetlana Robertson as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 47,200
31 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from , Unit B Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3SJ, Wales on 31 January 2011
22 Dec 2010 AP01 Appointment of Ms Svetlana Robertson as a director
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 40,200
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 MG01 Duplicate mortgage certificatecharge no:2
15 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 20,100
07 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
07 Jan 2010 AD01 Registered office address changed from , C/O Nicol Denvir & Purnell 798 Newport Road, Rumney, Cardiff, S Wales, CF3 4FH, Wales on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Ms Romela Lewis on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Ms Romela Jane Lewis on 7 January 2010
04 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association