- Company Overview for DRYSLWYN COMMUNITY SHOP LIMITED (06776899)
- Filing history for DRYSLWYN COMMUNITY SHOP LIMITED (06776899)
- People for DRYSLWYN COMMUNITY SHOP LIMITED (06776899)
- More for DRYSLWYN COMMUNITY SHOP LIMITED (06776899)
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) |
---|---|---|---|
06 Oct 2014 | TM01 | Termination of appointment of Sandra Perry as a director on 11 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Lowri Sian Johnston as a director on 11 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Michael David Jesnick as a director on 11 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Joanne Hall as a director on 11 September 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Janice Davey as a director | |
12 May 2014 | TM01 | Termination of appointment of Teresa Hipkiss as a director | |
16 Dec 2013 | AR01 | Annual return made up to 3 December 2013 no member list | |
13 Dec 2013 | CH01 | Director's details changed for Mrs Janice Constance Davey on 13 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Sandra Perry on 13 December 2013 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AP01 | Appointment of Ms Lowri Sian Johnston as a director | |
13 Dec 2013 | AP01 | Appointment of Mrs Monica Mary French as a director | |
10 Nov 2013 | AP01 | Appointment of Mrs Janice Constance Davey as a director | |
27 Oct 2013 | CH01 | Director's details changed for Sandra Perry on 27 October 2013 | |
27 Oct 2013 | AP01 | Appointment of Mr Jeremy David Fonge as a director | |
27 Oct 2013 | TM01 | Termination of appointment of Josephine Walton as a director | |
27 Oct 2013 | TM01 | Termination of appointment of Catrin Thomas as a director | |
27 Oct 2013 | TM01 | Termination of appointment of Madeleine Graf as a director | |
27 Oct 2013 | CH03 | Secretary's details changed for Sandra Perry on 27 October 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 no member list | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AP01 | Appointment of Michael David Jesnick as a director | |
06 Nov 2012 | CH01 | Director's details changed for Christopher Charles Beechey Plummer on 6 November 2012 | |
06 Nov 2012 | AP01 | Appointment of Christopher Charles Beechey Plummer as a director | |
03 Oct 2012 | CH03 | Secretary's details changed for Sandra Perry on 2 October 2012 |